Company NameBreaking The Taboo Production Company Limited
DirectorsSam Edward Charles Branson and Jonathan Alexander Webb
Company StatusActive
Company Number08002248
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Sam Edward Charles Branson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Jonathan Alexander Webb
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameV Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 March 2012(same day as company formation)
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Nicholas Bodley Ryle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mosslea Road
London
SE20 7BP

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

233k at £1Vieco 3 LTD
100.00%
Cumulative Redeemable Preference
1 at £1Sundog Pictures LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
27 November 2023Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 November 2023 (2 pages)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2022Director's details changed for Mr Sam Edward Charles Branson on 6 December 2022 (2 pages)
15 December 2022Change of details for Sundog Pictures Limited as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page)
3 August 2022Director's details changed for Mr Sam Edward Charles Branson on 8 April 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 October 2020Second filing to change the details of Sir Richard Charles Nicholas Branson as a person with significant control (8 pages)
2 July 2020Director's details changed for Mr Jonathan Alexander Webb on 26 June 2020 (2 pages)
2 July 2020Director's details changed for Mr Jonathan Alexander Webb on 26 June 2020 (2 pages)
20 March 2020Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020
  • ANNOTATION Clarification a second filed PSC04 was registered on 13/10/2020.
(3 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 April 2017Confirmation statement made on 1 March 2017 with updates (9 pages)
22 April 2017Confirmation statement made on 1 March 2017 with updates (9 pages)
30 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
12 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr sam edward charles branson (2 pages)
12 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr sam edward charles branson (2 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 460,001
(6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 460,001
(6 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 460,001
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 460,001
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 347,001
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 347,001
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 233,001
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 233,001
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 233,001
(6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
15 December 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 233,001
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 233,001
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 154,001
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 154,001
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 77,001

Statement of capital on 2014-03-04
  • GBP 77,001
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 77,001

Statement of capital on 2014-03-04
  • GBP 77,001
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 77,001

Statement of capital on 2014-03-04
  • GBP 77,001
(7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 7 April 2013 (1 page)
20 December 2013Previous accounting period extended from 31 March 2013 to 7 April 2013 (1 page)
20 December 2013Previous accounting period shortened from 7 April 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period extended from 31 March 2013 to 7 April 2013 (1 page)
20 December 2013Previous accounting period shortened from 7 April 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 7 April 2013 to 31 March 2013 (1 page)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 77,001
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 77,001
(3 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 August 2013Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages)
28 August 2013Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages)
6 June 2013Termination of appointment of Nicholas Ryle as a director (1 page)
6 June 2013Termination of appointment of Nicholas Ryle as a director (1 page)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
15 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR England on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR England on 15 April 2013 (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 12/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(40 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 12/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(40 pages)