Company NameBreathe Mobile Media Group Ltd.
Company StatusDissolved
Company Number08245575
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)
Previous NamesDMD Sports Limited and Breathe Mobile Media Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Steven George Dickinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed12 May 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 22 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Porson Road
Trumpington
Cambridge
CB2 8ET
Director NameMr Barry Houlihan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(1 year, 8 months after company formation)
Appointment Duration4 years (closed 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 10 John Princes Street
London
W1G 0AH
Secretary NameMr Rohan Badenhorst
StatusClosed
Appointed03 August 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 June 2018)
RoleCompany Director
Correspondence Address6 Rock Road
Cambridge
Cambridgeshire
CB1 7UF
Director NameMr Andrew Mackay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Hillbrow Road
Bromley
BR1 4JL

Location

Registered AddressAllen House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

465.3k at £0.001Barry Houlihan
66.93%
Ordinary A
44k at £0.001Steven Dickinson
6.33%
Ordinary A
185.9k at £0.001Shareholder Name Missing
26.74%
Ordinary A

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 June 2018Final Gazette dissolved following liquidation (1 page)
22 March 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
7 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (13 pages)
7 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (13 pages)
12 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-01
(1 page)
12 July 2016Statement of affairs with form 4.19 (8 pages)
12 July 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Statement of affairs with form 4.19 (8 pages)
12 July 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-01
(1 page)
30 June 2016Total exemption full accounts made up to 30 June 2015 (18 pages)
30 June 2016Total exemption full accounts made up to 30 June 2015 (18 pages)
6 June 2016Registered office address changed from 179 Hills Road Cambridge CB2 8RN England to C/O Insolve Plus Ltd Allen House 10 John Princes Street London W1G 0AH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 179 Hills Road Cambridge CB2 8RN England to C/O Insolve Plus Ltd Allen House 10 John Princes Street London W1G 0AH on 6 June 2016 (1 page)
31 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
15 October 2015Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 179 Hills Road Cambridge CB2 8RN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 179 Hills Road Cambridge CB2 8RN on 15 October 2015 (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 695.25
(5 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 695.25
(5 pages)
28 August 2015Appointment of Mr Rohan Badenhorst as a secretary (2 pages)
28 August 2015Appointment of Mr Rohan Badenhorst as a secretary (2 pages)
18 August 2015Appointment of Mr Rohan Badenhorst as a secretary on 3 August 2015 (2 pages)
18 August 2015Appointment of Mr Rohan Badenhorst as a secretary on 3 August 2015 (2 pages)
18 August 2015Appointment of Mr Rohan Badenhorst as a secretary on 3 August 2015 (2 pages)
10 June 2015Accounts made up to 31 July 2014 (3 pages)
10 June 2015Accounts made up to 31 July 2014 (3 pages)
10 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
28 May 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 695.253
(10 pages)
28 May 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 695.253
(10 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Sub-division of shares on 29 October 2014 (8 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Sub-division of shares on 29 October 2014 (8 pages)
2 March 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
2 March 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
24 February 2015Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 15 Porson Road Trumpington Cambridge CB2 8ET to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 15 Porson Road Trumpington Cambridge CB2 8ET to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 24 February 2015 (1 page)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
23 October 2014Company name changed breathe mobile media LTD\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
(2 pages)
23 October 2014Company name changed breathe mobile media LTD\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
(2 pages)
21 October 2014Change of name notice (2 pages)
21 October 2014Change of name notice (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders (4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders (4 pages)
26 June 2014Company name changed dmd sports LIMITED\certificate issued on 26/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-25
(3 pages)
26 June 2014Company name changed dmd sports LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed dmd sports LIMITED\certificate issued on 26/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-25
(3 pages)
16 June 2014Appointment of Mr Barry Houlihan as a director (2 pages)
16 June 2014Appointment of Mr Barry Houlihan as a director on 16 June 2014 (2 pages)
16 June 2014Appointment of Mr Barry Houlihan as a director on 16 June 2014 (2 pages)
12 May 2014Registered office address changed from 39 Hillbrow Road Bromley BR1 4JL on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Andrew Mackay as a director (1 page)
12 May 2014Registered office address changed from 39 Hillbrow Road Bromley BR1 4JL on 12 May 2014 (1 page)
12 May 2014Appointment of Mr Steven George Dickinson as a director on 12 May 2014 (2 pages)
12 May 2014Appointment of Mr Steven George Dickinson as a director (2 pages)
12 May 2014Registered office address changed from 39 Hillbrow Road Bromley BR1 4JL on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Andrew Mackay as a director on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Andrew Mackay as a director on 12 May 2014 (1 page)
12 May 2014Appointment of Mr Steven George Dickinson as a director on 12 May 2014 (2 pages)
23 January 2014Accounts made up to 31 October 2013 (2 pages)
23 January 2014Accounts made up to 31 October 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(3 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)