Company NameBreathe Films Limited
DirectorsJonathan Stewart Cavendish and Andrew Clement Serkis
Company StatusActive
Company Number08849433
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Stewart Cavendish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Andrew Clement Serkis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleActor And Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Shefali Ghosh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Anthony Charles Orsten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrew Clement Serkis
50.00%
Ordinary
1 at £1Jonathan Stewart Cavendish
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,884
Current Liabilities£1,886

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

25 July 2016Delivered on: 2 August 2016
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 27 July 2016
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 26 July 2016
Persons entitled: Film Finances, Inc

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 4 July 2016
Persons entitled: Silver Reel Entertainment Mezzanine Fund, L.P.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
27 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
8 July 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
31 August 2017Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages)
31 August 2017Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages)
6 July 2017Cessation of Andrew Clement Serkis as a person with significant control on 3 May 2016 (1 page)
6 July 2017Cessation of Andrew Clement Serki as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Jonathan Stewart Cavendish as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Jonathan Stewart Cavendish as a person with significant control on 3 May 2016 (1 page)
5 July 2017Notification of Imaginarium Productions Limited as a person with significant control on 4 May 2016 (2 pages)
5 July 2017Notification of Jonathan Stewart Cavendish as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Notification of Andrew Clement Serkis as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jonathan Stewart Cavendish as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Clement Serkis as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Notification of Imaginarium Productions Limited as a person with significant control on 5 July 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
13 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
17 November 2016Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page)
2 August 2016Registration of charge 088494330004, created on 25 July 2016 (20 pages)
2 August 2016Registration of charge 088494330004, created on 25 July 2016 (20 pages)
27 July 2016Registration of charge 088494330003, created on 25 July 2016 (22 pages)
27 July 2016Registration of charge 088494330003, created on 25 July 2016 (22 pages)
26 July 2016Registration of charge 088494330002, created on 25 July 2016 (27 pages)
26 July 2016Registration of charge 088494330002, created on 25 July 2016 (27 pages)
14 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 July 2016Registration of charge 088494330001, created on 1 July 2016 (19 pages)
4 July 2016Registration of charge 088494330001, created on 1 July 2016 (19 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
28 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
16 May 2014Termination of appointment of Shefali Ghosh as a director (1 page)
16 May 2014Termination of appointment of Shefali Ghosh as a director (1 page)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)