Company NameWe Breathe Media Ltd
DirectorPiers Nicolai Beres De Grouchy
Company StatusActive
Company Number11179160
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Piers Nicolai Beres De Grouchy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (4 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 June 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
10 May 2022Notification of Grouchy Limited as a person with significant control on 29 March 2022 (2 pages)
10 May 2022Cessation of Pier Nicolai Beres De Grouchy as a person with significant control on 29 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 July 2021Change of details for Pier Nicolai Beres De Grouchy as a person with significant control on 19 July 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
19 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
18 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 October 2018Registered office address changed from 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 23 October 2018 (1 page)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)