BREAKING FOURTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from 10 Fitzroy Square London W1T 5HP England to Blackwell House Guildhall Yard London EC2V 5AE on 2025-09-08

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Administrative restoration application

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 10 Fitzroy Square London W1T 5HP on 2023-10-10

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2021-02-28

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2020-02-29

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2019-02-28

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2021-02-27 with no updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2022-02-27 with no updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Confirmation statement made on 2020-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/07/2112 July 2021 Registered office address changed from 10 Margaret Street London W1W 8RL England to 85 Tottenham Court Road London W1T 4TQ on 2021-07-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 23 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH ENGLAND

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

10/05/1910 May 2019 28/02/18 UNAUDITED ABRIDGED

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 04/02/17 STATEMENT OF CAPITAL GBP 294.06

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/10/1627 October 2016 16/09/16 STATEMENT OF CAPITAL GBP 284.26

View Document

25/10/1625 October 2016 15/09/16 STATEMENT OF CAPITAL GBP 247.02

View Document

07/10/167 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/164 March 2016 14/01/16 STATEMENT OF CAPITAL GBP 235.26

View Document

03/03/163 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 201.76

View Document

03/03/163 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR KENNETH SCOTT HENDERSON

View Document

02/03/162 March 2016 20/11/15 STATEMENT OF CAPITAL GBP 235.26

View Document

02/03/162 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 235.26

View Document

02/03/162 March 2016 14/01/16 STATEMENT OF CAPITAL GBP 235.26

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/01/1611 January 2016 SUB-DIVISION 13/11/15

View Document

11/01/1611 January 2016 ADOPT ARTICLES 20/11/2015

View Document

11/01/1611 January 2016 SUB DIVISION 10/11/2015

View Document

11/01/1611 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 100.00

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM PO BOX N7 9AH UNIT 23 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH ENGLAND

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM UNIT 23, TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH ENGLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 52 GORDON SQUARE LONDON WC1H 0PN ENGLAND

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN HENDERSON / 15/10/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR KEN HENDERSON

View Document

06/10/156 October 2015 COMPANY NAME CHANGED LIMINAL MEDIA LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O VENTURE 4TH LIMITED ALBANY HOUSE SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ UNITED KINGDOM

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company