BREAKTHROUGH ENTERTAINMENT LLP

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Termination of appointment of Leo Anthony Hanlon as a member on 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/10/235 October 2023 Appointment of Mr Paul Wright as a member on 2023-04-06

View Document

17/09/2317 September 2023 Member's details changed for Henry George Frater on 2023-02-02

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

08/10/228 October 2022 Termination of appointment of Ashley Hughes as a member on 2022-09-30

View Document

24/09/2224 September 2022 Registered office address changed from 1 Holmbush Cottages High Street Findon Worthing BN14 0SX England to 4 Nepfield Close Findon West Sussex BN14 0SS on 2022-09-24

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

05/10/215 October 2021 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to 1 Holmbush Cottages High Street Findon Worthing BN14 0SX on 2021-10-05

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-09-30

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/09/1811 September 2018 LLP MEMBER APPOINTED HENRY GEORGE FRATER

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, LLP MEMBER LOUIS CHECKLEY

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 132 WOOLACOMBE ROAD BLACKHEATH LONDON SE3 8QN UNITED KINGDOM

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/09/1720 September 2017 CESSATION OF THOMAS WARD AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF ASHLEY HUGHES AS A PSC

View Document

20/09/1720 September 2017 NOTIFICATION OF PSC STATEMENT ON 02/09/2016

View Document

20/09/1720 September 2017 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN KIRKHAM

View Document

20/09/1720 September 2017 LLP MEMBER APPOINTED LOUIS CHECKLEY

View Document

02/09/162 September 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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