MYTHBREAKER LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Director's details changed for Mrs Iben Charlotte Thomson on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

29/08/2429 August 2024 Appointment of Mrs Iben Charlotte Thomson as a director on 2024-08-20

View Document

02/08/242 August 2024 Appointment of Mr Matthew Lynn as a director on 2024-08-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 06/10/2014

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HYATT / 06/10/2014

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF

View Document

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MR LUKE TALBUTT

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM CANNONS HOUSE 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR BEN MOSER

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM CHARLTON COTTAGES 20 CHARTERHOUSE ROAD GODALMING SURREY GU7 2AG

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED GREG HYATT

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR KEVAN PETER DOYLE

View Document

20/04/1020 April 2010 SECRETARY APPOINTED DAVID GEORGE HOLBEN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISA POPPLEWELL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM POPPLEWELL

View Document

26/03/1026 March 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

07/03/107 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN XAVIER MOSER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA ANN POPPLEWELL / 13/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 4 KING GEORGES LODGE, MONRO DRIVE, GUILDFORD SURREY GU2 9PF

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information