Company NameBreakthru Media Limited
Company StatusDissolved
Company Number06616479
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Leslie Andrew Yates
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beamish Close
Waterside Village
St Helens
Merseyside
WA9 5QJ
Secretary NameMr Leslie Andrew Yates
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Beamish Close
Waterside Village
St Helens
Merseyside
WA9 5QJ
Director NameLisa Ann Yates
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beamish Close Waterside Village
St Helens
Merseyside
WA9 5QJ
Director NameMr Richard Harry Phillip Adams - Mercer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address244 Tempest Road
Lostock
Bolton
Lancashire
BL6 4ES

Contact

Websitebreakthrumedia.co.uk
Email address[email protected]
Telephone01204 544967
Telephone regionBolton

Location

Registered AddressThe Cube
Coe Street
Bolton
Lancashire
BL3 6BU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Leslie Andrew Yates
50.00%
Ordinary
50 at £1Lisa Ann Yates
50.00%
Ordinary

Financials

Year2014
Net Worth£7,675
Cash£5,231
Current Liabilities£12,179

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
20 January 2015Change of share class name or designation (2 pages)
5 January 2015Appointment of Lisa Ann Yates as a director on 21 October 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2012Termination of appointment of Richard Adams - Mercer as a director (1 page)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from Coe House Coe Street Bolton Lancashire BL3 6BU on 17 January 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Leslie Andrew Yates on 17 March 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Leslie Andrew Yates on 17 March 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2008Incorporation (14 pages)