Advanced company searchLink opens in new window

BREAKING THE TABOO PRODUCTION COMPANY LIMITED

Company number 08002248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
30 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
12 Apr 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr sam edward charles branson
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 460,001
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 460,001
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 347,001
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 233,001
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
23 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2014
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 233,001
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 154,001
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 77,001

Statement of capital on 2014-03-04
  • GBP 77,001
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
20 Dec 2013 AA01 Previous accounting period shortened from 7 April 2013 to 31 March 2013
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 7 April 2013
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 77,001
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2013 CH01 Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013
06 Jun 2013 TM01 Termination of appointment of Nicholas Ryle as a director
17 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR England on 15 April 2013
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 12/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.