Active - Proposal to Strike off
Company Information for BREAKFAST OF CHAMPIONS (UK) LTD.
3 BODDINGTON COURT BANBURY ROAD, LOWER BODDINGTON, DAVENTRY, NN11 6XY,
|
Company Registration Number
07204604
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BREAKFAST OF CHAMPIONS (UK) LTD. | ||
Legal Registered Office | ||
3 BODDINGTON COURT BANBURY ROAD LOWER BODDINGTON DAVENTRY NN11 6XY Other companies in KT16 | ||
Previous Names | ||
|
Company Number | 07204604 | |
---|---|---|
Company ID Number | 07204604 | |
Date formed | 2010-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 30/07/2019 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB114274442 |
Last Datalog update: | 2023-12-05 21:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NORMAN TRIGGS |
||
MARK CHARLES CORNWELL |
||
KIRSTIANNE HORNE |
||
RICHARD NORMAN TRIGGS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
NEW MODEL IDENTITY LIMITED | Director | 2013-07-10 | CURRENT | 2000-11-10 | Active | |
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED | Director | 2013-01-08 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
ASHLEY MARKETING LIMITED | Director | 2007-07-20 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS HEALTHCARE LIMITED | Director | 2000-02-23 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
HPS MANAGEMENT SERVICES LTD | Director | 1992-02-14 | CURRENT | 1976-10-04 | Active - Proposal to Strike off | |
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED | Director | 2013-01-08 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
ASHLEY MARKETING LIMITED | Director | 2007-07-20 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS HEALTHCARE LIMITED | Director | 2000-02-23 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
HPS MANAGEMENT SERVICES LTD | Director | 1994-10-17 | CURRENT | 1976-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072046040001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 133 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 | |
RES01 | ADOPT ARTICLES 15/06/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD TRIGGS / 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN TRIGGS / 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIANNE HORNE / 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORNWELL / 26/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ | |
AP01 | DIRECTOR APPOINTED MS KIRSTIANNE HORNE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 26/03/14 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/12 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12 | |
AR01 | 26/03/13 FULL LIST | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 133 | |
AA01 | PREVEXT FROM 30/04/2012 TO 31/10/2012 | |
AR01 | 26/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/04/2011 | |
AR01 | 26/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 26/05/2011 | |
CERTNM | COMPANY NAME CHANGED HPS DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 26/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKS SL7 1EY UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREAKFAST OF CHAMPIONS (UK) LTD.
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BREAKFAST OF CHAMPIONS (UK) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |