Company number 03811511
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address 9TH FLOOR, WINCHESTER HOUSE, 259 - 269 OLD MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5RA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016. The most likely internet sites of BREATHTAKING LIMITED are www.breathtaking.co.uk, and www.breathtaking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Breathtaking Limited is a Private Limited Company.
The company registration number is 03811511. Breathtaking Limited has been working since 22 July 1999.
The present status of the company is Active. The registered address of Breathtaking Limited is 9th Floor Winchester House 259 269 Old Marylebone Road London England Nw1 5ra. . CRAVEN, David Charles Mcnae is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Secretary DAY, Elaine Claire has been resigned. Secretary SADLER, John Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURLINGHAM, Ian William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAY, Elaine Claire has been resigned. Director ELSTEIN, David Keith has been resigned. Director GREEN, David Ian Stewart has been resigned. Director HUNT, Christopher John has been resigned. Director MCINTOSH, John Joseph has been resigned. Director MILES, Sally has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999
35 years old
Director
MILES, Sally
Resigned: 08 August 2003
Appointed Date: 22 July 1999
59 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999
Persons With Significant Control
September Films Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BREATHTAKING LIMITED Events
24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
01 Aug 1999
Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
01 Aug 1999
New secretary appointed
01 Aug 1999
New director appointed
01 Aug 1999
New director appointed
22 Jul 1999
Incorporation
27 November 2009
Fixed charge over intellectual property rights
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: First fixed charge the intellectual property rights of the…
27 November 2009
Guarantee and debenture
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charges over the undertaking and all…
6 September 2007
Guarantee & debenture
Delivered: 24 September 2007
Status: Satisfied
on 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (Security Agent)
Description: The benefit of all its acquisition document claims, any…
6 September 2007
Deed of accession and charge in relation to a guarantee and debenture dated 15 december 2005 and
Delivered: 24 September 2007
Status: Satisfied
on 1 December 2009
Persons entitled: Highbridge Capital Management Llc (Security Agent)
Description: The benefit of all its acquisition document claims, any…
7 August 2007
Guarantee & debenture
Delivered: 20 August 2007
Status: Satisfied
on 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
7 August 2007
Deed of accession
Delivered: 20 August 2007
Status: Satisfied
on 1 December 2009
Persons entitled: Highbridge Capital Management, Llc (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
13 June 2000
Deed of deposit and charge on cash deposit
Delivered: 23 June 2000
Status: Satisfied
on 18 November 2009
Persons entitled: Abbey National Treasury Services PLC
Description: First fixed charge the deposit being all sums standing to…
24 September 1999
Agreement and charge
Delivered: 13 October 1999
Status: Satisfied
on 18 November 2009
Persons entitled: Cinema Completions International Inc. and Continental Casualty Company
Description: All right title and interest into the motion picture film…
24 September 1999
Deed of charge and security assignment
Delivered: 5 October 1999
Status: Satisfied
on 18 November 2009
Persons entitled: British Sky Broadcasting Limited
Description: All the right title and interest in and to all copies of…