BREAKING MEDIA LIMITED

Register to unlock more data on OkredoRegister

BREAKING MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09336548

Incorporation date

02/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Green, Richmond, Surrey TW9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon10/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon16/12/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon22/09/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-02-19
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Change of details for Wayne Stephen Veysey as a person with significant control on 2021-07-16
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon24/08/2020
Director's details changed for Mr Wayne Stephen Veysey on 2020-08-24
dot icon24/08/2020
Appointment of Miss Dominique Anna Foxton as a director on 2020-08-19
dot icon08/06/2020
Resolutions
dot icon20/02/2020
Change of details for Wayne Stephen Veysey as a person with significant control on 2020-02-18
dot icon19/02/2020
Cessation of Wayne Stephen Veysey as a person with significant control on 2020-02-18
dot icon19/02/2020
Termination of appointment of Niall Daniel Coen as a director on 2020-02-18
dot icon19/02/2020
Cessation of Sn & Ck Media Limited as a person with significant control on 2020-02-18
dot icon23/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr Niall Daniel Coen as a director on 2019-03-14
dot icon06/06/2019
Cessation of Timothy William Farthing as a person with significant control on 2019-03-14
dot icon24/05/2019
Cessation of Timothy William Farthing as a person with significant control on 2019-03-14
dot icon23/05/2019
Notification of Sn & Ck Media Limited as a person with significant control on 2019-03-14
dot icon10/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon26/11/2018
Micro company accounts made up to 2017-12-30
dot icon27/09/2018
Director's details changed for Wayne Stephen Veysey on 2018-09-27
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon25/09/2018
Termination of appointment of Timothy William Farthing as a director on 2018-09-11
dot icon25/09/2018
Appointment of Wayne Stephen Veysey as a director on 2018-09-11
dot icon25/09/2018
Termination of appointment of Peter Wakeling as a director on 2018-09-11
dot icon25/09/2018
Appointment of Mr Peter Wakeling as a director on 2018-09-11
dot icon04/12/2017
Notification of Wayne Stephen Veysey as a person with significant control on 2016-04-06
dot icon04/12/2017
Notification of Timothy William Farthing as a person with significant control on 2016-04-06
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon21/11/2017
Termination of appointment of David Jeremy Woods as a director on 2017-11-10
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon09/11/2016
Director's details changed for Mr Timothy William Farthing on 2016-11-09
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Timothy William Farthing on 2015-12-07
dot icon15/04/2015
Appointment of David Jeremy Woods as a director on 2014-12-02
dot icon02/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
303.93K
-
0.00
-
-
2021
2
303.93K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

303.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeling, Peter
Director
11/09/2018 - 11/09/2018
-
Coen, Niall Daniel
Director
14/03/2019 - 18/02/2020
12
Foxton, Dominique Anna
Director
19/08/2020 - Present
1
Woods, David Jeremy
Director
02/12/2014 - 10/11/2017
1
Wayne Stephen Veysey
Director
11/09/2018 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKING MEDIA LIMITED

BREAKING MEDIA LIMITED is an(a) Active company incorporated on 02/12/2014 with the registered office located at 1 The Green, Richmond, Surrey TW9 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKING MEDIA LIMITED?

toggle

BREAKING MEDIA LIMITED is currently Active. It was registered on 02/12/2014 .

Where is BREAKING MEDIA LIMITED located?

toggle

BREAKING MEDIA LIMITED is registered at 1 The Green, Richmond, Surrey TW9 1PL.

What does BREAKING MEDIA LIMITED do?

toggle

BREAKING MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BREAKING MEDIA LIMITED have?

toggle

BREAKING MEDIA LIMITED had 2 employees in 2021.

What is the latest filing for BREAKING MEDIA LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-02 with no updates.