The Breathe Network Limited

General information

Name:

The Breathe Network Ltd

Office Address:

Giles House John Charles Way LS12 6QB Leeds

Number: 05965458

Incorporation date: 2006-10-12

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as The Breathe Network was created on 2006-10-12 as a Private Limited Company. This firm's head office could be gotten hold of in Leeds on Giles House, John Charles Way. Should you need to get in touch with the firm by post, its post code is LS12 6QB. The registration number for The Breathe Network Limited is 05965458. This firm debuted under the business name Msc Group, though for the last 6 years has been on the market under the business name The Breathe Network Limited. This firm's declared SIC number is 73110 which stands for Advertising agencies. The most recent accounts cover the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-10-02.

That business owes its success and unending improvement to three directors, namely Nicholas G., Sarah M. and Stuart M., who have been supervising the firm since 2006-10-12. Moreover, the managing director's duties are constantly assisted with by a secretary - Stuart M., who was chosen by the following business 7 years ago.

  • Previous company's names
  • The Breathe Network Limited 2018-05-26
  • Msc Group Limited 2006-10-12

Financial data based on annual reports

Company staff

Stuart M.

Role: Secretary

Appointed: 28 February 2017

Latest update: 29 December 2023

Nicholas G.

Role: Director

Appointed: 12 October 2006

Latest update: 29 December 2023

Sarah M.

Role: Director

Appointed: 12 October 2006

Latest update: 29 December 2023

Stuart M.

Role: Director

Appointed: 12 October 2006

Latest update: 29 December 2023

People with significant control

Executives with significant control over the firm are: Nicholas G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas G.
Notified on 1 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah M.
Notified on 1 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian W.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 July 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 May 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Notice of cancellation of shares. Capital declared on Thu, 1st Jun 2023 - 715.88 GBP (SH06)
filed on: 18th, July 2023
capital
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Malcolm Jones & Co Limited

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Similar companies nearby

Closest companies