Background WavePink WaveYellow Wave

BREAKING TRAVEL NEWS LIMITED (03140901)

BREAKING TRAVEL NEWS LIMITED (03140901) is an active UK company. incorporated on 22 December 1995. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BREAKING TRAVEL NEWS LIMITED has been registered for 30 years.

Company Number
03140901
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAKING TRAVEL NEWS LIMITED

BREAKING TRAVEL NEWS LIMITED is an active company incorporated on 22 December 1995 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BREAKING TRAVEL NEWS LIMITED was registered 30 years ago.(SIC: 52290)

Status

active

Active since 30 years ago

Company No

03140901

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

WORLD TRAVEL REPRESENTATION LIMITED
From: 22 December 1995To: 16 February 2012
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Berkeley Square House Berkeley Square London W1J 6BD England
From: 30 October 2018To: 12 October 2021
2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England
From: 3 March 2018To: 30 October 2018
2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England
From: 3 March 2018To: 3 March 2018
Momentum House Lower Road Waterloo London SE1 8SJ
From: 21 October 2010To: 3 March 2018
1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom
From: 22 December 1995To: 21 October 2010
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
May 20
Director Left
Aug 20
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288cChange of Particulars
Legacy
21 January 1998
363b363b
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 1997
AAAnnual Accounts
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
29 April 1996
MEM/ARTSMEM/ARTS
Resolution
29 April 1996
RESOLUTIONSResolutions
Incorporation Company
22 December 1995
NEWINCIncorporation