Company NameBreeze Property Management Limited
DirectorMurray James Sumner Smith
Company StatusActive
Company Number03416208
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Previous NameCool Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Murray James Sumner Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG
Secretary NameMichael John Lawrence
NationalityBritish
StatusResigned
Appointed08 August 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address11 Copthall Close
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TX
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecoolmedialimited.com
Email address[email protected]

Location

Registered AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Murray James Sumner Smith
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
15 May 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
1 September 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
26 July 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
9 September 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
18 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
27 July 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
27 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
17 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
17 August 2018Registered office address changed from 15a Station Road Epping CM16 4HG England to Unit 3 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ on 17 August 2018 (1 page)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
30 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
30 August 2017Change of details for Mr Murray James Sumner Smith as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Murray James Sumner Smith as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
28 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 September 2016Termination of appointment of Kelvin George Butcher as a secretary on 23 September 2016 (1 page)
27 September 2016Director's details changed for Mr Murray James Sumner Smith on 23 September 2016 (2 pages)
27 September 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page)
27 September 2016Director's details changed for Mr Murray James Sumner Smith on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Kelvin George Butcher as a secretary on 23 September 2016 (1 page)
27 September 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
12 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 August 2010Director's details changed for Murray James Sumner Smith on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Murray James Sumner Smith on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Murray James Sumner Smith on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for Mr Kelvin George Butcher on 7 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mr Kelvin George Butcher on 7 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mr Kelvin George Butcher on 7 August 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 August 2008Return made up to 07/08/08; full list of members (3 pages)
21 August 2008Return made up to 07/08/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Return made up to 07/08/06; full list of members (2 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Return made up to 07/08/06; full list of members (2 pages)
18 August 2006Secretary's particulars changed (1 page)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
16 September 2005Return made up to 07/08/05; full list of members (2 pages)
16 September 2005Return made up to 07/08/05; full list of members (2 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
13 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page)
2 October 2003Return made up to 07/08/03; full list of members (6 pages)
2 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
2 October 2003Return made up to 07/08/03; full list of members (6 pages)
2 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
4 November 2002Return made up to 07/08/02; full list of members (6 pages)
4 November 2002Return made up to 07/08/02; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
22 August 2001Return made up to 07/08/01; full list of members (6 pages)
22 August 2001Return made up to 07/08/01; full list of members (6 pages)
29 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
25 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1999Registered office changed on 07/05/99 from: 17 bishops close bishops stortford hertfordshire CM23 3BZ (1 page)
7 May 1999Registered office changed on 07/05/99 from: 17 bishops close bishops stortford hertfordshire CM23 3BZ (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
17 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1998Registered office changed on 03/09/98 from: unit R1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
3 September 1998Registered office changed on 03/09/98 from: unit R1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
7 August 1997Incorporation (13 pages)
7 August 1997Incorporation (13 pages)