Company Information for BRIDGE COMMUNICATIONS (2003) LIMITED
NIMLOK HOUSE BOOTH DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6NL,
|
Company Registration Number
03384658
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRIDGE COMMUNICATIONS (2003) LIMITED | |
Legal Registered Office | |
NIMLOK HOUSE BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6NL Other companies in LE17 | |
Company Number | 03384658 | |
---|---|---|
Company ID Number | 03384658 | |
Date formed | 1997-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 22:55:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY DEAN ROBERTS |
||
TIMOTHY PAUL GEORGE PERUTZ |
||
NICOLA HELEN WINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES BOSWELL |
Company Secretary | ||
SUSAN ELIZABETH DOBSON |
Company Secretary | ||
DAVID JUSTIN WHELPTON |
Director | ||
NIGEL GARY ANDERSON ILIC |
Director | ||
GERALD MILLER |
Company Secretary | ||
NICHOLAS EDWARD JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTIMA DISPLAYS HOLDINGS LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
PERUTZ INVESTMENTS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
CREATIVE BRIDGE LTD | Director | 2011-01-07 | CURRENT | 2000-07-04 | Active | |
TMG (2001) LIMITED | Director | 2011-01-07 | CURRENT | 2001-08-01 | Active | |
NIMLOK LIMITED | Director | 2011-01-01 | CURRENT | 2010-10-11 | Active | |
THE MARKETING GROUP (2001) LIMITED | Director | 2010-12-15 | CURRENT | 2010-10-11 | Active | |
THE ANDREW GRENE FOUNDATION (UK) | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
MARLER HALEY LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Active | |
VU CREATIVE LIMITED | Director | 2009-05-12 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
ULTIMA DISPLAYS LIMITED | Director | 2002-12-13 | CURRENT | 1999-07-08 | Active | |
ORBUS EUROPE LIMITED | Director | 2001-04-13 | CURRENT | 2001-04-13 | Active | |
P3 GROUP EUROPE LIMITED | Director | 1992-08-05 | CURRENT | 1970-03-03 | Active | |
ASPIRE GROUP (STAFFORDSHIRE) LIMITED | Director | 2016-05-23 | CURRENT | 2010-10-21 | Converted / Closed | |
ACHIEVE TRAINING (STAFFORDSHIRE) LIMITED | Director | 2014-09-04 | CURRENT | 1982-03-05 | Active | |
VU CREATIVE LIMITED | Director | 2011-01-07 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
THE MARKETING GROUP (2001) LIMITED | Director | 2010-12-15 | CURRENT | 2010-10-11 | Active | |
CREATIVE BRIDGE LTD | Director | 2001-10-03 | CURRENT | 2000-07-04 | Active | |
TMG (2001) LIMITED | Director | 2001-10-03 | CURRENT | 2001-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/18 FROM Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jeremy Dean Roberts as company secretary on 2015-11-30 | |
TM02 | Termination of appointment of Simon James Boswell on 2015-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN DOBSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Simon James Boswell as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/13 FROM Concept House 9 Orchard Court Binley Business Park Coventry CV3 2TQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 07/01/2011 | |
AP01 | DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WINN / 11/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: STONEBRIDGE HOUSE ROWLEY DRIVE BAGINTON WARWICKSHIRE CV3 4FG | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WHELPTON JONES ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 17/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 1 HARLEY STREET LONDON W1G 9QE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/01 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 25 LOWER BELGRAVE STREET LONDON SW1W 0NR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 112/114 THORPE ROAD NORWICH NR1 1RX |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE COMMUNICATIONS (2003) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Advertising - Non-Recruitment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |