Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE COMMUNICATIONS (2003) LIMITED
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 Overview

About Bridge Communications (2003) Ltd
BRIDGE COMMUNICATIONS (2003) LIMITED was founded on 1997-06-11 and has its registered office in Wellingborough. The organisation's status is listed as "Active - Proposal to Strike off". Bridge Communications (2003) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIDGE COMMUNICATIONS (2003) LIMITED
 
Legal Registered Office
NIMLOK HOUSE BOOTH DRIVE
PARK FARM INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 6NL
Other companies in LE17
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE COMMUNICATIONS (2003) LIMITED
Is this data useful to you?
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.

Company Officers of BRIDGE COMMUNICATIONS (2003) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DEAN ROBERTS
Company Secretary 2015-11-30
TIMOTHY PAUL GEORGE PERUTZ
Director 2011-01-07
NICOLA HELEN WINN
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES BOSWELL
Company Secretary 2013-06-12 2015-11-30
SUSAN ELIZABETH DOBSON
Company Secretary 2002-06-28 2013-06-28
DAVID JUSTIN WHELPTON
Director 1997-06-11 2003-07-04
NIGEL GARY ANDERSON ILIC
Director 2002-06-28 2002-11-14
GERALD MILLER
Company Secretary 1997-06-11 2002-06-28
NICHOLAS EDWARD JONES
Director 1997-06-11 2002-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-11 1997-06-11
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-11 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL GEORGE PERUTZ ULTIMA DISPLAYS HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
TIMOTHY PAUL GEORGE PERUTZ PERUTZ INVESTMENTS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
TIMOTHY PAUL GEORGE PERUTZ CREATIVE BRIDGE LTD Director 2011-01-07 CURRENT 2000-07-04 Active
TIMOTHY PAUL GEORGE PERUTZ TMG (2001) LIMITED Director 2011-01-07 CURRENT 2001-08-01 Active
TIMOTHY PAUL GEORGE PERUTZ NIMLOK LIMITED Director 2011-01-01 CURRENT 2010-10-11 Active
TIMOTHY PAUL GEORGE PERUTZ THE MARKETING GROUP (2001) LIMITED Director 2010-12-15 CURRENT 2010-10-11 Active
TIMOTHY PAUL GEORGE PERUTZ THE ANDREW GRENE FOUNDATION (UK) Director 2010-06-22 CURRENT 2010-06-22 Active
TIMOTHY PAUL GEORGE PERUTZ MARLER HALEY LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
TIMOTHY PAUL GEORGE PERUTZ VU CREATIVE LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
TIMOTHY PAUL GEORGE PERUTZ ULTIMA DISPLAYS LIMITED Director 2002-12-13 CURRENT 1999-07-08 Active
TIMOTHY PAUL GEORGE PERUTZ ORBUS EUROPE LIMITED Director 2001-04-13 CURRENT 2001-04-13 Active
TIMOTHY PAUL GEORGE PERUTZ P3 GROUP EUROPE LIMITED Director 1992-08-05 CURRENT 1970-03-03 Active
NICOLA HELEN WINN ASPIRE GROUP (STAFFORDSHIRE) LIMITED Director 2016-05-23 CURRENT 2010-10-21 Converted / Closed
NICOLA HELEN WINN ACHIEVE TRAINING (STAFFORDSHIRE) LIMITED Director 2014-09-04 CURRENT 1982-03-05 Active
NICOLA HELEN WINN VU CREATIVE LIMITED Director 2011-01-07 CURRENT 2009-05-12 Active - Proposal to Strike off
NICOLA HELEN WINN THE MARKETING GROUP (2001) LIMITED Director 2010-12-15 CURRENT 2010-10-11 Active
NICOLA HELEN WINN CREATIVE BRIDGE LTD Director 2001-10-03 CURRENT 2000-07-04 Active
NICOLA HELEN WINN TMG (2001) LIMITED Director 2001-10-03 CURRENT 2001-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2015-12-21AP03Appointment of Mr Jeremy Dean Roberts as company secretary on 2015-11-30
2015-12-21TM02Termination of appointment of Simon James Boswell on 2015-11-30
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-01AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0111/06/14 ANNUAL RETURN FULL LIST
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN DOBSON
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0111/06/13 ANNUAL RETURN FULL LIST
2013-06-14AP03Appointment of Mr Simon James Boswell as company secretary
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/13 FROM Concept House 9 Orchard Court Binley Business Park Coventry CV3 2TQ
2012-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0111/06/12 ANNUAL RETURN FULL LIST
2011-07-08AR0111/06/11 ANNUAL RETURN FULL LIST
2011-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-17CC04Statement of company's objects
2011-01-17RES01ADOPT ARTICLES 07/01/2011
2011-01-17AP01DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-30AR0111/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WINN / 11/06/2010
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-07-14363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: STONEBRIDGE HOUSE ROWLEY DRIVE BAGINTON WARWICKSHIRE CV3 4FG
2005-07-12363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-12288cSECRETARY'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-28288bDIRECTOR RESIGNED
2003-07-17CERTNMCOMPANY NAME CHANGED WHELPTON JONES ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 17/07/03
2003-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-17363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-27288bDIRECTOR RESIGNED
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 1 HARLEY STREET LONDON W1G 9QE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09288bSECRETARY RESIGNED
2002-07-09225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-09AUDAUDITOR'S RESIGNATION
2002-06-26363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-09288bDIRECTOR RESIGNED
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 25 LOWER BELGRAVE STREET LONDON SW1W 0NR
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-02363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-03363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-10-30287REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 112/114 THORPE ROAD NORWICH NR1 1RX
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGE COMMUNICATIONS (2003) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE COMMUNICATIONS (2003) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of BRIDGE COMMUNICATIONS (2003) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE COMMUNICATIONS (2003) LIMITED
Trademarks
We have not found any records of BRIDGE COMMUNICATIONS (2003) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGE COMMUNICATIONS (2003) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-09-20 GBP £22,093 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.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE COMMUNICATIONS (2003) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE COMMUNICATIONS (2003) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE COMMUNICATIONS (2003) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.