Company Information for CREATIVE BRIDGE LTD
NIMLOK HOUSE BOOTH DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6NL,
|
Company Registration Number
04029256
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CREATIVE BRIDGE LTD | ||||
Legal Registered Office | ||||
NIMLOK HOUSE BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6NL Other companies in LE17 | ||||
Previous Names | ||||
|
Company Number | 04029256 | |
---|---|---|
Company ID Number | 04029256 | |
Date formed | 2000-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 14:00:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREATIVE BRIDGE FUND LLC | 401 EAST 60TH ST., 20A New York NEW YORK NY 10022 | Active | Company formed on the 2014-07-08 | |
Creative Bridge Entertainment LLC | 3800 Azalea St. Pueblo CO 81005 | Delinquent | Company formed on the 2013-09-16 | |
CREATIVE BRIDGES HEALTHCARE ALLIANCE CORPORATION | 1047 AUSTIN STREET HEMPSTEAD Texas 77445 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-03-05 | |
CREATIVE BRIDGE SPORTS INC | Delaware | Unknown | ||
Creative Bridge, Inc. | Delaware | Unknown | ||
Creative Bridges EEH | 3751 sage circle Evergreen CO 80439 | Good Standing | Company formed on the 2009-12-09 | |
CREATIVE BRIDGE DESIGNS INC | Georgia | Unknown | ||
CREATIVE BRIDGE INVESTMENT LIMITED USA | California | Unknown | ||
CREATIVE BRIDGE INCORPORATED | New Jersey | Unknown | ||
CREATIVE BRIDGES FOR LANGUAGE LEARNING INSTITUTE LLC | New Jersey | Unknown | ||
CREATIVE BRIDGES INCORPORATED | California | Unknown | ||
CREATIVE BRIDGES, INC. | 4928 BROADWAY 2ND FL. New York NEW YORK NY 10034 | Active | Company formed on the 2019-11-12 | |
CREATIVE BRIDGE LIMITED | Unknown | Company formed on the 2020-01-17 | ||
CREATIVE BRIDGE DESIGNS INC | Louisiana | Unknown | ||
CREATIVE BRIDGE COALITION | Pennsylvannia | Unknown | ||
CREATIVE BRIDGE PT LLC | 5310 RIO MESA DR ABILENE TX 79606 | Active | Company formed on the 2020-03-20 | |
Creative Bridges LLC | 427 E Colorado Ave Studio 241 Colorado Springs CO 80903 | Good Standing | Company formed on the 2020-12-31 | |
CREATIVE BRIDGE CARDIFF LTD | 44 HASTING AVENUE PENARTH CF64 2TG | Active | Company formed on the 2022-03-17 |
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 | ||
ROGER MICHAEL JOHN TAY |
Company Secretary | ||
ROGER MICHAEL JOHN TAY |
Director | ||
SUSAN ELIZABETH GOULD |
Company Secretary | ||
DAVID BONHAM |
Director | ||
KAREN JANE BONHAM |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
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 | |
BRIDGE COMMUNICATIONS (2003) LIMITED | Director | 2011-01-07 | CURRENT | 1997-06-11 | Active - Proposal to Strike off | |
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 | |
BRIDGE COMMUNICATIONS (2003) LIMITED | Director | 2002-06-28 | CURRENT | 1997-06-11 | Active - Proposal to Strike off | |
TMG (2001) LIMITED | Director | 2001-10-03 | CURRENT | 2001-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/18 FROM Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 60001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
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 | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 60001 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 60001 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Simon James Boswell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN DOBSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
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 | 04/07/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/06/2012 | |
CERTNM | Company name changed vu-tbg LIMITED\certificate issued on 09/07/12 | |
RES15 | CHANGE OF NAME 21/11/2011 | |
CERTNM | Company name changed bridge group LTD\certificate issued on 16/12/11 | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ | |
RES01 | ADOPT ARTICLES 07/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 04/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/07/06; 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 ROWLEY DRIVE BAGINTON WARWICKSHIRE CV3 4FG | |
363a | RETURN MADE UP TO 04/07/05; 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 04/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 03/10/01 | |
123 | £ NC 1000/61000 03/10/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/10/01--------- £ SI 60000@1=60000 £ IC 1/60001 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 24 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GB |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 | |
MORTGAGE DEBENTURE | Satisfied | DAVID BONHAM |
|
|
|
|
|
|
|
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 CREATIVE BRIDGE LTD
CREATIVE BRIDGE LTD owns 2 domain names.
bakeboutique.co.uk bridge-group.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Poole Housing Partnership | |
|
Consultancy Fees |
Poole Housing Partnership | |
|
Consultancy Fees |
Poole Housing Partnership | |
|
Consultancy Fees |
Poole Housing Partnership | |
|
Consultancy Fees |
Forest of Dean Council | |
|
Consultancy Fees |
Forest of Dean Council | |
|
Consultancy Fees |
Forest of Dean Council | |
|
Consultancy Fees |
Forest of Dean Council | |
|
Consultancy Fees |
Forest of Dean Council | |
|
Consultancy Fees |
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. |