-
BRIDGE PR & MEDIA SERVICES LIMITED - 100 St James Road, Northampton, NN5 5LF, United Kingdom
Company Information
- Company registration number
- 07222228
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 100 St James Road
- Northampton
- NN5 5LF 100 St James Road, Northampton, NN5 5LF UK
Management
- Managing Directors
- TAYLOR, Denise, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-13
- Dissolved on
- 2022-04-25
- SIC/NACE
- 73120
Ownership
- Beneficial Owners
- Dr Denise Taylor
- Dr Denise Taylor
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BRIDGE MEDIA SERVICE LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2012-05-17
- Annual Return
- Due Date: 2020-07-25
- Last Date: 2019-06-13
-
BRIDGE PR & MEDIA SERVICES LIMITED Company Description
- BRIDGE PR & MEDIA SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07222228. Its current trading status is "closed". It was registered 2010-04-13. It was previously called BRIDGE MEDIA SERVICE LIMITED. It has declared SIC or NACE codes as "73120". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-05-17.It can be contacted at 100 St James Road .
Get BRIDGE PR & MEDIA SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridge Pr & Media Services Limited - 100 St James Road, Northampton, NN5 5LF, United Kingdom
Did you know? kompany provides original and official company documents for BRIDGE PR & MEDIA SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-miscellaneous (2021-03-30) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-28) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-04-30) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-arrangement-completion (2020-08-14) - CVA4
-
liquidation-voluntary-appointment-of-liquidator (2020-02-25) - 600
-
resolution (2020-02-25) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-26) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-03-05) - LIQ02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-06-28) - CVA1
-
confirmation-statement-with-updates (2019-06-21) - CS01
-
change-person-director-company-with-change-date (2019-06-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-11) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
termination-director-company-with-name (2014-02-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-11-19) - AA
-
change-person-director-company-with-change-date (2013-09-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-14) - AR01
-
change-person-director-company-with-change-date (2013-06-13) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
change-person-director-company-with-change-date (2012-05-22) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-05-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-10) - AA
-
capital-name-of-class-of-shares (2012-06-06) - SH08
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-05) - AR01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-05-06) - CERTNM
-
change-of-name-notice (2010-05-06) - CONNOT
-
incorporation-company (2010-04-13) - NEWINC