BRIDGE + TUNNEL PRODUCTIONS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Falconars Clayton Street Newcastle upon Tyne NE1 5PN England to 18 Falconars, Clayton Street Newcastle upon Tyne NE1 5PE on 2025-05-01

View Document

20/11/2420 November 2024 Registered office address changed from High Bridge Works . Newcastle upon Tyne NE1 1EW England to Falconars Clayton Street Newcastle upon Tyne NE1 5PN on 2024-11-20

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Registered office address changed from High Bridge Works 39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW England to High Bridge Works . Newcastle upon Tyne NE1 1EW on 2023-10-20

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from Baltic 39 High Bridge Newcastle upon Tyne NE1 1EW England to High Bridge Works High Bridge Works 39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW on 2022-02-25

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM PO BOX STUDIO 23 39 HIGH BRIDGE BALTIC 39 BUILDING NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1EW ENGLAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY JAMES BAILLIE

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM C/O BRIDGE AND TUNNEL PRODUCTIONS 4TH FLOOR CURTIS MAYFIELD HOUSE CARLIOL SQUARE NEWCASTLE UPON TYNE NE1 6UF

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MS TINA GHARAVI / 28/09/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 20/09/15 NO MEMBER LIST

View Document

20/09/1520 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA GHARAVI / 01/01/2015

View Document

20/09/1520 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD BAILLIE / 01/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 11/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 21/08/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 SAIL ADDRESS CHANGED FROM: CURTIS MAYFIELD HOUSE CARLIOL SQUARE NEWCASTLE UPON TYNE NE1 6UF ENGLAND

View Document

12/11/1212 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 82 WESTOE ROAD SOUTH SHIELDS TYNE & WEAR NE33 4NA

View Document

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 28/08/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 28/08/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 28/08/10 NO MEMBER LIST

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID O'MALLEY

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 28/08/09

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 DISS40 (DISS40(SOAD))

View Document

04/05/094 May 2009 ANNUAL RETURN MADE UP TO 28/08/08

View Document

27/02/0927 February 2009 SECRETARY APPOINTED JAMES RICHARD BAILLIE

View Document

27/02/0927 February 2009 SECRETARY APPOINTED JAMES RICHARD BAILLIE LOGGED FORM

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 28/08/07

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 28/08/06

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 28/08/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: TYNESIDE CINEMA, PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6QG

View Document

28/01/0528 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 28/08/04

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company