BRIDGE PR & MEDIA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/01/2225 January 2022 | Return of final meeting in a creditors' voluntary winding up |
16/06/2116 June 2021 | Removal of liquidator by court order |
14/08/2014 August 2020 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
05/03/205 March 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM THE HALL, PRIORY HILL RUGBY ROAD WOLSTON COVENTRY WEST MIDLANDS CV8 3FZ ENGLAND |
25/02/2025 February 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
25/02/2025 February 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE TAYLOR / 13/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 4 FARADAY BUILDING ELECTRIC WHARF COVENTRY WEST MIDLANDS CV1 4JF |
14/09/1614 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072222280001 |
17/06/1617 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/07/149 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY LILLISTONE |
17/12/1317 December 2013 | 16/12/13 STATEMENT OF CAPITAL GBP 4 |
17/12/1317 December 2013 | 16/12/13 STATEMENT OF CAPITAL GBP 4 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/09/1318 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE TAYLOR / 10/09/2013 |
14/06/1314 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD LILLISTONE / 01/01/2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD LILLISTONE / 17/05/2012 |
22/05/1222 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW ENGLAND |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
06/05/106 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/05/106 May 2010 | COMPANY NAME CHANGED BRIDGE MEDIA SERVICE LIMITED CERTIFICATE ISSUED ON 06/05/10 |
13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGE PR & MEDIA SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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