BRIDGE PR & MEDIA SERVICES LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

16/06/2116 June 2021 Removal of liquidator by court order

View Document

14/08/2014 August 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

05/03/205 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

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

View Document

25/02/2025 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/2025 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE TAYLOR / 13/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 4 FARADAY BUILDING ELECTRIC WHARF COVENTRY WEST MIDLANDS CV1 4JF

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072222280001

View Document

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY LILLISTONE

View Document

17/12/1317 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 4

View Document

17/12/1317 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 4

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE TAYLOR / 10/09/2013

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD LILLISTONE / 01/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD LILLISTONE / 17/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

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

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/106 May 2010 COMPANY NAME CHANGED BRIDGE MEDIA SERVICE LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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