Bridge Pr & Media Services Limited

General information

Name:

Bridge Pr & Media Services Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 07222228

Incorporation date: 2010-04-13

Dissolution date: 2022-04-25

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bridge Pr & Media Services started conducting its business in 2010 as a Private Limited Company under the following Company Registration No.: 07222228. This company's headquarters was located in Northampton at 100 St James Road. The Bridge Pr & Media Services Limited firm had been operating on the market for twelve years. The registered name of this business got changed in 2010 to Bridge Pr & Media Services Limited. This business former registered name was Bridge Media Service.

Denise T. was the company's director, formally appointed on 2010-04-13.

Denise T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bridge Pr & Media Services Limited 2010-05-06
  • Bridge Media Service Limited 2010-04-13

Financial data based on annual reports

Company staff

Denise T.

Role: Director

Appointed: 13 April 2010

Latest update: 20 December 2023

People with significant control

Denise T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 13 June 2019
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 October 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 November 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 4 Faraday Building Electric Wharf

Post code:

CV1 4JF

City / Town:

Coventry

HQ address,
2015

Address:

Unit 4 Faraday Building Electric Wharf

Post code:

CV1 4JF

City / Town:

Coventry

HQ address,
2016

Address:

The Hall, Priory Hill Rugby Road Wolston

Post code:

CV8 3FZ

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
12
Company Age

Closest Companies - by postcode