Company NameCollins Bridges Media Limited
Company StatusDissolved
Company Number02286627
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStuart James Collins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleMedia Advertising Executive
Correspondence Address88 East Sheen Avenue
London
SW14 8AU
Secretary NameJohn Richard Hesketh Richards
NationalityBritish
StatusCurrent
Appointed04 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address117 Noahs Ark
Kemsing
Sevenoaks
Kent
TN15 6PD
Director NameMiss Claire O'Rourke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleFinancial Controller
Correspondence Address6 Mallard Place
Strawberry Vale
Twickenham
Middlesex
TW1 4SR
Director NameJohn Richard Pepperrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(7 years after company formation)
Appointment Duration28 years, 7 months
RoleMedia Director
Correspondence Address6 Celestial Gardens
Lewisham
London
SE13 5RP
Director NameChristopher James Bridges
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1996)
RoleMedia Advertising Executive
Correspondence Address14 Cheriton Square
London
SW17 8AE
Director NameMr Stephen Murray Bygraves
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address80 West Grove
Walton-On-Thames
KT12 5PD
Director NameRichard Frederick Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 January 1996)
RoleSolicitor
Correspondence Address8 Parliament Street
Hull
North Humberside
HU1 2BB
Director NameTerence Malcolm Bygraves
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyren
11 Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2000Dissolved (1 page)
28 March 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Registered office changed on 30/05/96 from: 11 calico hse clove hitch quay plantation wharf london SW11 3TN (1 page)
28 May 1996Appointment of a voluntary liquidator (1 page)
28 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 1996Declaration of solvency (3 pages)
26 March 1996Return made up to 04/04/96; full list of members (6 pages)
27 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
27 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
25 September 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
6 June 1995Return made up to 04/04/95; no change of members (4 pages)
6 April 1995Full accounts made up to 30 November 1994 (14 pages)