Company NameNew Bridge Films Limited
Company StatusDissolved
Company Number03042436
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGalina Petrovna Klepikova
Date of BirthApril 1931 (Born 93 years ago)
NationalityRussian
StatusClosed
Appointed05 April 1995(same day as company formation)
RoleCorporate Executive
Correspondence AddressFlat 66 House 1
Ul B Dorgomilovskya
Moskva
Russia
Director NameDmitri Sergeivich Kouzmenko
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusClosed
Appointed05 April 1995(same day as company formation)
RoleCorporate Executive
Correspondence AddressFlat 27 House 12
Ul Mosfilmoyskaya
119285 Moskva
Russia
Director NameNataliya Moroz
Date of BirthJune 1951 (Born 72 years ago)
NationalityRussian
StatusClosed
Appointed17 March 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 14 January 2003)
RoleCorporate Executive
Correspondence AddressFlat 76
Dom 37 Ul Dnepropetrovskaya
Moskva
113570
Secretary NameHandelimex Limited (Corporation)
StatusClosed
Appointed05 April 1995(same day as company formation)
Correspondence AddressBm Box 6785
27 Old Gloucester Street
London
WC1N 3XX
Director NameIgor Petrovich Nossov
Date of BirthMay 1947 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCorporate Executive
Correspondence AddressFlat 78 House 37
Ul Dnepropetrovskaya
Mokva 113570
Russia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 4
1st Floor East
5 Old Nichol Street
Cnr Club Row London
E1 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
20 July 2001Return made up to 05/04/01; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 August 2000Accounts for a small company made up to 31 December 1998 (3 pages)
27 July 2000Return made up to 05/04/00; full list of members (6 pages)
20 April 1999Return made up to 05/04/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 December 1997 (3 pages)
22 April 1998Return made up to 05/04/98; full list of members (6 pages)
11 January 1998Delivery ext'd 3 mth 31/12/98 (1 page)
3 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 August 1997Return made up to 05/04/97; full list of members; amend (6 pages)
11 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
17 April 1997Return made up to 05/04/97; full list of members (6 pages)
6 February 1997Delivery ext'd 3 mth 31/12/97 (1 page)
18 April 1996Return made up to 05/04/96; full list of members (6 pages)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 February 1996Delivery ext'd 3 mth 31/12/96 (1 page)
8 December 1995Accounting reference date notified as 31/12 (1 page)
15 May 1995Ad 05/04/95--------- £ si 300@1=300 £ ic 2/302 (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995New director appointed (2 pages)
5 April 1995Incorporation (34 pages)