Company NameBridge Productions Limited
Company StatusDissolved
Company Number03839285
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2001(1 year, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 07 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAl6
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameMr Andrew Robert Parsons
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address238b Kingston Road
Staines
Middlesex
TW18 1PG
Director NameMr Neil Lyndon Marc Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 31 July 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence Address42 Hollycroft Avenue
London
NW3 7QN
Secretary NameRose Linn Jensen
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years after company formation)
Appointment Duration7 years (resigned 02 October 2012)
RoleCompany Director
Correspondence Address15 Beech Court
Elmfield Way
London
W9 3TT
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewarnerbros.com

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Warner Bros Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 February 2017Amended accounts for a dormant company made up to 30 November 2016 (7 pages)
25 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 September 2016Director's details changed for Mr Steven William Mertz on 15 September 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
28 May 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
20 January 2014Termination of appointment of Roy Button as a director (1 page)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
4 October 2012Termination of appointment of Rose Jensen as a secretary (1 page)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
7 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
7 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
7 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
7 August 2012Appointment of Mr Thomas Hugh Creighton as a director (3 pages)
7 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
7 August 2012Appointment of Mr Thomas Hugh Creighton as a director
  • ANNOTATION Part Rectified The appointment date for the director was removed from the public register on 12/10/2016 as it was invalid or ineffective
(2 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
31 August 2011Full accounts made up to 30 November 2010 (9 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2010Statement of company's objects (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
29 September 2009Return made up to 10/09/09; full list of members (4 pages)
26 November 2008Director appointed suzanne rosslynn shine (2 pages)
20 November 2008Appointment terminated director andrew douglas (1 page)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
25 September 2007Return made up to 10/09/07; full list of members (2 pages)
31 May 2007New director appointed (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2006Return made up to 10/09/06; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2005Registered office changed on 16/12/05 from: warner suite, pinwood studios pinewood road iver buckinghamshire SL0 0NH (1 page)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (10 pages)
5 October 2005Return made up to 10/09/05; full list of members (7 pages)
28 September 2005Return made up to 10/09/04; full list of members (7 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (8 pages)
29 September 2003Accounts for a dormant company made up to 30 November 2002 (8 pages)
19 September 2003Return made up to 10/09/03; full list of members (7 pages)
26 September 2002Return made up to 10/09/02; full list of members (7 pages)
9 August 2002Full accounts made up to 30 November 2001 (10 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
28 July 2001New director appointed (3 pages)
28 July 2001Director resigned (1 page)
29 June 2001Full accounts made up to 30 November 2000 (10 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
7 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Registered office changed on 09/03/00 from: 135 wardour street london W1V 4AP (1 page)
22 October 1999Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (3 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
10 September 1999Incorporation (18 pages)