Sidcup
Kent
DA15 7BY
Secretary Name | Zoe Amanda Mayne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years (closed 16 January 2018) |
Role | Legal Assistant |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Niki John Hersey-Walker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(7 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | Site 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | bridgemediagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32838466 |
Telephone region | London |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Bridge Media Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,798 |
Cash | £58 |
Current Liabilities | £4,757 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from Unit 1 Kennet Road Crayford Kent DA1 4QN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 11 January 2016 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Niki John Hersey-Walker as a director on 10 December 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
24 October 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 March 2011 | Registered office address changed from C/O Farringdon Weald 173 Mill Street East Malling West Malling Kent ME19 6BW United Kingdom on 10 March 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Philip Roger Mayne on 4 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Secretary's details changed for Zoe Amanda Mayne on 4 January 2011 (1 page) |
14 January 2011 | Secretary's details changed for Zoe Amanda Mayne on 4 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 14 January 2011 (1 page) |
14 January 2011 | Director's details changed for Mr Philip Roger Mayne on 4 January 2011 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
3 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Zoe Amanda Mayne on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Zoe Amanda Mayne on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Philip Roger Mayne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Philip Roger Mayne on 1 October 2009 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
18 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
8 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Registered office changed on 29/01/08 from: springfield cottage 249 snodland road birling kent ME19 5JQ (1 page) |
4 January 2008 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Incorporation (14 pages) |