BRIDGE COMMUNICATIONS (2003) LIMITED

BRIDGE COMMUNICATIONS (2003) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRIDGE COMMUNICATIONS (2003) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03384658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIDGE COMMUNICATIONS (2003) LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is BRIDGE COMMUNICATIONS (2003) LIMITED located?

    Registered Office Address
    Nimlok House Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE COMMUNICATIONS (2003) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHELPTON JONES ASSOCIATES LIMITEDJun 11, 1997Jun 11, 1997

    What are the latest accounts for BRIDGE COMMUNICATIONS (2003) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BRIDGE COMMUNICATIONS (2003) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Registered office address changed from Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH to Nimlok House Booth Drive Park Farm Industrial Estate Wellingborough NN8 6NL on Aug 06, 2018

    1 pagesAD01

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 200
    SH01

    Appointment of Mr Jeremy Dean Roberts as a secretary on Nov 30, 2015

    2 pagesAP03

    Termination of appointment of Simon James Boswell as a secretary on Nov 30, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jun 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 200
    SH01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jun 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 200
    SH01

    Who are the officers of BRIDGE COMMUNICATIONS (2003) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Jeremy Dean
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    Northamptonshire
    United Kingdom
    Secretary
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    Northamptonshire
    United Kingdom
    203693210001
    PERUTZ, Timothy Paul George
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    England
    Director
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    England
    United KingdomBritish29749210004
    WINN, Nicola Helen
    The Coach House Kenilworth Lodge
    Leamington Road
    CV8 2AA Kenilworth
    Coventry
    Director
    The Coach House Kenilworth Lodge
    Leamington Road
    CV8 2AA Kenilworth
    Coventry
    EnglandBritish78311310001
    BOSWELL, Simon James
    4 Mere Lane
    Bittesby
    LE17 4JH Lutterworth
    Bittesby House
    Leicestershire
    United Kingdom
    Secretary
    4 Mere Lane
    Bittesby
    LE17 4JH Lutterworth
    Bittesby House
    Leicestershire
    United Kingdom
    179033370001
    DOBSON, Susan Elizabeth
    40 Festival Gardens
    Wellington
    TF1 2JD Telford
    Shropshire
    Secretary
    40 Festival Gardens
    Wellington
    TF1 2JD Telford
    Shropshire
    British73605490002
    MILLER, Gerald
    Wodehouse Farm
    Silver Green
    NR15 2NW Hempnall
    Norfolk
    Secretary
    Wodehouse Farm
    Silver Green
    NR15 2NW Hempnall
    Norfolk
    British1910800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON ILIC, Nigel Gary
    Baynhall House
    WR5 3PA Baynhall Kempsey
    Worcestershire
    Director
    Baynhall House
    WR5 3PA Baynhall Kempsey
    Worcestershire
    EnglandBritish71778640001
    JONES, Nicholas Edward
    64 Muswell Hill Road
    N10 3JR London
    Director
    64 Muswell Hill Road
    N10 3JR London
    EnglandBritish64828190002
    WHELPTON, David Justin
    21 Arundel Road
    BN2 5TE Brighton
    East Sussex
    Director
    21 Arundel Road
    BN2 5TE Brighton
    East Sussex
    British53742510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRIDGE COMMUNICATIONS (2003) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Nicola Helen Winn
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    England
    Apr 06, 2016
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    P3 Group Europe Limited
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    England
    Apr 06, 2016
    Booth Drive
    Park Farm Industrial Estate
    NN8 6NL Wellingborough
    Nimlok House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BRIDGE COMMUNICATIONS (2003) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 07, 2011
    Delivered On Jan 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the assets and undertaking of the company both present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 16, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0