This company is commonly known as Bridgeworks Media Capital Ltd. The company was founded 10 years ago and was given the registration number 08722021. The firm's registered office is in LONDON. You can find them at 2nd Floor, 48, Beak Street, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | BRIDGEWORKS MEDIA CAPITAL LTD |
---|---|---|
Company Number | : | 08722021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2013 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 48, Beak Street, London, England, W1F 9RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allan House, 10 John Princes Street, London, W1G 0AH | Director | 07 October 2013 | Active |
48, Beak Street, London, England, W1F 9RL | Director | 07 March 2018 | Active |
1/1a Bakery Court, London End, Beaconsfield, England, HP9 2FN | Director | 07 October 2013 | Active |
1/1a Bakery Court, London End, Beaconsfield, England, HP9 2FN | Director | 12 December 2014 | Active |
Debello House, 14-18 Heddon Street, London, United Kingdom, W1B 4DA | Director | 07 October 2013 | Active |
Hindsight Media Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1/1a Bakery Court, London End, Beaconsfield, England, HP9 2FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Officers | Change person director company with change date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.