UKBizDB.co.uk

BRIDGWATER ENTERTAINMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridgwater Entertainments Limited. The company was founded 29 years ago and was given the registration number 03038273. The firm's registered office is in HAMPTON. You can find them at Milton House, 33a Milton Road, Hampton, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BRIDGWATER ENTERTAINMENTS LIMITED
Company Number:03038273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1995
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Foster Road, Chiswick, London, W4 4NY

Secretary14 January 2004Active
47 Temple Sheen Road, East Sheen, Richmond, England, SW14 7QF

Director01 April 2009Active
84 Madrid Road, London, SW13 9PG

Director14 January 2004Active
26 Foster Road, Chiswick, London, W4 4NY

Director14 January 2004Active
358, Fulham Road, London, SW10

Secretary19 October 1995Active
11 Bigwood Court, Bigwood Road Hampstead Garden Suburb, London, NW11 6SS

Secretary07 August 1997Active
254 Harrow Road, Wembley, HA9 6QL

Secretary10 January 2002Active
3 Crondace Road, London, SW6 4BA

Secretary01 April 1996Active
39 Broadfields Avenue, Edgware, HA8 8PF

Secretary30 September 2000Active
31 Brechin Place, London, SW7 4QD

Corporate Secretary27 March 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 March 1995Active
Garden Flat, 12 Sheffield Terrace, London, W8 7NA

Director19 October 1995Active
15 Bergholt Mews, Camden Town, London, NW1 0BH

Director07 August 1997Active
The Barn, Rue Jacques, St. Sampson, Guernsey, GY2 4NJ

Director07 August 1997Active
Bancroft, Mill Road, West Chittington, RH22 PZ

Director09 May 2002Active
3 Davis Close, Marlow, SL7 1SY

Director01 October 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 March 1995Active
81 Oxford Road South, London, W4 3DD

Director15 December 2000Active
358, Fulham Road, London, SW10

Director19 October 1995Active
39 Broadfields Avenue, Edgware, HA8 8PF

Director30 September 2000Active
5 Hawthorn Road, Evesham, WR11 1HP

Director10 January 2002Active
117 Notting Hill Gate, London, W11 3LB

Director30 September 2000Active
31 Brechin Place, London, SW7 4QD

Corporate Director27 March 1995Active

People with Significant Control

Mr Brett William Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:Australian
Country of residence:England
Address:47 Temple Sheen Road, East Sheen, Richmond, England, SW14 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Bruce Platts-Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:26 Foster Road, Chiswick, England, W4 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Address

Change registered office address company with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Officers

Change person director company with change date.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.