BRIDGE + TUNNEL FILMS LTD

High Bridge Works High Bridge Works, Newcastle Upon Tyne, NE1 1EW, England
StatusACTIVE
Company No.06790595
Category
Incorporated14 Jan 2009
Age15 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

BRIDGE + TUNNEL FILMS LTD is an active with number 06790595. It was incorporated 15 years, 4 months, 22 days ago, on 14 January 2009. The company address is High Bridge Works High Bridge Works, Newcastle Upon Tyne, NE1 1EW, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: High Bridge Works 39 High Bridge Newcastle upon Tyne NE1 1EW

Old address: Baltic 39 High Bridge Newcastle upon Tyne NE1 1EW England

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: Baltic 39 High Bridge Newcastle upon Tyne NE1 1EW

Change date: 2020-01-22

Old address: PO Box Studio 23 39 High Bridge Baltic 39 Building Newcastle upon Tyne Tyne and Wear NE1 1EW England

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Old address: 4th Floor, Curtis Mayfield House Carliol Square Newcastle upon Tyne NE1 6UF

Change date: 2019-10-11

New address: PO Box Studio 23 39 High Bridge Baltic 39 Building Newcastle upon Tyne Tyne and Wear NE1 1EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Tina Gharavi

Change date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: 82 Westoe Road South Shields Tyne and Wear NE33 4NA

New address: 4Th Floor, Curtis Mayfield House Carliol Square Newcastle upon Tyne NE1 6UF

Change date: 2015-01-15

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jan 2015

Category: Address

Type: AD02

Old address: 82 Westoe Road South Shields Tyne and Wear NE33 4NA

New address: Curtis Mayfield House Carliol Square Newcastle upon Tyne NE1 6UF

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-13

Officer name: Ms Tina Gharavi

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 STAFFORD ROAD (CATERHAM) LIMITED

MAGPIE HOUSE LOWER WASHWELL LANE,STROUD,GL6 6XW

Number:04619440
Status:ACTIVE
Category:Private Limited Company

BORDERS DRIVEWAYS AND LANDSCAPING SPECIALISTS LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:11452228
Status:ACTIVE
Category:Private Limited Company

CODESTREAM LIMITED

CENTRAL HOUSE C/O DON FISHER & CO,LONDON,N3 1LQ

Number:08322456
Status:ACTIVE
Category:Private Limited Company

J AND T HAULAGE LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08606617
Status:ACTIVE
Category:Private Limited Company

ROCK AND ROLL RENTAL LIMITED

5 G D UNITS, COFTON ROAD,EXETER,EX2 8QW

Number:07903900
Status:ACTIVE
Category:Private Limited Company
Number:CE011161
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source