BRIDGE + TUNNEL FILMS LTD
Status | ACTIVE |
Company No. | 06790595 |
Category | |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
CENTRAL HOUSE C/O DON FISHER & CO,LONDON,N3 1LQ
Number: | 08322456 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 08606617 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |