BRIDGE MODELS LIMITED
Status | ACTIVE |
Company No. | 09175748 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGE MODELS LIMITED is an active private limited company with number 09175748. It was incorporated 9 years, 9 months, 22 days ago, on 14 August 2014. The company address is 115 Baker Street, London, W1U 6RT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-30
Officer name: Miss Charlotte Hayley Griffiths
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Charlotte Hayley Griffiths
Change date: 2022-09-30
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Charlotte Hayley Griffiths
Change date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
New address: 115 Baker Street London W1U 6RT
Old address: Garden Studios, 71-75 Shelton Street London WC2H 9JQ England
Change date: 2019-12-16
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Cessation of a person with significant control
Date: 05 Nov 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beth Willis Haviland
Cessation date: 2019-10-04
Documents
Termination director company with name termination date
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beth Willis Haviland
Termination date: 2019-10-04
Documents
Capital variation of rights attached to shares
Date: 27 Sep 2019
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Aug 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-15
Officer name: Ms Beth Willis
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-15
Psc name: Ms Beth Willis
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
Old address: , 20 Brunel Close, London, SE19 3AE, England
New address: Garden Studios, 71-75 Shelton Street London WC2H 9JQ
Change date: 2017-06-06
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: , 28 Hogarth Court, Fountain Drive, London, London, SE19 1UY
New address: Garden Studios, 71-75 Shelton Street London WC2H 9JQ
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change person director company with change date
Date: 31 Oct 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-14
Officer name: Ms Beth Willis
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Hayley Griffiths
Appointment date: 2014-10-01
Documents
Some Companies
29 BELSIZE AVENUE (MANAGEMENT) LIMITED
29 BELSIZE AVENUE,,NW3 4BL
Number: | 02730440 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06100145 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GLOUCESTER COURT,HARROW,HA1 4UE
Number: | 09575885 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS
Number: | 07402767 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN
Number: | 06932732 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28 LYON ROAD INDUSTRIAL ESTATE,BOLTON,BL4 8NB
Number: | 07455803 |
Status: | ACTIVE |
Category: | Private Limited Company |