BLACKBRIDGE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BLACKBRIDGE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05274998

Incorporation date

01/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Commercial Street, Spitalfields, London E1 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon06/12/2022
Registration of charge 052749980005, created on 2022-11-29
dot icon20/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Registered office address changed from Unit D Zetland House 5-25 Scrutton Street London EC2A 4HJ to 91 Commercial Street Spitalfields London E1 6LY on 2021-03-22
dot icon30/12/2020
Notification of Blackbridge Eot Limited as a person with significant control on 2020-09-25
dot icon30/12/2020
Change of details for Mr Anthony Andrews as a person with significant control on 2020-09-25
dot icon30/12/2020
Appointment of Fionan Lynch as a director on 2020-09-24
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon30/11/2020
Resolutions
dot icon24/11/2020
Confirmation statement made on 2020-09-10 with updates
dot icon06/08/2020
Sub-division of shares on 2020-04-17
dot icon10/07/2020
Resolutions
dot icon19/02/2020
Satisfaction of charge 4 in full
dot icon19/02/2020
Satisfaction of charge 3 in full
dot icon19/02/2020
Satisfaction of charge 2 in full
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon11/09/2015
Director's details changed for Anthony Andrews on 2015-09-02
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon02/09/2015
Secretary's details changed for Redford Secretarial Services Ltd on 2015-09-01
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-12-05
dot icon24/12/2014
Termination of appointment of Jamie Peter White as a director on 2014-12-05
dot icon24/12/2014
Purchase of own shares.
dot icon24/12/2014
Purchase of own shares.
dot icon27/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/04/2014
Director's details changed for Anthony Andrews on 2014-04-01
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon19/12/2013
Resolutions
dot icon22/11/2013
Director's details changed for Mr Jamie Peter White on 2013-11-18
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon15/05/2013
Director's details changed for Anthony Andrews on 2013-04-24
dot icon10/01/2013
Director's details changed for Anthony Hadjiandreou on 2012-12-04
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Director's details changed for Mr Jamie White on 2012-03-12
dot icon28/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/11/2011
Cancellation of shares. Statement of capital on 2011-11-28
dot icon28/11/2011
Cancellation of shares. Statement of capital on 2011-11-28
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Purchase of own shares.
dot icon28/11/2011
Purchase of own shares.
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
dot icon04/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
dot icon25/05/2011
Registered office address changed from 21-22 Great Sutton Street London EC1V 0DY on 2011-05-25
dot icon18/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Director's change of particulars / anthony hadjiandreou / 31/01/2009
dot icon28/11/2008
Return made up to 21/10/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2007
Return made up to 01/11/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 01/11/06; full list of members
dot icon27/09/2006
Registered office changed on 27/09/06 from: 2-3 cowcross street london EC1M 6DR
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon06/07/2006
Resolutions
dot icon25/04/2006
Ad 04/04/06--------- £ si 68@1=68 £ ic 172/240
dot icon25/04/2006
Ad 28/03/06--------- £ si 60@1=60 £ ic 112/172
dot icon25/04/2006
Ad 04/04/06--------- £ si 12@1=12 £ ic 100/112
dot icon25/04/2006
Registered office changed on 25/04/06 from: c/o redford & co 1ST floor 64 baker street london W1U 7GB
dot icon16/02/2006
Return made up to 01/11/05; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon07/03/2005
Director resigned
dot icon21/01/2005
Certificate of change of name
dot icon13/12/2004
New director appointed
dot icon24/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New secretary appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: 6-8 underwood street london N1 7JQ
dot icon01/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

37
2023
change arrow icon+65.77 % *

* during past year

Cash in Bank

£3,036,166.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
572.74K
-
0.00
841.15K
-
2022
30
747.01K
-
0.00
1.83M
-
2023
37
1.20M
-
0.00
3.04M
-
2023
37
1.20M
-
0.00
3.04M
-

Employees

2023

Employees

37 Ascended23 % *

Net Assets(GBP)

1.20M £Ascended60.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.04M £Ascended65.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Anthony
Director
24/02/2005 - Present
15
Lynch, Fionan
Director
24/09/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BLACKBRIDGE COMMUNICATIONS LIMITED

BLACKBRIDGE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 01/11/2004 with the registered office located at 91 Commercial Street, Spitalfields, London E1 6LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBRIDGE COMMUNICATIONS LIMITED?

toggle

BLACKBRIDGE COMMUNICATIONS LIMITED is currently Active. It was registered on 01/11/2004 .

Where is BLACKBRIDGE COMMUNICATIONS LIMITED located?

toggle

BLACKBRIDGE COMMUNICATIONS LIMITED is registered at 91 Commercial Street, Spitalfields, London E1 6LY.

What does BLACKBRIDGE COMMUNICATIONS LIMITED do?

toggle

BLACKBRIDGE COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BLACKBRIDGE COMMUNICATIONS LIMITED have?

toggle

BLACKBRIDGE COMMUNICATIONS LIMITED had 37 employees in 2023.

What is the latest filing for BLACKBRIDGE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.