BRIDGEFILMS 2 LIMITED

Register to unlock more data on OkredoRegister

BRIDGEFILMS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120125

Incorporation date

05/04/1987

Size

Full

Contacts

Registered address

Registered address

ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1987)
dot icon20/09/2010
Final Gazette dissolved following liquidation
dot icon20/06/2010
Liquidators' statement of receipts and payments to 2010-06-11
dot icon20/06/2010
Return of final meeting in a members' voluntary winding up
dot icon24/05/2010
Liquidators' statement of receipts and payments to 2010-05-12
dot icon16/11/2009
Liquidators' statement of receipts and payments to 2009-11-12
dot icon06/09/2009
Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL
dot icon25/11/2008
Appointment of a voluntary liquidator
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Declaration of solvency
dot icon25/11/2008
Registered office changed on 26/11/2008 from maple house 149 tottenham court road london W1T 7NF
dot icon11/05/2008
Memorandum and Articles of Association
dot icon11/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Certificate of change of name
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-07-31
dot icon09/05/2007
New director appointed
dot icon07/05/2007
Director resigned
dot icon23/01/2007
Return made up to 04/01/07; full list of members
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Secretary resigned
dot icon05/09/2006
Full accounts made up to 2005-07-31
dot icon22/06/2006
Return made up to 04/01/06; full list of members
dot icon04/05/2006
New director appointed
dot icon17/04/2006
Director's particulars changed
dot icon30/03/2006
Director resigned
dot icon25/07/2005
Director's particulars changed
dot icon16/01/2005
Return made up to 04/01/05; full list of members
dot icon16/01/2005
Full accounts made up to 2004-07-31
dot icon23/05/2004
Full accounts made up to 2003-07-31
dot icon31/03/2004
Return made up to 04/01/04; full list of members
dot icon31/03/2004
Location of register of members
dot icon22/08/2003
New director appointed
dot icon06/08/2003
Accounting reference date shortened from 27/08/03 to 31/07/03
dot icon30/06/2003
Full accounts made up to 2002-08-27
dot icon24/04/2003
Accounting reference date extended from 30/06/02 to 27/08/02
dot icon11/04/2003
Auditor's resignation
dot icon30/03/2003
Registered office changed on 31/03/03 from: stoneham gate stoneham lane stoneham eastleigh hampshire SO50 9NW
dot icon25/03/2003
Full accounts made up to 2001-06-30
dot icon05/02/2003
Return made up to 04/01/03; full list of members
dot icon05/02/2003
Secretary's particulars changed
dot icon19/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon30/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon16/01/2002
Return made up to 04/01/02; full list of members
dot icon16/01/2002
Secretary's particulars changed;director's particulars changed
dot icon16/01/2002
Location of register of members address changed
dot icon27/12/2001
Full accounts made up to 2000-06-30
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
New secretary appointed
dot icon13/04/2001
Registered office changed on 14/04/01 from: 3 grosvenor square southampton hampshire SO15 2BE
dot icon28/01/2001
Return made up to 04/01/01; full list of members
dot icon10/09/2000
Certificate of change of name
dot icon25/05/2000
Full accounts made up to 1999-06-30
dot icon09/02/2000
New director appointed
dot icon29/01/2000
Return made up to 04/01/00; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Secretary resigned
dot icon17/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Ad 17/12/99--------- £ si [email protected]=49000 £ si 45000@1=45000 £ ic 2/94002
dot icon23/12/1999
Nc inc already adjusted 15/12/99
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon22/12/1999
Miscellaneous
dot icon14/06/1999
Director's particulars changed
dot icon20/04/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 04/01/99; no change of members
dot icon10/12/1998
Director resigned
dot icon19/07/1998
Auditor's resignation
dot icon14/06/1998
Director's particulars changed
dot icon19/04/1998
Full accounts made up to 1997-06-30
dot icon04/03/1998
Director resigned
dot icon15/01/1998
Return made up to 04/01/98; no change of members
dot icon15/01/1998
Director's particulars changed
dot icon21/04/1997
Full accounts made up to 1996-06-30
dot icon14/01/1997
Return made up to 04/01/97; full list of members
dot icon14/01/1997
Secretary's particulars changed;director's particulars changed
dot icon14/01/1997
Registered office changed on 15/01/97
dot icon22/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/01/1996
Return made up to 04/01/96; full list of members
dot icon22/01/1996
Director's particulars changed
dot icon22/01/1996
Location of register of members address changed
dot icon04/12/1995
Secretary resigned
dot icon04/12/1995
New secretary appointed
dot icon28/11/1995
New director appointed
dot icon24/04/1995
Accounts for a small company made up to 1994-06-30
dot icon20/02/1995
New director appointed
dot icon29/01/1995
Return made up to 04/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Certificate of change of name
dot icon17/04/1994
Accounts for a small company made up to 1993-06-30
dot icon01/02/1994
Return made up to 04/01/94; no change of members
dot icon06/04/1993
Accounts for a small company made up to 1992-06-30
dot icon22/02/1993
Return made up to 04/01/93; full list of members
dot icon05/05/1992
Accounts for a small company made up to 1991-06-30
dot icon09/01/1992
Return made up to 04/01/92; no change of members
dot icon24/07/1991
Registered office changed on 25/07/91 from: 61 devonshire road southampton SO1 2GR
dot icon20/05/1991
Accounts for a small company made up to 1990-06-30
dot icon15/01/1991
Return made up to 04/01/91; no change of members
dot icon17/06/1990
Certificate of change of name
dot icon21/05/1990
Accounts for a small company made up to 1989-06-30
dot icon25/03/1990
Return made up to 04/01/90; full list of members
dot icon21/02/1989
Accounts for a small company made up to 1988-06-30
dot icon15/11/1988
Return made up to 20/10/88; full list of members
dot icon18/10/1988
Director resigned
dot icon11/10/1988
New director appointed
dot icon03/12/1987
Accounting reference date extended from 31/03 to 30/06
dot icon28/09/1987
Particulars of mortgage/charge
dot icon23/08/1987
Memorandum and Articles of Association
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon15/07/1987
Registered office changed on 16/07/87 from: denning house 90 chancery lane london WC2A 1EU
dot icon09/07/1987
Certificate of change of name
dot icon30/06/1987
Resolutions
dot icon05/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Gordon Robert
Director
20/12/1999 - 03/09/2002
97
Power, Gordon Robert
Director
03/09/2002 - 07/03/2007
97
Hilton, Timothy James
Director
25/10/1995 - 01/12/1999
18
Hilton, Timothy James
Director
16/12/1999 - 20/12/1999
18
Mr James Dominic Weight
Director
30/11/2005 - Present
176

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEFILMS 2 LIMITED

BRIDGEFILMS 2 LIMITED is an(a) Dissolved company incorporated on 05/04/1987 with the registered office located at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEFILMS 2 LIMITED?

toggle

BRIDGEFILMS 2 LIMITED is currently Dissolved. It was registered on 05/04/1987 and dissolved on 20/09/2010.

Where is BRIDGEFILMS 2 LIMITED located?

toggle

BRIDGEFILMS 2 LIMITED is registered at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does BRIDGEFILMS 2 LIMITED do?

toggle

BRIDGEFILMS 2 LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for BRIDGEFILMS 2 LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved following liquidation.