BRIDGEWORKS MEDIA CAPITAL LTD

Register to unlock more data on OkredoRegister

BRIDGEWORKS MEDIA CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08722021

Incorporation date

07/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon30/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon30/05/2023
Liquidators' statement of receipts and payments to 2023-03-16
dot icon29/03/2022
Statement of affairs
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon29/03/2022
Resolutions
dot icon25/02/2022
Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Allan House 10 John Princes Street London W1G 0AH on 2022-02-25
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2020-10-07 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/03/2018
Appointment of Mr John Edward Story as a director on 2018-03-07
dot icon13/10/2017
Director's details changed for Mr Timothy John Dean Smith on 2017-10-13
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/05/2017
Registered office address changed from 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN to 2nd Floor, 48 Beak Street London W1F 9RL on 2017-05-09
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon28/09/2016
Director's details changed for Mr Timothy John Dean Smith on 2016-09-27
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Termination of appointment of Jeffrey Mark Hayward as a director on 2016-06-06
dot icon25/02/2016
Satisfaction of charge 087220210054 in full
dot icon07/12/2015
Satisfaction of charge 087220210046 in full
dot icon09/11/2015
Satisfaction of charge 087220210044 in full
dot icon09/11/2015
Satisfaction of charge 087220210045 in full
dot icon09/11/2015
Satisfaction of charge 087220210047 in full
dot icon19/10/2015
Satisfaction of charge 087220210060 in full
dot icon16/10/2015
Satisfaction of charge 087220210059 in full
dot icon16/10/2015
Satisfaction of charge 087220210055 in full
dot icon16/10/2015
Satisfaction of charge 087220210058 in full
dot icon08/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon01/09/2015
Satisfaction of charge 087220210052 in full
dot icon25/08/2015
Satisfaction of charge 087220210053 in full
dot icon16/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Termination of appointment of Alastair William Burlingham as a director on 2015-04-10
dot icon02/02/2015
Director's details changed for Mr Timothy John Dean Smith on 2015-02-02
dot icon26/01/2015
Registered office address changed from Debello House 14-18 Heddon Street London W1B 4DA to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN on 2015-01-26
dot icon13/01/2015
Previous accounting period shortened from 2014-10-31 to 2014-09-30
dot icon13/01/2015
Termination of appointment of Graeme Peter Law as a director on 2014-12-12
dot icon17/12/2014
Registration of charge 087220210054, created on 2014-12-09
dot icon17/12/2014
Registration of charge 087220210055, created on 2014-12-09
dot icon17/12/2014
Registration of charge 087220210056, created on 2014-12-09
dot icon17/12/2014
Registration of charge 087220210057, created on 2014-12-09
dot icon17/12/2014
Registration of charge 087220210058, created on 2014-12-09
dot icon17/12/2014
Registration of charge 087220210060, created on 2014-12-09
dot icon17/12/2014
Registration of charge 087220210059, created on 2014-12-09
dot icon12/12/2014
Appointment of Mr Jeffrey Mark Hayward as a director on 2014-12-12
dot icon11/12/2014
Registration of charge 087220210053, created on 2014-11-24
dot icon11/12/2014
Registration of charge 087220210052, created on 2014-11-27
dot icon26/11/2014
Satisfaction of charge 087220210001 in full
dot icon26/11/2014
Satisfaction of charge 087220210002 in full
dot icon26/11/2014
Satisfaction of charge 087220210003 in full
dot icon26/11/2014
Satisfaction of charge 087220210007 in full
dot icon26/11/2014
Satisfaction of charge 087220210011 in full
dot icon26/11/2014
Satisfaction of charge 087220210010 in full
dot icon26/11/2014
Satisfaction of charge 087220210012 in full
dot icon26/11/2014
Satisfaction of charge 087220210004 in full
dot icon26/11/2014
Satisfaction of charge 087220210006 in full
dot icon26/11/2014
Satisfaction of charge 087220210015 in full
dot icon26/11/2014
Satisfaction of charge 087220210005 in full
dot icon26/11/2014
Satisfaction of charge 087220210019 in full
dot icon26/11/2014
Satisfaction of charge 087220210008 in full
dot icon26/11/2014
Satisfaction of charge 087220210014 in full
dot icon26/11/2014
Satisfaction of charge 087220210021 in full
dot icon26/11/2014
Satisfaction of charge 087220210023 in full
dot icon26/11/2014
Satisfaction of charge 087220210025 in full
dot icon26/11/2014
Satisfaction of charge 087220210009 in full
dot icon26/11/2014
Satisfaction of charge 087220210016 in full
dot icon26/11/2014
Satisfaction of charge 087220210018 in full
dot icon26/11/2014
Satisfaction of charge 087220210017 in full
dot icon26/11/2014
Satisfaction of charge 087220210013 in full
dot icon26/11/2014
Satisfaction of charge 087220210020 in full
dot icon26/11/2014
Satisfaction of charge 087220210022 in full
dot icon26/11/2014
Satisfaction of charge 087220210026 in full
dot icon26/11/2014
Satisfaction of charge 087220210024 in full
dot icon26/11/2014
Satisfaction of charge 087220210039 in full
dot icon26/11/2014
Satisfaction of charge 087220210038 in full
dot icon26/11/2014
Satisfaction of charge 087220210027 in full
dot icon26/11/2014
Satisfaction of charge 087220210028 in full
dot icon26/11/2014
Satisfaction of charge 087220210037 in full
dot icon25/11/2014
Registration of charge 087220210051, created on 2014-11-18
dot icon20/11/2014
Registration of charge 087220210047, created on 2014-11-06
dot icon20/11/2014
Registration of charge 087220210048, created on 2014-11-06
dot icon20/11/2014
Registration of charge 087220210050, created on 2014-11-06
dot icon20/11/2014
Registration of charge 087220210049, created on 2014-11-06
dot icon19/11/2014
Registration of charge 087220210045, created on 2014-11-06
dot icon19/11/2014
Registration of charge 087220210046, created on 2014-11-06
dot icon19/11/2014
Registration of charge 087220210044, created on 2014-11-06
dot icon12/11/2014
Registration of charge 087220210043, created on 2014-10-24
dot icon03/11/2014
Registration of charge 087220210042, created on 2014-10-17
dot icon03/11/2014
Registration of charge 087220210041, created on 2014-10-17
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Timothy John Dean Smith on 2014-02-01
dot icon09/10/2014
Director's details changed for Mr Graeme Peter Law on 2014-02-01
dot icon09/10/2014
Director's details changed for Mr Alastair William Burlingham on 2014-02-01
dot icon01/10/2014
Registration of charge 087220210039, created on 2014-09-18
dot icon01/10/2014
Registration of charge 087220210040, created on 2014-09-18
dot icon27/08/2014
Registration of charge 087220210037, created on 2014-08-13
dot icon27/08/2014
Registration of charge 087220210038, created on 2014-08-13
dot icon19/08/2014
Registration of charge 087220210036, created on 2014-08-12
dot icon12/08/2014
Registration of charge 087220210033, created on 2014-08-12
dot icon12/08/2014
Registration of charge 087220210034, created on 2014-07-24
dot icon12/08/2014
Registration of charge 087220210035, created on 2014-07-24
dot icon11/08/2014
Registration of charge 087220210032, created on 2014-07-24
dot icon25/07/2014
Registration of charge 087220210031, created on 2014-07-24
dot icon25/07/2014
Registration of charge 087220210030, created on 2014-07-24
dot icon24/07/2014
Registration of charge 087220210029, created on 2014-07-24
dot icon21/07/2014
Registration of charge 087220210028, created on 2014-07-09
dot icon18/07/2014
Registration of charge 087220210027, created on 2014-07-09
dot icon17/07/2014
Registration of charge 087220210025, created on 2014-07-09
dot icon17/07/2014
Registration of charge 087220210026, created on 2014-07-09
dot icon16/07/2014
Registration of charge 087220210022, created on 2014-07-09
dot icon16/07/2014
Registration of charge 087220210020, created on 2014-07-09
dot icon16/07/2014
Registration of charge 087220210023, created on 2014-07-09
dot icon16/07/2014
Registration of charge 087220210024, created on 2014-07-09
dot icon16/07/2014
Registration of charge 087220210021, created on 2014-06-30
dot icon29/04/2014
Registration of charge 087220210017, created on 2014-04-22
dot icon29/04/2014
Registration of charge 087220210018, created on 2014-04-15
dot icon29/04/2014
Registration of charge 087220210019, created on 2014-04-15
dot icon25/04/2014
Registration of charge 087220210016, created on 2014-04-08
dot icon08/04/2014
Registration of charge 087220210015, created on 2014-03-27
dot icon03/04/2014
Registration of charge 087220210013, created on 2014-03-27
dot icon03/04/2014
Registration of charge 087220210014, created on 2014-03-27
dot icon25/03/2014
Registration of charge 087220210010, created on 2014-03-21
dot icon25/03/2014
Registration of charge 087220210011, created on 2014-03-21
dot icon25/03/2014
Registration of charge 087220210012, created on 2014-03-21
dot icon12/03/2014
Registration of charge 087220210007, created on 2014-02-24
dot icon12/03/2014
Registration of charge 087220210005, created on 2014-02-24
dot icon12/03/2014
Registration of charge 087220210009, created on 2014-02-21
dot icon12/03/2014
Registration of charge 087220210008, created on 2014-02-24
dot icon12/03/2014
Registration of charge 087220210006, created on 2014-02-24
dot icon01/03/2014
Registration of charge 087220210004, created on 2014-02-21
dot icon05/02/2014
Registered office address changed from Canon House 27 London End Beaconsfield Bucks HP9 2HN England on 2014-02-05
dot icon02/12/2013
Registration of charge 087220210001, created on 2013-11-28
dot icon02/12/2013
Registration of charge 087220210003, created on 2013-11-28
dot icon02/12/2013
Registration of charge 087220210002, created on 2013-11-28
dot icon07/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
07/10/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Timothy John Dean
Director
07/10/2013 - Present
93
Law, Graeme Peter
Director
07/10/2013 - 12/12/2014
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEWORKS MEDIA CAPITAL LTD

BRIDGEWORKS MEDIA CAPITAL LTD is an(a) Dissolved company incorporated on 07/10/2013 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWORKS MEDIA CAPITAL LTD?

toggle

BRIDGEWORKS MEDIA CAPITAL LTD is currently Dissolved. It was registered on 07/10/2013 and dissolved on 30/07/2025.

Where is BRIDGEWORKS MEDIA CAPITAL LTD located?

toggle

BRIDGEWORKS MEDIA CAPITAL LTD is registered at 14 Bonhill Street, London EC2A 4BX.

What does BRIDGEWORKS MEDIA CAPITAL LTD do?

toggle

BRIDGEWORKS MEDIA CAPITAL LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BRIDGEWORKS MEDIA CAPITAL LTD?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.