About

Registered Number: 04880685
Date of Incorporation: 28/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Baltic 39 High Bridge, Newcastle Upon Tyne, NE1 1EW,

 

Bridge + Tunnel Productions was registered on 28 August 2003, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAILLIE, James Richard 01 January 2009 19 January 2020 1
O'MALLEY, David 21 June 2007 01 March 2008 1
SLACK, Richard John Barnard 28 August 2003 31 March 2006 1
WILSON, Craig John 01 April 2006 21 June 2007 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 August 2020
AD01 - Change of registered office address 22 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 02 September 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 September 2015
CH03 - Change of particulars for secretary 20 September 2015
CH01 - Change of particulars for director 20 September 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 22 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 22 June 2009
DISS40 - Notice of striking-off action discontinued 05 May 2009
363a - Annual Return 04 May 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 06 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
AAMD - Amended Accounts 28 January 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 10 September 2004
363s - Annual Return 09 September 2004
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.