About

Registered Number: 04584492
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Having been setup in 2002, The Bridge Agency Ltd have registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed as Karner, Reinhold, Karner, Reinhold, Concept Films Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARNER, Reinhold 06 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
KARNER, Reinhold 06 December 2010 - 1
CONCEPT FILMS LIMITED 23 January 2006 21 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
AA - Annual Accounts 30 December 2017
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 15 March 2014
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 25 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 15 February 2007
363a - Annual Return 19 December 2006
363s - Annual Return 01 September 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 December 2004
AA - Annual Accounts 24 August 2004
DISS40 - Notice of striking-off action discontinued 13 July 2004
363s - Annual Return 12 July 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
287 - Change in situation or address of Registered Office 13 May 2003
225 - Change of Accounting Reference Date 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.