Company NameBridgesfm Limited
Company StatusDissolved
Company Number03135956
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NamesOptimum Show Limited and Bridges Freelance Executive Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lois Rasa Bentley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1996(1 month after company formation)
Appointment Duration26 years, 9 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
St.Andrews Court
Burley Street
Leeds
LS3 1JY
Secretary NameCanon William Alan Bretherton
NationalityEnglish
StatusResigned
Appointed07 January 1996(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address3 Bradville Road
Fazakerley
Liverpool
Merseyside
L9 9BH
Secretary NameLadislav Suchopar
NationalityBritish
StatusResigned
Appointed14 December 2005(10 years after company formation)
Appointment Duration8 years, 12 months (resigned 09 December 2014)
RoleCompany Director
Correspondence AddressCavendish House
St.Andrews Court
Burley Street
Leeds
LS3 1JY
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebridgesfm.com

Location

Registered AddressCavendish House
St.Andrews Court
Burley Street
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lois Rasa Bentley
100.00%
Ordinary

Financials

Year2014
Net Worth£109,778
Cash£120,326
Current Liabilities£13,815

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
17 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 January 2016Termination of appointment of Ladislav Suchopar as a secretary on 9 December 2014 (1 page)
10 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
10 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
10 January 2016Termination of appointment of Ladislav Suchopar as a secretary on 9 December 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
10 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
10 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 December 2010Company name changed bridges freelance executive management LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Company name changed bridges freelance executive management LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Lois Rasa Bentley on 8 December 2009 (2 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Ladislav Suchopar on 8 December 2009 (1 page)
17 December 2009Director's details changed for Lois Rasa Bentley on 8 December 2009 (2 pages)
17 December 2009Secretary's details changed for Ladislav Suchopar on 8 December 2009 (1 page)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Ladislav Suchopar on 8 December 2009 (1 page)
17 December 2009Director's details changed for Lois Rasa Bentley on 8 December 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 February 2009Return made up to 08/12/08; full list of members (3 pages)
9 February 2009Return made up to 08/12/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Return made up to 08/12/06; full list of members (2 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Return made up to 08/12/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 January 2006New secretary appointed (1 page)
18 January 2006Return made up to 08/12/05; full list of members (2 pages)
18 January 2006Return made up to 08/12/05; full list of members (2 pages)
18 January 2006New secretary appointed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 December 2004Return made up to 08/12/04; full list of members (2 pages)
23 December 2004Return made up to 08/12/04; full list of members (2 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 December 2003Return made up to 08/12/03; full list of members (6 pages)
30 December 2003Return made up to 08/12/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 February 2002Return made up to 08/12/01; full list of members (6 pages)
1 February 2002Return made up to 08/12/01; full list of members (6 pages)
11 January 2001Return made up to 08/12/00; full list of members (6 pages)
11 January 2001Return made up to 08/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 September 2000 (4 pages)
13 November 2000Accounts for a small company made up to 30 September 2000 (4 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
6 January 1999Return made up to 08/12/98; no change of members (4 pages)
6 January 1999Return made up to 08/12/98; no change of members (4 pages)
29 December 1997Return made up to 08/12/97; no change of members (4 pages)
29 December 1997Return made up to 08/12/97; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
25 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 December 1996Return made up to 08/12/96; full list of members (6 pages)
18 December 1996Return made up to 08/12/96; full list of members (6 pages)
21 March 1996Company name changed optimum show LIMITED\certificate issued on 22/03/96 (2 pages)
21 March 1996Company name changed optimum show LIMITED\certificate issued on 22/03/96 (2 pages)
5 March 1996Accounting reference date notified as 30/09 (1 page)
5 March 1996Ad 15/02/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 March 1996Ad 15/02/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 March 1996Accounting reference date notified as 30/09 (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 January 1996Registered office changed on 16/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 January 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996New secretary appointed (2 pages)
8 December 1995Incorporation (20 pages)
8 December 1995Incorporation (20 pages)