PURPLE BRIDGE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
PURPLE BRIDGE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PURPLE BRIDGE GROUP LIMITED was incorporated 15 years ago on 02/06/2008 and has the registered number: 06607863. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PURPLE BRIDGE GROUP LIMITED was incorporated 15 years ago on 02/06/2008 and has the registered number: 06607863. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PURPLE BRIDGE GROUP LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE WALBROOK BUILDING, 25
LONDON
EC4N 8AW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHATBACK MEDIA LIMITED (until 23/11/2010)
CHATBACK MEDIA LIMITED (until 23/11/2010)
POKER SUPERSTARS LIMITED (until 10/03/2009)
PROFESSIONAL POKER MANAGEMENT LIMITED (until 12/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES DOUGLAS KNOWLES SCOTT | Dec 1973 | British | Director | 2018-11-06 | CURRENT |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2018-11-06 | CURRENT |
MR ALISTAIR PEEL | Secretary | 2018-11-06 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2008-06-02 UNTIL 2008-06-02 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2008-06-02 UNTIL 2008-06-02 | RESIGNED | ||
MR PETER TYMMS | Jan 1964 | British | Director | 2013-07-31 UNTIL 2018-11-06 | RESIGNED |
MR MARK RYCRAFT | Apr 1971 | British | Director | 2015-07-13 UNTIL 2018-11-06 | RESIGNED |
MISS SAMANTHA MILES | Jun 1965 | British | Director | 2015-04-07 UNTIL 2018-11-06 | RESIGNED |
MR STEVEN LANDSBURGH | Mar 1978 | British | Director | 2015-06-03 UNTIL 2018-11-06 | RESIGNED |
MR STUART ROGER HEATH | Dec 1961 | British | Director | 2013-08-05 UNTIL 2018-11-06 | RESIGNED |
MISS EMMA THERESA JOHNSON | Sep 1980 | British | Director | 2013-07-31 UNTIL 2018-11-06 | RESIGNED |
MRS AMY LOUISE HARRAD | May 1983 | British | Director | 2013-07-31 UNTIL 2018-11-06 | RESIGNED |
RICHARD FRANCIS BERRIDGE | Mar 1970 | British | Director | 2008-06-02 UNTIL 2019-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gallagher Holdings (Uk) Limited | 2018-12-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Francis Berridge | 2017-06-02 - 2018-12-27 | 3/1970 | Bromley Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Purple Bridge Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-19 | 31-12-2017 | £2 Cash £989,068 equity |
Purple Bridge Group Limited - Accounts to registrar - small 17.2 | 2017-09-26 | 31-12-2016 | £2 Cash £923,286 equity |
Purple Bridge Group Limited - Abbreviated accounts 16.1 | 2016-07-07 | 31-12-2015 | £3 Cash £849,293 equity |
Purple Bridge Group Limited - Limited company - abbreviated - 11.6 | 2015-09-19 | 31-12-2014 | £3 Cash £822,129 equity |
Purple Bridge Group Limited - Limited company - abbreviated - 11.0.0 | 2014-09-17 | 31-12-2013 | £2 Cash £801,048 equity |