Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKBRIDGE COMMUNICATIONS LIMITED
Company Information for

BLACKBRIDGE COMMUNICATIONS LIMITED

91 COMMERCIAL STREET, SPITALFIELDS, LONDON, E1 6LY,
Company Registration Number
05274998
Private Limited Company
Active

Company Overview

About Blackbridge Communications Ltd
BLACKBRIDGE COMMUNICATIONS LIMITED was founded on 2004-11-01 and has its registered office in London. The organisation's status is listed as "Active". Blackbridge Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKBRIDGE COMMUNICATIONS LIMITED
 
Legal Registered Office
91 COMMERCIAL STREET
SPITALFIELDS
LONDON
E1 6LY
Other companies in EC2A
 
Previous Names
FELLVALE LIMITED21/01/2005
Filing Information
Company Number 05274998
Company ID Number 05274998
Date formed 2004-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853323241  
Last Datalog update: 2023-10-08 08:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBRIDGE COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACKBRIDGE COMMUNICATIONS LIMITED
The following companies were found which have the same name as BLACKBRIDGE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKBRIDGE COMMUNICATIONS PRIVATE LIMITED C-5 A-309 CITIZEN CAMATION NAIGAON EAST NAIGAON Maharashtra 401202 ACTIVE Company formed on the 2013-05-30
BLACKBRIDGE COMMUNICATIONS INC 12295 ROCKLEDGE CIRCLE BOCA RATON FL 33428 Inactive Company formed on the 2009-01-08

Company Officers of BLACKBRIDGE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
REDFORD SECRETARIAL SERVICES LTD
Company Secretary 2004-11-05
ANTHONY ANDREWS
Director 2005-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE PETER WHITE
Director 2005-01-06 2014-12-05
CHARLES BEUTHIN
Director 2004-11-05 2005-02-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-11-01 2004-11-05
WATERLOW NOMINEES LIMITED
Nominated Director 2004-11-01 2004-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDFORD SECRETARIAL SERVICES LTD LE HUB LONDON LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2014-03-11
REDFORD SECRETARIAL SERVICES LTD HARRIS RETAIL SERVICES LIMITED Company Secretary 2009-08-22 CURRENT 2004-09-16 Active
REDFORD SECRETARIAL SERVICES LTD TRION ENERGY UK LIMITED Company Secretary 2009-03-18 CURRENT 2006-12-11 Dissolved 2017-05-30
REDFORD SECRETARIAL SERVICES LTD HAMPSTEAD WEST HOMES LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Liquidation
REDFORD SECRETARIAL SERVICES LTD BUCKLAND HOUSING LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
REDFORD SECRETARIAL SERVICES LTD FLYING CHANGE LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-03-18
REDFORD SECRETARIAL SERVICES LTD CAMUS SERVICES LIMITED Company Secretary 2008-03-17 CURRENT 1995-07-13 Dissolved 2016-09-13
REDFORD SECRETARIAL SERVICES LTD THE TRITON MANAGEMENT GROUP LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD TRITON PARTNERS LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD ROSEWOOD LONDON LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
REDFORD SECRETARIAL SERVICES LTD ACTIVE COSMETHICS INTERNATIONAL LIMITED Company Secretary 2007-09-26 CURRENT 1998-11-03 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MARYLEBONE CAPITAL LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BUSHEY VANS LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-09-16
REDFORD SECRETARIAL SERVICES LTD DONATEL FRERES LIMITED Company Secretary 2007-05-18 CURRENT 1945-12-04 Active
REDFORD SECRETARIAL SERVICES LTD ANDY WAKEFIELD LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
REDFORD SECRETARIAL SERVICES LTD TECHNOCHIM LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-04-11
REDFORD SECRETARIAL SERVICES LTD BLACK HORSE SECURITIES LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Dissolved 2017-07-24
REDFORD SECRETARIAL SERVICES LTD EURO LONDON FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1969-07-08 Active
REDFORD SECRETARIAL SERVICES LTD ABACUS VIDEO LIMITED Company Secretary 2006-08-22 CURRENT 1982-11-26 Active
REDFORD SECRETARIAL SERVICES LTD OSPREY FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1972-08-22 Active
REDFORD SECRETARIAL SERVICES LTD 05772941 LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2017-08-15
REDFORD SECRETARIAL SERVICES LTD BRYANSTON FILMS LIMITED Company Secretary 2006-03-08 CURRENT 1941-09-18 Active
REDFORD SECRETARIAL SERVICES LTD TIGON FILM DISTRIBUTORS LIMITED Company Secretary 2006-03-08 CURRENT 1966-10-28 Active
REDFORD SECRETARIAL SERVICES LTD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
REDFORD SECRETARIAL SERVICES LTD PREMIUM CONSULTANTS LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
REDFORD SECRETARIAL SERVICES LTD E-LISA SOFTWARE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
REDFORD SECRETARIAL SERVICES LTD PRODUCTION BUDGETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BRIGHAM & ASSOCIATES CONSULTING LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD UNITED METALS & CONSULTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD NEW POWER SYSTEMS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Dissolved 2015-04-21
REDFORD SECRETARIAL SERVICES LTD STOCKS HILL LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Dissolved 2015-12-22
REDFORD SECRETARIAL SERVICES LTD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Company Secretary 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
REDFORD SECRETARIAL SERVICES LTD ARES SOLUTION LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD KGRC LIMITED Company Secretary 2002-11-26 CURRENT 2000-11-15 Active
REDFORD SECRETARIAL SERVICES LTD FIONA FILMS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MALL SECURITIES LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD WARNER SISTERS PRODUCTIONS LIMITED Company Secretary 2002-02-26 CURRENT 1997-02-25 Active
REDFORD SECRETARIAL SERVICES LTD MORTIMER SECURITIES LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-04 Active
REDFORD SECRETARIAL SERVICES LTD MARBLE ARCH LONDON LIMITED Company Secretary 2001-09-28 CURRENT 2000-09-22 Active
REDFORD SECRETARIAL SERVICES LTD WESTMONT PROPERTIES LIMITED Company Secretary 2001-09-21 CURRENT 1997-11-13 Dissolved 2015-07-14
REDFORD SECRETARIAL SERVICES LTD WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED Company Secretary 2001-07-20 CURRENT 1999-07-29 Active - Proposal to Strike off
ANTHONY ANDREWS PEOPLE IN LAW LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ANTHONY ANDREWS HRVILLE LIMITED Director 2014-04-07 CURRENT 2013-09-24 Active - Proposal to Strike off
ANTHONY ANDREWS PROFESSIONALS IN LAW LIMITED Director 2008-11-04 CURRENT 2008-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052749980005
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-09-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Unit D Zetland House 5-25 Scrutton Street London EC2A 4HJ
2020-12-30PSC02Notification of Blackbridge Eot Limited as a person with significant control on 2020-09-25
2020-12-30PSC04Change of details for Mr Anthony Andrews as a person with significant control on 2020-09-25
2020-12-30AP01DIRECTOR APPOINTED FIONAN LYNCH
2020-12-30SH0125/09/20 STATEMENT OF CAPITAL GBP 120.5
2020-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-08-06SH02Sub-division of shares on 2020-04-17
2020-07-10RES13Resolutions passed:
  • Sub divided 17/04/2020
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 30110.999958
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 30110.999958
2015-09-11AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-11CH01Director's details changed for Anthony Andrews on 2015-09-02
2015-09-02AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-02CH04SECRETARY'S DETAILS CHNAGED FOR REDFORD SECRETARIAL SERVICES LTD on 2015-09-01
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 117
2014-12-24SH06Cancellation of shares. Statement of capital on 2014-12-05 GBP 117
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PETER WHITE
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-27AR0101/11/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Anthony Andrews on 2014-04-01
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
2013-12-19SH0105/12/13 STATEMENT OF CAPITAL GBP 234
2013-11-22CH01Director's details changed for Mr Jamie Peter White on 2013-11-18
2013-11-22AR0101/11/13 ANNUAL RETURN FULL LIST
2013-05-15CH01Director's details changed for Anthony Andrews on 2013-04-24
2013-01-10CH01Director's details changed for Anthony Hadjiandreou on 2012-12-04
2012-11-19AR0101/11/12 FULL LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WHITE / 12/03/2012
2011-12-28AR0101/11/11 FULL LIST
2011-11-28SH0628/11/11 STATEMENT OF CAPITAL GBP 228
2011-11-28SH0628/11/11 STATEMENT OF CAPITAL GBP 234
2011-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4
2011-10-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 21-22 GREAT SUTTON STREET LONDON EC1V 0DY
2011-01-18AR0109/11/10 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0101/11/09 FULL LIST
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HADJIANDREOU / 31/01/2009
2008-11-28363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-29363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/06
2006-12-20363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 2-3 COWCROSS STREET LONDON EC1M 6DR
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: C/O REDFORD & CO 1ST FLOOR 64 BAKER STREET LONDON W1U 7GB
2006-04-2588(2)RAD 04/04/06--------- £ SI 68@1=68 £ IC 172/240
2006-04-2588(2)RAD 28/03/06--------- £ SI 60@1=60 £ IC 112/172
2006-04-2588(2)RAD 04/04/06--------- £ SI 12@1=12 £ IC 100/112
2006-02-16363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-03-0788(2)RAD 24/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-01-21CERTNMCOMPANY NAME CHANGED FELLVALE LIMITED CERTIFICATE ISSUED ON 21/01/05
2004-12-13288aNEW DIRECTOR APPOINTED
2004-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-22288bSECRETARY RESIGNED
2004-11-22288bDIRECTOR RESIGNED
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BLACKBRIDGE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKBRIDGE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-04-08 PART of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-29 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 2006-09-01 Outstanding ARCHFINALL LIMITED
DEBENTURE 2006-02-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKBRIDGE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BLACKBRIDGE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

BLACKBRIDGE COMMUNICATIONS LIMITED owns 25 domain names.

bblabs.co.uk   blackbridge.co.uk   blogbridge.co.uk   inployer.co.uk   jamiewhite.co.uk   ladbrokescareers.co.uk   messageandmedia.co.uk   monogramconsultants.co.uk   monogrampartners.co.uk   talkingolswang.co.uk   choose-law.co.uk   guhd.co.uk   motivelegal.co.uk   thefacareers.co.uk   kindleworth.co.uk   theopportunitytoexcel.co.uk   bb-id.co.uk   goldshieldcareers.co.uk   jobsateasyjet.co.uk   law-life.co.uk   networthing.co.uk   roletrade.co.uk   roletrader.co.uk   sportingbetjobs.co.uk   rcindex.co.uk  

Trademarks
We have not found any records of BLACKBRIDGE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBRIDGE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BLACKBRIDGE COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BLACKBRIDGE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBRIDGE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKBRIDGE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.