Company NameBridge And Tunnel Voices
Company StatusDissolved
Company Number05264804
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameNomad Cultural Forum

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMartene Lant
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 18 September 2018)
RoleTraining Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address19 King John Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5XR
Secretary NameMartene Lant
NationalityBritish
StatusClosed
Appointed01 January 2009(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address114 St Lawrence Square
Byker
Tyne And Wear
NE6 1RE
Director NameMrs Susan Frenk
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 18 September 2018)
RolePrincipal Of College
Country of ResidenceEngland
Correspondence Address4th Floor Curtis Mayfield House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameMrs Holli Keeble
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2018)
RoleCinema Projects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge + Tunnel Voices 4th Floor Curtis Mayfield H
Carliol Square
Newc
NE1 6UF
Director NameMeetra Behman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address111 Melbourne Court
Howard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2AU
Director NameElaine Drainville
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSunniside
Watermill Lane Felling
Gateshead
Tyne & Wear
NE10 9UL
Director NameKatherine Henderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Ripon Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1HN
Director NameMs Claire Dorothy Malcolm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Orchard Dene
Rowlands Gill
Tyne & Wear
NE39 1DW
Secretary NameRichard John Barnard Slack
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Church Hill Road
Walthamstow
London
E17 9RX
Director NameMs Hengameh Ashraf Emami
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2009)
RoleHousekeeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/71 Ryal Walk
Kenton Bar
Newcastle Upon Tyne
Tyne & Wear
NE3 3YF
Secretary NameDavid O'Malley
NationalityBritish
StatusResigned
Appointed12 July 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleAccountant
Correspondence Address10 Laburnum Gardens
Jarrow
Tyne & Wear
NE32 5NF
Director NameMiss Carol Ann Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsley Place
Newcastle Upon Tyne
NE6 5AN
Director NameMs Fadia Faqir
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Curtis Mayfield House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameMr Vadim Murasko
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed01 May 2011(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2012)
RoleCommunity Cohesion Officer
Country of ResidenceEngland
Correspondence Address82 Westoe Road
South Shields
Tyne & Wear
NE33 4NA
Director NameMs Paula Park
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Curtis Mayfield House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameDr Tom Wakeford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 2014)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Curtis Mayfield House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameMs Karla Siobhan Daly
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2015)
RoleVictim Support Officer
Country of ResidenceEngland
Correspondence Address4th Floor Curtis Mayfield House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameMr Haani Ul Hasnain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2017)
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressBridge + Tunnel Voices 4th Floor, Curtis Mayfield
Carliol Square
Newcastle Upon Tyne
NE1 6UF

Contact

Websitebridgeandtunnelvoices.co.uk
Telephone0191 2322500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Curtis Mayfield House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£4,885
Cash£1,357
Current Liabilities£675

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2017Notification of Martene Lant as a person with significant control on 28 August 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Notification of Holli Keeble as a person with significant control on 28 August 2017 (2 pages)
10 September 2017Notification of Susan Frances Frenk as a person with significant control on 10 August 2017 (2 pages)
10 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
10 September 2017Change of details for Miss Nelli Stavropoulou as a person with significant control on 10 August 2017 (2 pages)
5 April 2017Termination of appointment of Paula Park as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Paula Park as a director on 10 March 2017 (1 page)
24 March 2017Termination of appointment of Haani Ul Hasnain as a director on 6 March 2017 (1 page)
24 March 2017Termination of appointment of a director (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Termination of appointment of Karla Siobhan Daly as a director on 14 November 2015 (1 page)
30 November 2015Termination of appointment of Karla Siobhan Daly as a director on 14 November 2015 (1 page)
20 September 2015Annual return made up to 20 September 2015 no member list (7 pages)
20 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 September 2014Termination of appointment of Tom Wakeford as a director on 29 April 2014 (1 page)
20 September 2014Annual return made up to 20 September 2014 no member list (7 pages)
28 May 2014Appointment of Mr Haani Ul Hasnain as a director (2 pages)
26 May 2014Appointment of Mrs Holli Keeble as a director (2 pages)
24 September 2013Termination of appointment of Fadia Faqir as a director (1 page)
24 September 2013Annual return made up to 24 September 2013 no member list (5 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
26 September 2012Registered office address changed from 82 Westoe Road South Shields Tyne & Wear NE33 4NA on 26 September 2012 (1 page)
26 September 2012Annual return made up to 26 September 2012 no member list (5 pages)
9 July 2012Appointment of Ms Karla Siobhan Daly as a director (2 pages)
5 July 2012Termination of appointment of Vadim Murasko as a director (1 page)
5 July 2012Appointment of Dr Tom Wakeford as a director (2 pages)
30 January 2012Termination of appointment of Claire Malcolm as a director (1 page)
30 January 2012Termination of appointment of Carol Bell as a director (1 page)
17 January 2012Appointment of Ms Paula Park as a director (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
31 October 2011Annual return made up to 29 September 2011 no member list (7 pages)
20 September 2011Resolutions
  • RES13 ‐ Charitys objects 11/05/2011
(2 pages)
27 June 2011Appointment of Mrs Susan Frenk as a director (2 pages)
27 June 2011Appointment of Mr Vadim Murasko as a director (2 pages)
16 June 2011Termination of appointment of Katherine Henderson as a director (1 page)
31 May 2011Memorandum and Articles of Association (2 pages)
31 May 2011Statement of company's objects (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
29 November 2010Annual return made up to 29 September 2010 no member list (7 pages)
29 November 2010Director's details changed for Miss Carol Bell on 29 September 2010 (2 pages)
29 November 2010Appointment of Ms Fadia Faqir as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
28 January 2010Appointment of Miss Carol Bell as a director (1 page)
29 September 2009Annual return made up to 29/09/09 (3 pages)
29 September 2009Appointment terminated director elaine drainville (1 page)
17 July 2009Appointment terminated director hengameh emami (1 page)
17 July 2009Director's change of particulars / martene lant / 20/06/2009 (1 page)
27 May 2009Full accounts made up to 31 March 2008 (25 pages)
4 May 2009Annual return made up to 20/10/08 (6 pages)
4 May 2009Appointment terminated secretary david o'malley (1 page)
27 February 2009Secretary appointed martene lant (2 pages)
27 February 2009Secretary appointed martene lant logged form (2 pages)
12 May 2008Annual return made up to 20/10/07 (5 pages)
1 April 2008Company name changed nomad cultural forum\certificate issued on 04/04/08 (2 pages)
21 January 2008Full accounts made up to 31 March 2007 (26 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Annual return made up to 20/10/06 (2 pages)
19 December 2006Secretary resigned (1 page)
5 September 2006Director's particulars changed (1 page)
21 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
16 August 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
21 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2005Annual return made up to 20/10/05 (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 10 pilgrim street newcastle tyne & wear NE1 6QG (1 page)
20 October 2004Incorporation (31 pages)