UKBizDB.co.uk

BLINK CREATIVE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blink Creative Solutions Limited. The company was founded 26 years ago and was given the registration number 03419411. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, . This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:BLINK CREATIVE SOLUTIONS LIMITED
Company Number:03419411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Secretary29 March 2018Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director29 March 2018Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director29 March 2018Active
12, Park Avenue, Wolstanton, Newcastle, United Kingdom, ST5 8AU

Secretary27 March 1998Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary14 August 1997Active
12, Park Avenue, Wolstanton, Newcastle, United Kingdom, ST5 8AU

Director27 March 1998Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director14 August 1997Active

People with Significant Control

Blink Group Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Richard House, Winckley Square, Preston, England, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Peter Pearson
Notified on:14 August 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Creative Innovation Centre, Stoke On Trent, ST6 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Resolution

Resolution.

Download
2018-08-08Change of name

Change of name notice.

Download
2018-04-26Resolution

Resolution.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Capital

Capital allotment shares.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Accounts

Change account reference date company current shortened.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.