Warning: file_put_contents(c/fa51a36b1afc7f1743e0c7eeea2fb91a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Blink Tv Limited, E1W 1YW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLINK TV LIMITED

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

This company is commonly known as Blink Tv Limited. The company was founded 28 years ago and was given the registration number 03110364. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:BLINK TV LIMITED
Company Number:03110364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 1995
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director08 September 2011Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director17 August 2016Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director22 October 1996Active
99 Platts Lane, London, NW3 7NH

Secretary12 October 1995Active
Apple Tree House, Appletree, Daventry, NN11 6UG

Secretary31 March 1998Active
Riverbank House, 2 Swan Lane, London, United Kingdom,

Secretary22 January 2009Active
28 Limerston Street, London, SW10 0HH

Secretary15 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 1995Active
Riverbank House, 2 Swan Lane, London, United Kingdom,

Director19 February 2014Active
35 Vine Street, London, EC3N 2PX

Director15 November 2007Active
3 The Mount, Hampstead, London, NW3 6SZ

Director15 November 1996Active
Riverbank House, 2 Swan Lane, London, United Kingdom,

Director19 February 2014Active
99 Platts Lane, London, NW3 7NH

Director12 October 1995Active
76 Reigate Hall, Reigate, RH2 9PD

Director12 October 1995Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director15 November 1996Active
137a Ashley Gardens, Thirleby Road, London, SW1P 1HN

Director05 October 2001Active
26 Sarsfeld Road, London, SW12 8HN

Director09 March 2006Active
Riverbank House, 2 Swan Lane, London, United Kingdom,

Director22 January 2009Active
117 Drakefield Road, Tooting Bec, London, SW17 8RS

Director15 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 1995Active

People with Significant Control

Mr William James Lord
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Address

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

Download
2018-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-29Insolvency

Liquidation disclaimer notice.

Download
2017-06-21Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2017-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-05Address

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

Download
2017-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-31Resolution

Resolution.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Termination secretary company with name termination date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Officers

Termination director company with name termination date.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.