UKBizDB.co.uk

BLINKBOX MUSIC LIMITED

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

This company is commonly known as Blinkbox Music Limited. The company was founded 18 years ago and was given the registration number 05717612. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:BLINKBOX MUSIC LIMITED
Company Number:05717612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 February 2006
End of financial year:28 February 2014
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director14 May 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Secretary26 February 2013Active
10a Quilter Meadow, Old Farm Park, Milton Keynes, MK7 8QD

Corporate Secretary22 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2006Active
New Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Corporate Secretary15 October 2013Active
21 Dudley Road, London, SW19 8PN

Director12 January 2007Active
Tesco House, Delamare Road, Cheshunt, Uk, EN8 9SL

Director14 June 2012Active
Silver House, 2nd Floor East And West, 31-35 Beak Street, London, Uk, W1F 9SX

Director23 January 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director10 January 2013Active
Tesco House, Delamare Road, Cheshunt, Uk, EN8 9SL

Director14 June 2012Active
Crossleaze Farm, Woolley Lane, Woolley, Bath, United Kingdom, BA1 8AU

Director22 January 2008Active
The Malting Barn 185 Top Lane, Whitley, Melksham, SN12 8QL

Director12 January 2007Active
Tesco House, Delamare Road, Cheshunt, Uk, EN8 9SL

Director14 June 2012Active
39, Melville Street, Edinburgh, Scotland, EH3 7JF

Director26 May 2011Active
Castle Cottage, Manor Park North Rode, Congleton, CW12 2PG

Director15 January 2007Active
20-24, Kirby Street, London, EC1N 8TS

Director27 March 2015Active
31 Gardiner Street, Headington, Oxford, OX3 7AW

Director22 February 2006Active
32 Princess Road, Primrose Hill, London, NW1 8JL

Director22 February 2006Active
9 Lower Common South, Putney, London, SW15 1BP

Director22 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 2006Active
33 Glasshouse Street, London, W1B 5DG

Corporate Director27 May 2008Active

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
2023-08-26Insolvency

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

Download
2022-08-18Insolvency

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

Download
2022-07-18Address

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

Download
2021-08-25Insolvency

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

Download
2020-09-02Insolvency

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

Download
2019-08-23Insolvency

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

Download
2018-08-30Insolvency

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

Download
2018-08-02Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2017-08-31Insolvency

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

Download
2017-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-21Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2017-01-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-06-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-01-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-09-11Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2015-09-10Insolvency

Liquidation in administration result creditors meeting.

Download
2015-08-17Insolvency

Liquidation in administration proposals.

Download
2015-07-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-06-23Address

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

Download
2015-06-19Insolvency

Liquidation in administration appointment of administrator.

Download
2015-06-02Resolution

Resolution.

Download
2015-05-14Officers

Appoint person director company with name date.

Download
2015-05-13Officers

Termination director company with name termination date.

Download
2015-05-07Officers

Termination director company with name termination date.

Download
2015-04-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.