UKBizDB.co.uk

BLOKMEDIA LIMITED

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

This company is commonly known as Blokmedia Limited. The company was founded 17 years ago and was given the registration number 05857740. The firm's registered office is in LONDON. You can find them at 2nd Floor Waverley House, 7-12 Noel Street, London, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:BLOKMEDIA LIMITED
Company Number:05857740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, St Dunstans Road, Hanwell, London, United Kingdom, W7 2HB

Director23 October 2009Active
103c, Malvern Road, London, United Kingdom, NW6 5PU

Director26 June 2006Active
45 Bryn House, Broadfields Way, London, NW10 1RF

Secretary26 June 2006Active
45 Bryn House, Broadfields Way, London, NW10 1RF

Director26 June 2006Active
6 Aylestone Avenue, London, NW6 7AA

Director26 June 2006Active

People with Significant Control

Ms Marketa Kytkova
Notified on:30 September 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:92, Kew Road, Richmond, United Kingdom, TW9 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ivan Kytka
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Czech
Country of residence:United Kingdom
Address:6, Aylestone Avenue, London, United Kingdom, NW6 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrea Walton
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:103c, Malvern Road, London, United Kingdom, NW6 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Mathew Shevlin
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:38, St Dunstans Road, London, United Kingdom, W7 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-01Dissolution

Dissolution application strike off company.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Address

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

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.