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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, St Dunstans Road, Hanwell, London, United Kingdom, W7 2HB | Director | 23 October 2009 | Active |
103c, Malvern Road, London, United Kingdom, NW6 5PU | Director | 26 June 2006 | Active |
45 Bryn House, Broadfields Way, London, NW10 1RF | Secretary | 26 June 2006 | Active |
45 Bryn House, Broadfields Way, London, NW10 1RF | Director | 26 June 2006 | Active |
6 Aylestone Avenue, London, NW6 7AA | Director | 26 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-12 | Gazette | Gazette notice voluntary. | Download |
2023-12-01 | Dissolution | Dissolution application strike off company. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.