BLINK PRODUCTION SERVICES LTD.



Company Documents

DateDescription
01/11/231 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O GODFREY WILSON LIMITED ZONE 10 BATH ROAD STUDIOS 470 BATH ROAD STUDIOS BRISTOL BS4 3HG

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RT HON JOHN TIMOTHY BRADBURY / 01/08/2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O GODFREY WILSON LIMITED BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 5.11 PAINTWORKS BATH ROAD BRISTOL BRISTOL BS4 3EH

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADBURY

View Document



10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN BRADBURY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
15/08/1415 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RT HON JOHN TIMOTHY BRADBURY / 05/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT HON JOHN TIMOTHY BRADBURY / 11/08/2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: PIKE HOUSE GEORGE STREET NAILSWORTH GLOUCESTERSHIRE GL6 0AG

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM PIKE HOUSE GEORGE STREET NAILSWORTH GLOUCESTERSHIRE GL6 0AG

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED BREAD 'N BUTTER (PRODUCTIONS) LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 48 WEST END MINCHIN HAMPTON GLOUCESTERSHIRE GL6 9JA

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company