BLINK ENTERTAINMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a small company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

10/01/2510 January 2025 Registration of charge 061681830007, created on 2025-01-09

View Document

09/01/259 January 2025 Satisfaction of charge 061681830004 in full

View Document

09/01/259 January 2025 Registration of charge 061681830006, created on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

08/10/218 October 2021 Satisfaction of charge 061681830005 in full

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS FLEMING

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS URSULA STREIB

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HANRAHAN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR PAUL THOMAS HANRAHAN

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SAPPER

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/01/173 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 1081

View Document

16/02/1616 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061681830003

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1516 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

22/10/1522 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOSEPH CHAMBERS / 31/05/2010

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/128 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE KERSHAW / 07/12/2010

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE KERSHAW / 07/12/2010

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE KERSHAW / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOSEPH CHAMBERS / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED SARAH SAPPER

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MRS JUSTINE KERSHAW

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED BLINK FILM AND TV LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED DAN CHAMBERS TV LIMITED CERTIFICATE ISSUED ON 14/06/07

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information