BLINK GIANT MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registered office address changed from Unit Adjacent to 11a Broadmead Lane Industrial Est Broadmead Lane Keynsham Bristol BS31 1st England to 133 Cumberland Road Bristol BS1 6UX on 2025-06-09 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Registered office address changed from 133 Cumberland Road Bristol BS1 6UX England to Unit Adjacent to 11a Broadmead Lane Industrial Est Broadmead Lane Keynsham Bristol BS31 1st on 2024-08-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | DIRECTOR APPOINTED RUSSELL RAYMOND BRISTOW |
19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ UNITED KINGDOM |
11/03/1311 March 2013 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
06/03/136 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL RAYMOND BRISTOW / 06/03/2013 |
06/03/136 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O MODHAS BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTS EN4 8RR |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
29/03/1129 March 2011 | CURREXT FROM 31/01/2011 TO 30/04/2011 |
02/02/112 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
12/01/1112 January 2011 | COMPANY NAME CHANGED BLINK MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/01/11 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER WILKINSON / 03/02/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM C/O WWW.ACCOUNTINGTECHNOLOGY LTD,, SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX RH12 1AT |
05/04/085 April 2008 | DIRECTOR APPOINTED STEPHEN PETER WILKINSON |
05/04/085 April 2008 | SECRETARY APPOINTED RUSSELL RAYMOND BRISTOW |
20/03/0820 March 2008 | APPOINTMENT TERMINATED SECRETARY AT SECRETARIES LIMITED |
20/03/0820 March 2008 | APPOINTMENT TERMINATED DIRECTOR AT DIRECTORS LIMITED |
31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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