BLINK PUBLISHING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

05/11/245 November 2024

View Document

01/10/241 October 2024 Registered office address changed from 10 New Square London WC2A 3QG England to 10 New Square Lincoln's Inn London WC2A 3QG on 2024-10-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JIM RICKARD ZETTERLUND

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR KARL H￯﾿ᄑKAN RUDELS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR PERMINDERPAL MANN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY MARK SCOREY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON PARKER-LINES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON LYNNE PARKER / 11/02/2016

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
DEEPDENE LODGE DEEPDENE AVENUE
DORKING
SURREY
RH5 4AT

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARCUS JOHNSON / 31/07/2014

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED SMELLESSENCE LIMITED
CERTIFICATE ISSUED ON 21/02/14

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JUSTICE

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHIBANI MOHINDRA

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
APPLEDRAM BARNS BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7EQ

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1325 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAXWELL JUSTICE / 06/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIBANI MOHINDRA / 06/10/2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED SHARON LYNNE PARKER

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED PERMINDERPAL KAUR GILL MANN

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR ROBERT MAXWELL JUSTICE

View Document

27/09/1127 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED SHIBANI MOHINDRA

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MARK SCOREY

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED GOLD KEY BOOKS LIMITED CERTIFICATE ISSUED ON 15/08/11

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MPU WEB LIMITED


  • 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