BLINK TV LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

05/07/235 July 2023 Liquidators' statement of receipts and payments to 2023-05-08

View Document

16/07/2116 July 2021 Liquidators' statement of receipts and payments to 2021-05-08

View Document

20/06/1920 June 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00002685

View Document

12/06/1912 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2019:LIQ. CASE NO.1

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

16/07/1816 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2018:LIQ. CASE NO.1

View Document

29/06/1729 June 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/06/1721 June 2017 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON

View Document

31/05/1731 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1731 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR RICHARD JONATHAN HORWOOD

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY ALAN REVELL

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN REVELL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWIN

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE JONES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1422 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 35 VINE STREET LONDON EC3N 2PX

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORWOOD

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MISS CHRISTINE COWIN

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MISS GERALDINE RACHEL TELFORD JONES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT COLBOURNE / 14/11/2013

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

17/04/1317 April 2013 SECOND FILING WITH MUD 05/10/12 FOR FORM AR01

View Document

18/10/1218 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES LORD / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN REVELL / 30/11/2011

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN REVELL / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN HORWOOD / 30/11/2011

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR THOMAS ROBERT COLBOURNE

View Document

28/10/1128 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/11/104 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN REVELL / 02/11/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN REVELL / 02/11/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN HORWOOD / 05/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM LORD

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY APPOINTED ALAN JOHN REVELL

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/12/0712 December 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 £ NC 66661/5630 22/12/99

View Document

27/01/0027 January 2000 £ NC 5630/135630 22/12/99

View Document

27/01/0027 January 2000 ADOPTARTICLES22/12/99

View Document

27/01/0027 January 2000 VARYING SHARE RIGHTS AND NAMES 22/12/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 41 VINE STREET, LONDON, EC3N 2AA

View Document

07/12/997 December 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

07/04/987 April 1998 VARYING SHARE RIGHTS AND NAMES 31/03/98

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP

View Document

07/04/987 April 1998 ADOPT MEM AND ARTS 31/03/98

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 SUB DIVIDE 22/10/96

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 S-DIV 22/10/96

View Document

27/01/9827 January 1998 NC INC ALREADY ADJUSTED 22/10/96

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 22/10/96

View Document

27/01/9827 January 1998 £ NC 1000/66661 22/10/

View Document

27/01/9827 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/96

View Document

27/01/9827 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/96

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 222 GRAYS INN ROAD, LONDON, WC1X 8HB

View Document

01/07/971 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

01/07/971 July 1997 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/12/9529 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED INPUTBONUS LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 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