BLINKX MEDIA LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 AUDITOR'S RESIGNATION

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
2ND FLOOR
IBEX HOUSE 42-47 MINORIES
LONDON
EC3N 1DX

View Document

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR APPOINTED SUBHRANSU MUKHERJEE

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLEY

View Document

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPIRA

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN SPIRA

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR EDWARD REGINELLI

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MR EDWARD REGINELLI

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY IAN WOOLLEY

View Document

07/11/127 November 2012 SECRETARY APPOINTED JONATHAN SPIRA

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THIRD FLOOR 47-50 MARGARET STREET LONDON W1W 8SB UNITED KINGDOM

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED BURST MEDIA CORPORATION LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

01/05/121 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/125 January 2012 DIRECTOR APPOINTED JONATHAN SPIRA

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ARTHUR WOOLLEY / 22/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR WOOLLEY / 22/12/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 47-50 MARGARET STREET LONDON W1W 8SB UNITED KINGDOM

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O UHY HACKER YOUNG QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMOND FFISKE

View Document

08/09/118 September 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STEIN

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE COFFIN

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

18/06/1018 June 2010 ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 2010 CHANGE OF NAME 09/05/2010

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED ON THE PHONE MEDIA LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

26/05/1026 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR STEVEN DEVEREUX HILL

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR DAVID EVAN STEIN

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR GEORGE JARVIS COFFIN

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 29-30 HORSE FAIR BANBURY OXON OX16 0BW

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR WOOLLEY / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMOND GEOFFREY FFISKE / 16/11/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 DIRECTOR RESIGNED WAYNE MUNDAY

View Document

29/03/0829 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: MALVERN HOUSE, 4 WATERPERRY COURT, MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QD

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: GLEN MEADOWS FARM WARDINGTON ROAD CHACOMBE BANBURY OXFORDSHIRE OX17 2JU

View Document

11/04/0511 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 08/10/04

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/04

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 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