BLINK CREATIVE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-01-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

01/08/241 August 2024 Registered office address changed from 1 Gloucester Gardens Mill Lane Weeley Heath Clacton-on-Sea Essex CO16 9BZ England to Unit 2 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 2024-08-01

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Registered office address changed from Blink Creative Media Limited Unit 5 Braziers Farm Beach Road St Osyth Essex CO16 8SB England to 1 Gloucester Gardens Mill Lane Weeley Heath Clacton-on-Sea Essex CO16 9BZ on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Registered office address changed from Office 1, the Factory High Street Thorpe-Le-Soken Essex CO16 0EA England to Blink Creative Media Limited Unit 5 Braziers Farm Beach Road St Osyth Essex CO16 8SB on 2023-09-07

View Document

08/08/238 August 2023 Termination of appointment of Callum Douglas Lamb as a secretary on 2023-08-08

View Document

24/04/2324 April 2023 Appointment of Mr Callum Douglas Lamb as a secretary on 2023-04-20

View Document

14/02/2314 February 2023 Termination of appointment of Nathan Thomas Rockell as a director on 2023-02-14

View Document

07/02/237 February 2023 Amended micro company accounts made up to 2021-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

21/09/2221 September 2022 Amended micro company accounts made up to 2021-01-31

View Document

07/02/227 February 2022 Appointment of Mr Nathan Thomas Rockell as a director on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mr Kieron Harvey Lamb on 2022-02-01

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Registered office address changed from Office 1 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA United Kingdom to Office 1, the Factory High Street Thorpe-Le-Soken Essex CO16 0EA on 2021-09-28

View Document

23/07/2123 July 2021 Registered office address changed from 84 Station Road Framlingham Woodbridge IP13 9EE England to Office 1 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA on 2021-07-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/202 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information