BLINK ENTERTAINMENT DISTRIBUTION LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

10/04/2510 April 2025 Accounts for a small company made up to 2024-12-31

View Document

09/01/259 January 2025 Satisfaction of charge 076605990002 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS URSULA STREIB

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS FLEMING

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HANRAHAN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR PAUL THOMAS HANRAHAN

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / BLINK ENTERTAINMENT LTD / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SAPPER

View Document

30/10/1730 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLINK ENTERTAINMENT LTD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

03/01/173 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076605990001

View Document

20/01/1620 January 2016 07/06/12 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1522 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD UNITED KINGDOM

View Document

14/08/1414 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOSEPH CHAMBERS / 01/05/2013

View Document

22/07/1322 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 DIRECTOR APPOINTED DANIEL CHAMBERS

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM BISCUIT BUILDER 10 REDCHURCH STREET SHOREDITCH LONDON E2 7DD

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH SAPPER / 01/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE KERSHAW / 01/06/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JUSTINE KERSHAW / 01/06/2012

View Document

27/03/1227 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED NOAH'S ARK/BLINK ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

20/06/1120 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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