BLINK GIANT MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Unit Adjacent to 11a Broadmead Lane Industrial Est Broadmead Lane Keynsham Bristol BS31 1st England to 133 Cumberland Road Bristol BS1 6UX on 2025-06-09

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Registered office address changed from 133 Cumberland Road Bristol BS1 6UX England to Unit Adjacent to 11a Broadmead Lane Industrial Est Broadmead Lane Keynsham Bristol BS31 1st on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED RUSSELL RAYMOND BRISTOW

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ UNITED KINGDOM

View Document

11/03/1311 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL RAYMOND BRISTOW / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O MODHAS BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTS EN4 8RR

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED BLINK MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER WILKINSON / 03/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM C/O WWW.ACCOUNTINGTECHNOLOGY LTD,, SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX RH12 1AT

View Document

05/04/085 April 2008 DIRECTOR APPOINTED STEPHEN PETER WILKINSON

View Document

05/04/085 April 2008 SECRETARY APPOINTED RUSSELL RAYMOND BRISTOW

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY AT SECRETARIES LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AT DIRECTORS LIMITED

View Document

31/01/0831 January 2008 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