BLINK INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Register(s) moved to registered inspection location 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

07/05/257 May 2025 Register inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Registered office address changed from 77 Dean Street London W1D 3SH United Kingdom to Tramways House, Unit 1 377 Camden Road Holloway London N7 0SH on 2024-05-29

View Document

19/04/2419 April 2024 Appointment of Mr Barton James Yates as a director on 2024-03-15

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-31

View Document

12/02/2412 February 2024 Registered office address changed from 181 Wardour Street London W1F 8WZ to 77 Dean Street London W1D 3SH on 2024-02-12

View Document

07/02/247 February 2024 Notification of Zingiber London Limited as a person with significant control on 2022-02-07

View Document

07/02/247 February 2024 Cessation of Blink Productions Limited as a person with significant control on 2022-02-07

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

16/01/2316 January 2023 Director's details changed for Mr James Paul Studholme on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Ms Michelle Anne Sneade on 2023-01-16

View Document

04/01/234 January 2023 Director's details changed for Mr James Charles Stevenson Bretton on 2023-01-03

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Second filing of Confirmation Statement dated 2021-06-27

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES STEVENSON BRETTON / 17/09/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

09/07/189 July 2018 27/06/18 Statement of Capital gbp 1.01

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLINK PRODUCTIONS LIMITED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

04/09/154 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 1.01

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR JAMES STEVENSON BRETTON

View Document

27/10/1427 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SUB-DIVISION 29/05/14

View Document

24/10/1424 October 2014 SHARE SUB DIVISION 29/05/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE JAFFE / 15/08/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL STUDHOLME / 15/08/2014

View Document

20/08/1320 August 2013 CURRSHO FROM 31/08/2014 TO 31/05/2014

View Document

16/08/1316 August 2013 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