BLINK MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-18 with updates |
| 22/02/2422 February 2024 | Change of details for Mr Ian Lawrence Chubb as a person with significant control on 2024-02-18 |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 10/03/2310 March 2023 | Director's details changed for Mr Ian Lawrence Chubb on 2023-02-17 |
| 10/03/2310 March 2023 | Director's details changed for Mrs Charlotte Jane Chubb on 2023-02-17 |
| 10/03/2310 March 2023 | Secretary's details changed for Amanda Margaret Chubb on 2023-02-17 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-18 with updates |
| 10/03/2310 March 2023 | Director's details changed for Paul Anthony Chubb on 2023-02-17 |
| 10/03/2310 March 2023 | Change of details for Mr Ian Lawrence Chubb as a person with significant control on 2023-02-17 |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Change of share class name or designation |
| 06/03/236 March 2023 | Memorandum and Articles of Association |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-04 with updates |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 24/11/2124 November 2021 | Director's details changed for Charlotte Jane Kirby on 2021-09-11 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
| 29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHUBB / 01/12/2015 |
| 01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE KIRBY / 01/12/2015 |
| 01/12/151 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA MARGARET CHUBB / 01/12/2015 |
| 01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE CHUBB / 01/12/2015 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/02/1516 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/02/1420 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 20/02/1320 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 02/03/122 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 22/02/1122 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 08/03/108 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 17/02/0617 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 23/03/0523 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
| 01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 18/02/0418 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
| 25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 14/02/0314 February 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
| 30/05/0230 May 2002 | S366A DISP HOLDING AGM 14/05/02 |
| 28/05/0228 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 04/03/024 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
| 05/03/015 March 2001 | DIRECTOR RESIGNED |
| 05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
| 05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
| 05/03/015 March 2001 | NEW SECRETARY APPOINTED |
| 05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
| 05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB |
| 05/03/015 March 2001 | SECRETARY RESIGNED |
| 15/02/0115 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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