Active - Proposal to Strike off
Company Information for BLINK HOLDINGS LIMITED
39A WELBECK STREET, LONDON, W1G 8DH,
|
Company Registration Number
02906426
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLINK HOLDINGS LIMITED | ||
Legal Registered Office | ||
39A WELBECK STREET LONDON W1G 8DH Other companies in W1G | ||
Previous Names | ||
|
Company Number | 02906426 | |
---|---|---|
Company ID Number | 02906426 | |
Date formed | 1994-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:46:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLINK HOLDINGS INC. | 743 COOPERS SQUARE AIRDRIE ALBERTA T4B 0G6 | Active | Company formed on the 2011-08-08 | |
BLINK HOLDINGS INC | Delaware | Unknown | ||
BLINK HOLDINGS SDN. BHD. | Unknown | |||
BLINK HOLDINGS GC INC | Delaware | Unknown | ||
BLINK HOLDINGS MC INC | Delaware | Unknown | ||
BLINK HOLDINGS INCORPORATED | New Jersey | Unknown | ||
BLINK HOLDINGS PTY LTD | NSW 2010 | Active | Company formed on the 2018-03-13 | |
Blink Holdings LLC | Connecticut | Unknown | ||
BLINK HOLDINGS LTD | British Columbia | Voluntary dissolved |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JAMES LORD |
||
WILLIAM JAMES LORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES GEORGE MARINER REDMAYNE |
Director | ||
OLIVER POWELL CROOM-JOHNSON |
Director | ||
ROBERT NOWAK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLINK TV HOLDINGS LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
BLINK TV WORLDWIDE LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-22 | Active - Proposal to Strike off | |
EJD ENTERPRISES LTD | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
BVSC ADIOS LTD | Director | 2015-07-06 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
VF HOLDINGS LTD | Director | 2014-03-06 | CURRENT | 2014-03-06 | Dissolved 2016-06-07 | |
GEORGETOWN MEDIA SERVICES LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Dissolved 2014-03-25 | |
BLINK TV HOLDINGS LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
BLINK TV WORLDWIDE LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-22 | Active - Proposal to Strike off | |
STANHOPE NOMINEES LIMITED | Director | 2002-05-10 | CURRENT | 2002-05-10 | Dissolved 2015-12-22 | |
BLINK TV LIMITED | Director | 1996-10-22 | CURRENT | 1995-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 13336 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 13336 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 13336 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 13336 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 01/03/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 01/03/08; full list of members; amend | |
363a | Return made up to 01/03/08; full list of members | |
288b | Director resigned | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RCL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/01/06 | |
RES13 | DIVIDEND 19/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: STUDIO 45 90 LOTS ROAD LONDON SW10 0QD | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/98--------- £ SI 2223@1=2223 £ IC 11113/13336 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/03/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
88(2)R | AD 10/10/96--------- £ SI 585@1=585 £ IC 10525/11110 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/96; CHANGE OF MEMBERS | |
88(2)R | AD 06/11/95--------- £ SI 526@1=526 £ IC 9999/10525 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
88(2)R | AD 04/05/95--------- £ SI 9003@1=9003 £ IC 996/9999 | |
ORES04 | £ NC 1000/100000 20/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/95 FROM: COPPLERIDGE MOTCOMBE DORSET SP7 9HW | |
123 | NC INC ALREADY ADJUSTED 20/04/95 | |
363s | RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/94 FROM: STUDIO 45 90 LOTS ROAD LONDON SW10 0QD | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLINK HOLDINGS LIMITED
BLINK HOLDINGS LIMITED owns 1 domain names.
rcl.co.uk
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as BLINK HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |