About

Registered Number: 06168183
Date of Incorporation: 19/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Bankstock Building 2nd Floor, 42-44 De Beauvoir Crescent, London, N1 5SB

 

Established in 2007, Blink Entertainment Ltd are based in London, it's status in the Companies House registry is set to "Active". This company has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 15 July 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 09 April 2018
AD01 - Change of registered office address 12 March 2018
TM01 - Termination of appointment of director 04 December 2017
AAMD - Amended Accounts 12 October 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 12 April 2016
RESOLUTIONS - N/A 16 February 2016
SH01 - Return of Allotment of shares 16 February 2016
MR01 - N/A 02 February 2016
MR04 - N/A 17 December 2015
MR05 - N/A 16 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 October 2012
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
225 - Change of Accounting Reference Date 06 February 2008
CERTNM - Change of name certificate 28 January 2008
287 - Change in situation or address of Registered Office 21 June 2007
CERTNM - Change of name certificate 14 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

Legal charge 05 July 2012 Fully Satisfied

N/A

Debenture 03 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.