About

Registered Number: 03110364
Date of Incorporation: 05/10/1995 (28 years and 6 months ago)
Company Status: Liquidation
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Established in 1995, Blink Tv Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBOURNE, Thomas Robert 08 September 2011 - 1

Filing History

Document Type Date
LIQ06 - N/A 20 June 2019
LIQ03 - N/A 12 June 2019
AD01 - Change of registered office address 11 June 2019
LIQ03 - N/A 16 July 2018
NDISC - N/A 29 June 2017
COM1 - N/A 21 June 2017
LIQ02 - N/A 15 June 2017
AD01 - Change of registered office address 05 June 2017
RESOLUTIONS - N/A 31 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 14 July 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 30 October 2013
AUD - Auditor's letter of resignation 19 August 2013
RP04 - N/A 17 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH03 - Change of particulars for secretary 30 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 09 March 2010
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 12 June 2008
363s - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 14 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
395 - Particulars of a mortgage or charge 09 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 16 October 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 31 October 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
123 - Notice of increase in nominal capital 27 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2000
363s - Annual Return 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
AA - Annual Accounts 01 November 1999
AUD - Auditor's letter of resignation 24 January 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 20 October 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
395 - Particulars of a mortgage or charge 28 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
RESOLUTIONS - N/A 27 January 1998
RESOLUTIONS - N/A 27 January 1998
RESOLUTIONS - N/A 27 January 1998
RESOLUTIONS - N/A 27 January 1998
RESOLUTIONS - N/A 27 January 1998
363a - Annual Return 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 1998
123 - Notice of increase in nominal capital 27 January 1998
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
DISS40 - Notice of striking-off action discontinued 01 July 1997
363a - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
GAZ1 - First notification of strike-off action in London Gazette 08 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 December 1995
287 - Change in situation or address of Registered Office 29 December 1995
CERTNM - Change of name certificate 21 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2011 Outstanding

N/A

Debenture 03 August 2010 Fully Satisfied

N/A

Rent deposit deed 05 June 2008 Outstanding

N/A

Chattels mortgage 08 August 2002 Outstanding

N/A

Debenture 19 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.