BLINK MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLINK MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161158

Incorporation date

15/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire SY8 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon04/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/02/2024
Change of details for Mr Ian Lawrence Chubb as a person with significant control on 2024-02-18
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Change of details for Mr Ian Lawrence Chubb as a person with significant control on 2023-02-17
dot icon10/03/2023
Director's details changed for Paul Anthony Chubb on 2023-02-17
dot icon10/03/2023
Director's details changed for Mrs Charlotte Jane Chubb on 2023-02-17
dot icon10/03/2023
Director's details changed for Mr Ian Lawrence Chubb on 2023-02-17
dot icon10/03/2023
Secretary's details changed for Amanda Margaret Chubb on 2023-02-17
dot icon10/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Change of share class name or designation
dot icon06/03/2023
Memorandum and Articles of Association
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/03/2022
Registered office address changed from 6 Claremont Building Claremont Bank Shrewsbury Shropshire SY1 1RJ to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 2022-03-16
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon24/11/2021
Director's details changed for Charlotte Jane Kirby on 2021-09-11
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr Ian Lawrence Chubb on 2015-12-01
dot icon01/12/2015
Director's details changed for Charlotte Jane Kirby on 2015-12-01
dot icon01/12/2015
Director's details changed for Paul Anthony Chubb on 2015-12-01
dot icon01/12/2015
Secretary's details changed for Amanda Margaret Chubb on 2015-12-01
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 04/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2008
Return made up to 04/02/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 04/02/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/02/2006
Return made up to 04/02/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 04/02/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon18/02/2004
Return made up to 04/02/04; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/02/2003
Return made up to 04/02/03; full list of members
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon28/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/03/2002
Return made up to 15/02/02; full list of members
dot icon02/04/2001
Ad 08/03/01--------- £ si 2@1=2 £ ic 2/4
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Registered office changed on 05/03/01 from: 12-14 saint mary street newport shropshire TF10 7AB
dot icon15/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-12.06 % *

* during past year

Cash in Bank

£461,475.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
763.82K
-
0.00
533.92K
-
2022
4
787.16K
-
0.00
524.74K
-
2023
4
741.05K
-
0.00
461.48K
-
2023
4
741.05K
-
0.00
461.48K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

741.05K £Descended-5.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

461.48K £Descended-12.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Lawrence Chubb
Director
15/02/2001 - Present
-
Chubb, Paul Anthony
Director
15/02/2001 - Present
-
Chubb, Charlotte Jane
Director
15/02/2001 - Present
-
Chubb, Amanda Margaret
Secretary
15/02/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLINK MEDIA LIMITED

BLINK MEDIA LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire SY8 1FD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINK MEDIA LIMITED?

toggle

BLINK MEDIA LIMITED is currently Active. It was registered on 15/02/2001 .

Where is BLINK MEDIA LIMITED located?

toggle

BLINK MEDIA LIMITED is registered at Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire SY8 1FD.

What does BLINK MEDIA LIMITED do?

toggle

BLINK MEDIA LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BLINK MEDIA LIMITED have?

toggle

BLINK MEDIA LIMITED had 4 employees in 2023.

What is the latest filing for BLINK MEDIA LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-18 with updates.