BLINK PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLINK PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917001

Incorporation date

28/05/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

77 Dean Street, London W1D 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1985)
dot icon05/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon05/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon05/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon05/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon22/01/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Register inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
dot icon19/05/2025
Register(s) moved to registered inspection location 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
dot icon31/01/2025
Accounts for a small company made up to 2024-05-31
dot icon02/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/02/2024
Full accounts made up to 2023-05-31
dot icon20/12/2023
Change of details for Zingiber London Limited as a person with significant control on 2023-12-04
dot icon12/12/2023
Registered office address changed from 181 Wardour Street London W1F 8WZ to 77 Dean Street London W1D 3SH on 2023-12-12
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/01/2023
Director's details changed for Ms Michelle Anne Sneade on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr James Paul Studholme on 2023-01-16
dot icon15/01/2023
Secretary's details changed for Mr James Paul Studholme on 2023-01-16
dot icon12/12/2022
Full accounts made up to 2022-05-31
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon08/07/2022
Appointment of Mr Paul Richard Weston as a director on 2022-07-06
dot icon28/06/2022
Statement of capital on 2022-06-28
dot icon28/06/2022
Statement by Directors
dot icon28/06/2022
Solvency Statement dated 27/06/22
dot icon28/06/2022
Resolutions
dot icon13/04/2022
Full accounts made up to 2021-05-31
dot icon03/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon19/03/2021
Full accounts made up to 2020-05-31
dot icon11/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon28/02/2020
Full accounts made up to 2019-05-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/06/2019
Full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/05/2018
Full accounts made up to 2017-05-31
dot icon15/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon31/03/2016
Registration of charge 019170010005, created on 2016-03-23
dot icon17/12/2015
Full accounts made up to 2015-05-31
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon21/02/2015
Full accounts made up to 2014-05-31
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-05-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/02/2013
Full accounts made up to 2012-05-31
dot icon30/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/10/2012
Resolutions
dot icon20/12/2011
Full accounts made up to 2011-05-31
dot icon15/12/2011
Director's details changed for Michelle Anne Jaffe on 2011-12-06
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/12/2009
Accounts for a medium company made up to 2009-05-31
dot icon12/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon03/02/2009
Director's change of particulars / michelle jaffe / 26/01/2009
dot icon23/01/2009
Return made up to 31/10/08; full list of members
dot icon23/01/2009
Location of register of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from 181 wardour street london W1V 3FB
dot icon19/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon07/12/2007
Return made up to 31/10/07; full list of members
dot icon31/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon21/02/2007
Return made up to 31/10/06; full list of members
dot icon28/02/2006
Accounts for a medium company made up to 2005-05-31
dot icon03/01/2006
Return made up to 31/10/05; full list of members
dot icon02/11/2005
Particulars of mortgage/charge
dot icon08/03/2005
Accounts for a medium company made up to 2004-05-31
dot icon26/11/2004
Return made up to 31/10/04; full list of members
dot icon19/12/2003
Accounts for a medium company made up to 2003-05-31
dot icon01/12/2003
Return made up to 31/10/03; full list of members
dot icon12/02/2003
Return made up to 31/10/02; full list of members
dot icon02/10/2002
Accounts for a medium company made up to 2002-05-31
dot icon23/11/2001
Return made up to 31/10/01; full list of members
dot icon23/11/2001
Director resigned
dot icon21/11/2001
Accounts for a medium company made up to 2001-05-31
dot icon28/03/2001
Particulars of mortgage/charge
dot icon12/12/2000
Accounts for a medium company made up to 2000-05-31
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon09/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
New director appointed
dot icon18/05/2000
Return made up to 31/10/99; full list of members
dot icon05/03/2000
Accounts for a medium company made up to 1999-05-31
dot icon26/03/1999
Accounts for a medium company made up to 1998-05-31
dot icon26/03/1999
Ad 02/03/99--------- £ si 75000@1=75000 £ ic 16040/91040
dot icon26/03/1999
£ ic 40100/16040 02/03/99 £ sr 24060@1=24060
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Secretary resigned;director resigned
dot icon16/03/1999
New secretary appointed
dot icon18/01/1999
Return made up to 31/10/98; full list of members
dot icon30/09/1998
New director appointed
dot icon24/11/1997
Return made up to 31/10/97; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-05-31
dot icon28/11/1996
Full accounts made up to 1996-05-31
dot icon06/11/1996
Return made up to 31/10/96; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-05-31
dot icon27/10/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-05-31
dot icon05/12/1994
Return made up to 31/10/94; no change of members
dot icon16/09/1994
Registered office changed on 16/09/94 from: 11 archer street works 10-11 archer street london W1 V7H
dot icon07/09/1994
Particulars of mortgage/charge
dot icon12/12/1993
Accounts for a small company made up to 1993-05-31
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Return made up to 31/10/93; no change of members
dot icon01/02/1993
Accounts for a small company made up to 1992-05-31
dot icon24/11/1992
New director appointed
dot icon24/11/1992
Return made up to 31/10/92; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-05-31
dot icon13/01/1992
Return made up to 31/10/91; no change of members
dot icon11/04/1991
Return made up to 31/12/90; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1990-05-31
dot icon12/02/1990
Full accounts made up to 1989-05-31
dot icon12/02/1990
Return made up to 31/10/89; full list of members
dot icon15/12/1988
Particulars of contract relating to shares
dot icon15/12/1988
Wd 05/12/88 ad 20/10/88--------- £ si 20000@1=20000 £ ic 20100/40100
dot icon14/12/1988
Full accounts made up to 1988-05-31
dot icon14/12/1988
Return made up to 03/11/88; full list of members
dot icon02/08/1988
Registered office changed on 02/08/88 from: workshop 16 10-11 archer street london W1V 7HG
dot icon20/05/1988
Nc inc already adjusted
dot icon23/03/1988
Particulars of contract relating to shares
dot icon23/03/1988
Wd 04/03/88 ad 29/01/88--------- £ si 20000@1=20000 £ ic 100/20100
dot icon22/03/1988
Resolutions
dot icon01/03/1988
Full accounts made up to 1987-05-31
dot icon01/03/1988
Return made up to 19/11/87; full list of members
dot icon27/01/1988
New director appointed
dot icon01/07/1987
New director appointed
dot icon01/07/1987
Return made up to 14/11/86; full list of members
dot icon01/07/1987
Accounts for a small company made up to 1986-05-31
dot icon28/05/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon32 *

* during past year

Number of employees

54
2022
change arrow icon-68.52 % *

* during past year

Cash in Bank

£1,910,864.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
3.80M
-
0.00
6.07M
-
2022
54
2.56M
-
0.00
1.91M
-
2022
54
2.56M
-
0.00
1.91M
-

Employees

2022

Employees

54 Ascended145 % *

Net Assets(GBP)

2.56M £Descended-32.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.91M £Descended-68.52 % *

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
Sneade, Michelle Anne
Director
01/11/1997 - Present
4
Studholme, James Paul
Secretary
02/02/1999 - Present
-
Weston, Paul Richard
Director
06/07/2022 - Present
-
Murphie, Robin
Director
29/08/2000 - 01/11/2001
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLINK PRODUCTIONS LIMITED

BLINK PRODUCTIONS LIMITED is an(a) Active company incorporated on 28/05/1985 with the registered office located at 77 Dean Street, London W1D 3SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINK PRODUCTIONS LIMITED?

toggle

BLINK PRODUCTIONS LIMITED is currently Active. It was registered on 28/05/1985 .

Where is BLINK PRODUCTIONS LIMITED located?

toggle

BLINK PRODUCTIONS LIMITED is registered at 77 Dean Street, London W1D 3SH.

What does BLINK PRODUCTIONS LIMITED do?

toggle

BLINK PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BLINK PRODUCTIONS LIMITED have?

toggle

BLINK PRODUCTIONS LIMITED had 54 employees in 2022.

What is the latest filing for BLINK PRODUCTIONS LIMITED?

toggle

The latest filing was on 05/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.