BLINK TV LIMITED

Register to unlock more data on OkredoRegister

BLINK TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03110364

Incorporation date

05/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon18/09/2025
Final Gazette dissolved following liquidation
dot icon18/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-05-08
dot icon05/07/2023
Liquidators' statement of receipts and payments to 2023-05-08
dot icon05/07/2022
Liquidators' statement of receipts and payments to 2022-05-08
dot icon16/07/2021
Liquidators' statement of receipts and payments to 2021-05-08
dot icon18/07/2020
Liquidators' statement of receipts and payments to 2020-05-08
dot icon20/06/2019
Resignation of a liquidator
dot icon12/06/2019
Liquidators' statement of receipts and payments to 2019-05-08
dot icon11/06/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 2019-06-11
dot icon16/07/2018
Liquidators' statement of receipts and payments to 2018-05-08
dot icon29/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/06/2017
Establishment of creditors or liquidation committee
dot icon15/06/2017
Statement of affairs
dot icon05/06/2017
Registered office address changed from Riverbank House 2 Swan Lane London to Acre House 11-15 William Road London NW1 3ER on 2017-06-05
dot icon31/05/2017
Appointment of a voluntary liquidator
dot icon31/05/2017
Resolutions
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon17/08/2016
Appointment of Mr Richard Jonathan Horwood as a director on 2016-08-17
dot icon15/08/2016
Termination of appointment of Alan John Revell as a director on 2016-08-15
dot icon15/08/2016
Termination of appointment of Alan John Revell as a secretary on 2016-08-15
dot icon11/07/2016
Termination of appointment of Christine Cowin as a director on 2016-07-07
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Geraldine Rachel Telford Jones as a director on 2015-06-25
dot icon18/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon14/07/2014
Registered office address changed from 35 Vine Street London EC3N 2PX to Riverbank House 2 Swan Lane London on 2014-07-14
dot icon12/06/2014
Termination of appointment of Richard Horwood as a director
dot icon26/02/2014
Appointment of Miss Christine Cowin as a director
dot icon21/02/2014
Appointment of Miss Geraldine Rachel Telford Jones as a director
dot icon28/11/2013
Accounts for a small company made up to 2012-12-31
dot icon20/11/2013
Director's details changed for Mr Thomas Robert Colbourne on 2013-11-14
dot icon30/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/08/2013
Auditor's resignation
dot icon17/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-05
dot icon18/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Accounts for a small company made up to 2010-12-31
dot icon30/11/2011
Director's details changed for Mr Alan John Revell on 2011-11-30
dot icon30/11/2011
Director's details changed for Mr William James Lord on 2011-11-30
dot icon30/11/2011
Director's details changed for Mr Richard Jonathan Horwood on 2011-11-30
dot icon30/11/2011
Secretary's details changed for Mr Alan John Revell on 2011-11-30
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon28/10/2011
Appointment of Mr Thomas Robert Colbourne as a director
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2009-12-31
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Richard Jonathan Horwood on 2009-10-05
dot icon22/04/2010
Director's details changed for Mr Alan John Revell on 2009-11-02
dot icon22/04/2010
Secretary's details changed for Alan John Revell on 2009-11-02
dot icon09/03/2010
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Appointment terminated secretary william lord
dot icon11/03/2009
Director and secretary appointed alan john revell
dot icon07/01/2009
Return made up to 05/10/08; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2007
Return made up to 05/10/07; no change of members
dot icon23/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/11/2006
Return made up to 05/10/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon01/11/2005
Return made up to 05/10/05; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon13/10/2004
Return made up to 05/10/04; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-12-31
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/10/2003
Return made up to 05/10/03; full list of members
dot icon05/12/2002
Return made up to 05/10/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/08/2002
New director appointed
dot icon09/08/2002
Particulars of mortgage/charge
dot icon04/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2001
Return made up to 05/10/01; full list of members
dot icon05/03/2001
Return made up to 05/10/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Ad 22/12/99--------- £ si 130000@1=130000 £ ic 5000/135000
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
£ nc 5630/135630 22/12/99
dot icon27/01/2000
£ nc 66661/5630 22/12/99
dot icon07/12/1999
Return made up to 05/10/99; full list of members
dot icon07/12/1999
Registered office changed on 07/12/99 from: 41 vine street, london, EC3N 2AA
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/01/1999
Auditor's resignation
dot icon10/11/1998
Return made up to 05/10/98; full list of members
dot icon20/10/1998
Full accounts made up to 1997-12-28
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
Registered office changed on 07/04/98 from: 1 canada square, canary wharf, london, E14 5AP
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon28/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon27/01/1998
Return made up to 01/10/97; full list of members
dot icon27/01/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Ad 06/11/96--------- £ si [email protected]=2498 £ ic 2502/5000
dot icon27/01/1998
Ad 06/11/96--------- £ si [email protected]=2500 £ ic 2/2502
dot icon27/01/1998
S-div 22/10/96
dot icon27/01/1998
Nc inc already adjusted 22/10/96
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon17/10/1997
Full accounts made up to 1996-12-29
dot icon10/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon18/08/1997
New director appointed
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
Secretary resigned
dot icon15/08/1997
Registered office changed on 15/08/97 from: 222 grays inn road, london, WC1X 8HB
dot icon01/07/1997
Compulsory strike-off action has been discontinued
dot icon01/07/1997
Return made up to 05/10/96; full list of members
dot icon08/06/1997
New director appointed
dot icon08/04/1997
First Gazette notice for compulsory strike-off
dot icon29/12/1995
Accounting reference date notified as 31/12
dot icon29/12/1995
Registered office changed on 29/12/95 from: 1 mitchell lane bristol BS1 6BU
dot icon21/12/1995
Certificate of change of name
dot icon20/12/1995
New secretary appointed;director resigned;new director appointed
dot icon20/12/1995
Secretary resigned;new director appointed
dot icon05/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
05/10/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
04/10/1995 - 11/10/1995
43699
Nowak, Robert
Director
04/10/2001 - 08/03/2006
5
Jones, Geraldine Rachel Telford
Director
18/02/2014 - 24/06/2015
4
Horwood, Richard Jonathan
Director
16/08/2016 - Present
14
Horwood, Richard Jonathan
Director
14/11/2007 - 09/06/2014
14

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLINK TV LIMITED

BLINK TV LIMITED is an(a) Dissolved company incorporated on 05/10/1995 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLINK TV LIMITED?

toggle

BLINK TV LIMITED is currently Dissolved. It was registered on 05/10/1995 and dissolved on 18/09/2025.

Where is BLINK TV LIMITED located?

toggle

BLINK TV LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does BLINK TV LIMITED do?

toggle

BLINK TV LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for BLINK TV LIMITED?

toggle

The latest filing was on 18/09/2025: Final Gazette dissolved following liquidation.