BLINKBOX MUSIC LIMITED

Register to unlock more data on OkredoRegister

BLINKBOX MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05717612

Incorporation date

22/02/2006

Size

Full

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2006)
dot icon15/02/2025
Final Gazette dissolved following liquidation
dot icon15/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2024
Liquidators' statement of receipts and payments to 2024-06-19
dot icon26/08/2023
Liquidators' statement of receipts and payments to 2023-06-19
dot icon18/08/2022
Liquidators' statement of receipts and payments to 2022-06-19
dot icon18/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-18
dot icon25/08/2021
Liquidators' statement of receipts and payments to 2021-06-19
dot icon02/09/2020
Liquidators' statement of receipts and payments to 2020-06-19
dot icon23/08/2019
Liquidators' statement of receipts and payments to 2019-06-19
dot icon30/08/2018
Liquidators' statement of receipts and payments to 2018-06-19
dot icon02/08/2018
Change of membership of creditors or liquidation committee
dot icon31/08/2017
Liquidators' statement of receipts and payments to 2017-06-19
dot icon27/06/2017
Appointment of a voluntary liquidator
dot icon21/04/2017
Change of membership of creditors or liquidation committee
dot icon03/01/2017
Administrator's progress report to 2016-06-20
dot icon20/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/01/2016
Administrator's progress report to 2015-12-10
dot icon11/09/2015
Amended certificate of constitution of creditors' committee
dot icon10/09/2015
Result of meeting of creditors
dot icon17/08/2015
Statement of administrator's proposal
dot icon27/07/2015
Statement of affairs with form 2.14B
dot icon23/06/2015
Registered office address changed from 20-24 Kirby Street London EC1N 8TS to 25 Moorgate London EC2R 6AY on 2015-06-23
dot icon19/06/2015
Appointment of an administrator
dot icon02/06/2015
Resolutions
dot icon14/05/2015
Appointment of Mr Paul Andrew Chalk as a director on 2015-05-14
dot icon13/05/2015
Termination of appointment of Michael Robert De Vere as a director on 2015-05-11
dot icon07/05/2015
Termination of appointment of Philip Quartararo as a director on 2015-04-20
dot icon30/04/2015
Termination of appointment of Tesco Secretaries Limited as a secretary on 2015-01-23
dot icon29/04/2015
Appointment of Philip Quartararo as a director on 2015-03-27
dot icon03/03/2015
Registered office address changed from 20-24 Kirby Street London EC1N 8TS to 20-24 Kirby Street London EC1N 8TS on 2015-03-03
dot icon27/02/2015
Registered office address changed from Silver House 2Nd Floor East and West 31-37 Beak Street London W1F 9SX to 20-24 Kirby Street London EC1N 8TS on 2015-02-27
dot icon19/02/2015
Full accounts made up to 2014-02-28
dot icon06/02/2015
Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Silver House 2Nd Floor East and West 31-37 Beak Street London W1F 9SX on 2015-02-06
dot icon06/02/2015
Termination of appointment of Michael Cornish as a director on 2015-01-23
dot icon06/02/2015
Appointment of Michael Robert De Vere as a director on 2015-01-23
dot icon06/02/2015
Termination of appointment of Jonathan Mark Lloyd as a director on 2015-01-23
dot icon06/02/2015
Termination of appointment of Jill Easterbrook as a director on 2015-01-23
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon26/11/2014
Previous accounting period shortened from 2014-02-28 to 2014-02-26
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon16/10/2013
Termination of appointment of Claudine O'connor as a secretary
dot icon16/10/2013
Appointment of Tesco Secretaries Limited as a secretary
dot icon29/05/2013
Certificate of change of name
dot icon27/02/2013
Appointment of Miss Claudine Elaine O'connor as a secretary
dot icon26/02/2013
Termination of appointment of Sumit (Company Secretary) Limited as a secretary
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/01/2013
Resolutions
dot icon18/01/2013
Termination of appointment of Gareth Reakes as a director
dot icon17/01/2013
Appointment of Jill Easterbrook as a director
dot icon17/01/2013
Termination of appointment of Stephen Purdham as a director
dot icon21/12/2012
Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG United Kingdom on 2012-12-21
dot icon21/12/2012
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/09/2012
Appointment of Michael Cornish as a director
dot icon28/09/2012
Termination of appointment of Mark George as a director
dot icon28/09/2012
Appointment of Jonathan Lloyd as a director
dot icon28/09/2012
Appointment of Mark George as a director
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon20/06/2012
Termination of appointment of Michael Large as a director
dot icon20/06/2012
Termination of appointment of Marc Moens as a director
dot icon20/06/2012
Termination of appointment of Charles Grimsdale as a director
dot icon18/06/2012
Termination of appointment of Graham Taysom as a director
dot icon28/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon09/03/2012
Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 2012-03-09
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon10/06/2011
Resolutions
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2011
Appointment of Dr Marc Frans Julia Moens as a director
dot icon15/04/2011
Termination of appointment of Newmedia Spark Directors Limited as a director
dot icon18/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon07/03/2011
Resolutions
dot icon26/01/2011
Resolutions
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-04-27
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon17/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon02/02/2010
Full accounts made up to 2008-12-31
dot icon20/01/2010
Resolutions
dot icon09/06/2009
Ad 18/05/09\gbp si [email protected]=2249.8833\gbp ic 949.568137/3199.451437\
dot icon26/03/2009
Return made up to 22/02/09; change of members
dot icon14/01/2009
Ad 16/12/08\gbp si [email protected]=210.589076\gbp ic 738.979061/949.568137\
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon28/12/2008
Resolutions
dot icon29/08/2008
Ad 01/08/08\gbp si [email protected]=99\gbp ic 887/986\
dot icon03/07/2008
Director appointed newmedia spark directors LIMITED
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon19/03/2008
Director appointed charles grimsdale
dot icon05/03/2008
Appointment terminated director john simpson
dot icon05/02/2008
Ad 10/01/08--------- £ si [email protected]= 275 £ ic 612/887
dot icon05/02/2008
Ad 10/01/08--------- £ si [email protected]= 5 £ ic 607/612
dot icon24/01/2008
S-div 09/01/08
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon05/12/2007
Ad 11/10/07--------- £ si [email protected]=110 £ ic 497/607
dot icon05/12/2007
Ad 19/11/07--------- £ si [email protected]=43 £ ic 454/497
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
Director resigned
dot icon02/07/2007
Ad 21/02/07--------- £ si [email protected]
dot icon02/07/2007
Ad 16/05/07--------- £ si [email protected]=15 £ ic 439/454
dot icon02/05/2007
Certificate of change of name
dot icon17/04/2007
Ad 03/04/07--------- £ si [email protected]=1 £ ic 438/439
dot icon13/04/2007
Return made up to 22/02/07; full list of members
dot icon17/02/2007
Ad 11/01/07--------- £ si [email protected]=19 £ ic 2292/2311
dot icon05/02/2007
Statement of affairs
dot icon05/02/2007
Ad 12/01/07--------- £ si [email protected]=97 £ ic 2195/2292
dot icon26/01/2007
Particulars of contract relating to shares
dot icon26/01/2007
Ad 12/01/07--------- £ si [email protected]=1 £ ic 2194/2195
dot icon26/01/2007
Resolutions
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon22/01/2007
Ad 12/01/07--------- £ si [email protected]=1757 £ ic 437/2194
dot icon17/01/2007
Ad 18/12/06--------- £ si [email protected]=42 £ ic 395/437
dot icon15/12/2006
S-div 05/12/06
dot icon15/12/2006
Nc inc already adjusted 05/12/06
dot icon15/12/2006
Ad 05/12/06--------- £ si [email protected]=295 £ ic 100/395
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon08/03/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon08/03/2006
Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon22/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taysom, Graham John
Director
22/02/2006 - 13/06/2012
13
COMPANY DIRECTORS LIMITED
Nominee Director
22/02/2006 - 22/02/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/02/2006 - 22/02/2006
68517
Quartararo, Philip
Director
27/03/2015 - 20/04/2015
-
O'connor, Claudine Elaine
Secretary
26/02/2013 - 15/10/2013
-

Persons with Significant Control

0

No PSC data available.

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 BLINKBOX MUSIC LIMITED

BLINKBOX MUSIC LIMITED is an(a) Dissolved company incorporated on 22/02/2006 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLINKBOX MUSIC LIMITED?

toggle

BLINKBOX MUSIC LIMITED is currently Dissolved. It was registered on 22/02/2006 and dissolved on 15/02/2025.

Where is BLINKBOX MUSIC LIMITED located?

toggle

BLINKBOX MUSIC LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BLINKBOX MUSIC LIMITED do?

toggle

BLINKBOX MUSIC LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BLINKBOX MUSIC LIMITED?

toggle

The latest filing was on 15/02/2025: Final Gazette dissolved following liquidation.