Company NameBlink Holdings Limited
Company StatusDissolved
Company Number02906426
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)
Previous NameRCL Communications Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William James Lord
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressApple Tree House
Appletree
Daventry
NN11 6UG
Secretary NameMr William James Lord
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressApple Tree House
Appletree
Daventry
NN11 6UG
Director NameMr Oliver Powell Croom-Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleMedia Advertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Wandle Road
London
SW17 7DL
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Sarsfeld Road
London
Greater London
SW12 8HN
Director NameRobert Nowak
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137a Ashley Gardens
Thirleby Road
London
SW1P 1HN

Contact

Websiteblinktv.com
Email address[email protected]

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

13.3k at £1Blink Tv Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,050
Current Liabilities£111,168

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 April 1997Delivered on: 26 April 1997
Satisfied on: 8 July 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 30 September 2017 with no updates (4 pages)
27 November 2017Confirmation statement made on 30 September 2017 with no updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13,336
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13,336
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 13,336
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 13,336
(4 pages)
28 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
28 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 13,336
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 13,336
(4 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (5 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
9 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
24 September 2008Return made up to 01/03/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
24 September 2008Return made up to 01/03/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
24 April 2008Return made up to 01/03/08; full list of members (4 pages)
24 April 2008Return made up to 01/03/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
16 March 2006Return made up to 01/03/06; full list of members (3 pages)
16 March 2006Return made up to 01/03/06; full list of members (3 pages)
31 January 2006Memorandum and Articles of Association (5 pages)
31 January 2006Memorandum and Articles of Association (5 pages)
23 January 2006Company name changed rcl communications LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed rcl communications LIMITED\certificate issued on 23/01/06 (2 pages)
4 January 2006Resolutions
  • RES13 ‐ Dividend 19/12/05
(1 page)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2006Resolutions
  • RES13 ‐ Dividend 19/12/05
(1 page)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 01/03/05; full list of members (3 pages)
2 June 2005Return made up to 01/03/05; full list of members (3 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Return made up to 01/03/04; full list of members (9 pages)
9 June 2004Return made up to 01/03/04; full list of members (9 pages)
27 May 2004Full accounts made up to 31 December 2003 (17 pages)
27 May 2004Full accounts made up to 31 December 2003 (17 pages)
20 October 2003Full accounts made up to 31 December 2002 (18 pages)
20 October 2003Full accounts made up to 31 December 2002 (18 pages)
23 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2001Full accounts made up to 31 December 2000 (17 pages)
17 October 2001Full accounts made up to 31 December 2000 (17 pages)
10 April 2001Return made up to 01/03/01; full list of members (8 pages)
10 April 2001Return made up to 01/03/01; full list of members (8 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Registered office changed on 10/10/00 from: studio 45 90 lots road london SW10 0QD (1 page)
10 October 2000Registered office changed on 10/10/00 from: studio 45 90 lots road london SW10 0QD (1 page)
12 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
8 February 1999Ad 31/12/98--------- £ si 2223@1=2223 £ ic 11113/13336 (2 pages)
8 February 1999Ad 31/12/98--------- £ si 2223@1=2223 £ ic 11113/13336 (2 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Return made up to 01/03/98; full list of members (6 pages)
14 July 1998Return made up to 01/03/98; full list of members (6 pages)
22 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Return made up to 01/03/97; change of members (6 pages)
7 April 1997Return made up to 01/03/97; change of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 October 1996Ad 10/10/96--------- £ si 585@1=585 £ ic 10525/11110 (2 pages)
30 October 1996Ad 10/10/96--------- £ si 585@1=585 £ ic 10525/11110 (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
21 March 1996Return made up to 01/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1996Return made up to 01/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Ad 06/11/95--------- £ si 526@1=526 £ ic 9999/10525 (2 pages)
14 November 1995Ad 06/11/95--------- £ si 526@1=526 £ ic 9999/10525 (2 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Registered office changed on 13/06/95 from: coppleridge motcombe dorset SP7 9HW (1 page)
13 June 1995Nc inc already adjusted 20/04/95 (1 page)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1995Registered office changed on 13/06/95 from: coppleridge motcombe dorset SP7 9HW (1 page)
13 June 1995Nc inc already adjusted 20/04/95 (1 page)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1995Return made up to 04/03/95; full list of members (6 pages)
1 June 1995Return made up to 04/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 March 1994Incorporation (16 pages)
4 March 1994Incorporation (16 pages)