Company NameBlink Tv Limited
Company StatusLiquidation
Company Number03110364
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr William James Lord
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Thomas Robert Colbourne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(15 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Barry John Llewellyn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Reigate Hall
Reigate
RH2 9PD
Director NameMr Charles Richard Koppel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Secretary NameMr Charles Richard Koppel
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mount
Hampstead
London
NW3 6SZ
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameJane Louise Wroe Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 1997)
RoleAdvertising Director
Correspondence Address117 Drakefield Road
Tooting Bec
London
SW17 8RS
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed15 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Secretary NameMr William James Lord
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tree House
Appletree
Daventry
NN11 6UG
Director NameRobert Nowak
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2007)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Sarsfeld Road
London
Greater London
SW12 8HN
Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2PX
Director NameMr Alan John Revell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(13 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
Secretary NameMr Alan John Revell
NationalityBritish
StatusResigned
Appointed22 January 2009(13 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
Director NameMs Geraldine Rachel Telford Jones
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
Director NameMrs Christine Cowin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2016)
RoleHead Of Content
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblinktv.com
Email address[email protected]

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

130k at £1Capital Media (Uk) LTD
96.30%
Redeemable Preference
500k at £0.01Blink Holdings LTD
3.70%
Ordinary A

Financials

Year2014
Net Worth-£1,231,147
Cash£22,995
Current Liabilities£1,596,035

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return5 October 2016 (7 years, 6 months ago)
Next Return Due19 October 2017 (overdue)

Charges

21 October 2011Delivered on: 29 October 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 June 2008Delivered on: 12 June 2008
Persons entitled: British Overseas Bank Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the account created pursuant to the rent deposit deed the initial amount being £67,140.
Outstanding
8 August 2002Delivered on: 9 August 2002
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things in (I) 1 x dongle: ser/no 75450970/047F4A5A;(ii) 1 x G4; ser/no XB1460WXKSK; (iii) 1 x host lvd card,ser/no K3D220376 for details of further chattels charged in the schedule please refer to form 395. see the mortgage charge document for full details.
Outstanding
3 August 2010Delivered on: 4 August 2010
Satisfied on: 23 September 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 March 1998Delivered on: 28 March 1998
Satisfied on: 4 May 2002
Persons entitled: Mirror Colour Print Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed of even date.
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.
Fully Satisfied

Filing History

5 July 2023Liquidators' statement of receipts and payments to 8 May 2023 (15 pages)
5 July 2022Liquidators' statement of receipts and payments to 8 May 2022 (17 pages)
16 July 2021Liquidators' statement of receipts and payments to 8 May 2021 (22 pages)
18 July 2020Liquidators' statement of receipts and payments to 8 May 2020 (21 pages)
20 June 2019Resignation of a liquidator (3 pages)
12 June 2019Liquidators' statement of receipts and payments to 8 May 2019 (19 pages)
11 June 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 11 June 2019 (2 pages)
16 July 2018Liquidators' statement of receipts and payments to 8 May 2018 (20 pages)
29 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 June 2017Establishment of creditors or liquidation committee (7 pages)
21 June 2017Establishment of creditors or liquidation committee (7 pages)
15 June 2017Statement of affairs (11 pages)
15 June 2017Statement of affairs (11 pages)
5 June 2017Registered office address changed from Riverbank House 2 Swan Lane London to Acre House 11-15 William Road London NW1 3ER on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Riverbank House 2 Swan Lane London to Acre House 11-15 William Road London NW1 3ER on 5 June 2017 (2 pages)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-09
(1 page)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-09
(1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 August 2016Appointment of Mr Richard Jonathan Horwood as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Jonathan Horwood as a director on 17 August 2016 (2 pages)
15 August 2016Termination of appointment of Alan John Revell as a secretary on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Alan John Revell as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Alan John Revell as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Alan John Revell as a secretary on 15 August 2016 (1 page)
11 July 2016Termination of appointment of Christine Cowin as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of Christine Cowin as a director on 7 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 135,000
(6 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 135,000
(6 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 135,000
(6 pages)
1 July 2015Termination of appointment of Geraldine Rachel Telford Jones as a director on 25 June 2015 (1 page)
1 July 2015Termination of appointment of Geraldine Rachel Telford Jones as a director on 25 June 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 135,000
(6 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 135,000
(6 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 135,000
(6 pages)
14 July 2014Registered office address changed from 35 Vine Street London EC3N 2PX to Riverbank House 2 Swan Lane London on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 35 Vine Street London EC3N 2PX to Riverbank House 2 Swan Lane London on 14 July 2014 (1 page)
12 June 2014Termination of appointment of Richard Horwood as a director (1 page)
12 June 2014Termination of appointment of Richard Horwood as a director (1 page)
26 February 2014Appointment of Miss Christine Cowin as a director (2 pages)
26 February 2014Appointment of Miss Christine Cowin as a director (2 pages)
21 February 2014Appointment of Miss Geraldine Rachel Telford Jones as a director (2 pages)
21 February 2014Appointment of Miss Geraldine Rachel Telford Jones as a director (2 pages)
28 November 2013Accounts for a small company made up to 31 December 2012 (9 pages)
28 November 2013Accounts for a small company made up to 31 December 2012 (9 pages)
20 November 2013Director's details changed for Mr Thomas Robert Colbourne on 14 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Thomas Robert Colbourne on 14 November 2013 (2 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 135,000
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 135,000
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 135,000
(6 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (18 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (18 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (18 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
30 November 2011Secretary's details changed for Mr Alan John Revell on 30 November 2011 (1 page)
30 November 2011Secretary's details changed for Mr Alan John Revell on 30 November 2011 (1 page)
30 November 2011Director's details changed for Mr Alan John Revell on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Richard Jonathan Horwood on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr William James Lord on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Alan John Revell on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Richard Jonathan Horwood on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr William James Lord on 30 November 2011 (2 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
28 October 2011Appointment of Mr Thomas Robert Colbourne as a director (2 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
28 October 2011Appointment of Mr Thomas Robert Colbourne as a director (2 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 April 2010Secretary's details changed for Alan John Revell on 2 November 2009 (1 page)
22 April 2010Director's details changed for Mr Richard Jonathan Horwood on 5 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Richard Jonathan Horwood on 5 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Alan John Revell on 2 November 2009 (2 pages)
22 April 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Alan John Revell on 2 November 2009 (1 page)
22 April 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Alan John Revell on 2 November 2009 (2 pages)
22 April 2010Director's details changed for Mr Richard Jonathan Horwood on 5 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Alan John Revell on 2 November 2009 (2 pages)
22 April 2010Secretary's details changed for Alan John Revell on 2 November 2009 (1 page)
9 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
9 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
11 March 2009Appointment terminated secretary william lord (1 page)
11 March 2009Appointment terminated secretary william lord (1 page)
11 March 2009Director and secretary appointed alan john revell (2 pages)
11 March 2009Director and secretary appointed alan john revell (2 pages)
7 January 2009Return made up to 05/10/08; full list of members (4 pages)
7 January 2009Return made up to 05/10/08; 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)
12 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2007New director appointed (3 pages)
23 November 2007New director appointed (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 November 2006Return made up to 05/10/06; full list of members (7 pages)
28 November 2006Return made up to 05/10/06; full list of members (7 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 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
1 November 2005Return made up to 05/10/05; full list of members (7 pages)
1 November 2005Return made up to 05/10/05; full list of members (7 pages)
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)
13 October 2004Return made up to 05/10/04; full list of members (7 pages)
13 October 2004Return made up to 05/10/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002Return made up to 05/10/02; full list of members (7 pages)
5 December 2002Return made up to 05/10/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 05/10/00; full list of members (6 pages)
5 March 2001Return made up to 05/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 January 2000£ nc 66661/5630 22/12/99 (1 page)
27 January 2000£ nc 5630/135630 22/12/99 (1 page)
27 January 2000£ nc 66661/5630 22/12/99 (1 page)
27 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
27 January 2000Ad 22/12/99--------- £ si 130000@1=130000 £ ic 5000/135000 (2 pages)
27 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
27 January 2000Ad 22/12/99--------- £ si 130000@1=130000 £ ic 5000/135000 (2 pages)
27 January 2000£ nc 5630/135630 22/12/99 (1 page)
7 December 1999Registered office changed on 07/12/99 from: 41 vine street, london, EC3N 2AA (1 page)
7 December 1999Registered office changed on 07/12/99 from: 41 vine street, london, EC3N 2AA (1 page)
7 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 January 1999Auditor's resignation (1 page)
24 January 1999Auditor's resignation (1 page)
10 November 1998Return made up to 05/10/98; full list of members (5 pages)
10 November 1998Return made up to 05/10/98; full list of members (5 pages)
20 October 1998Full accounts made up to 28 December 1997 (15 pages)
20 October 1998Full accounts made up to 28 December 1997 (15 pages)
7 April 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(15 pages)
7 April 1998New secretary appointed (2 pages)
7 April 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(15 pages)
7 April 1998New secretary appointed (2 pages)
7 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
7 April 1998Registered office changed on 07/04/98 from: 1 canada square, canary wharf, london, E14 5AP (1 page)
7 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
7 April 1998Registered office changed on 07/04/98 from: 1 canada square, canary wharf, london, E14 5AP (1 page)
28 March 1998Particulars of mortgage/charge (5 pages)
28 March 1998Particulars of mortgage/charge (5 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 1998Ad 06/11/96--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Ad 06/11/96--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages)
27 January 1998Resolutions
  • SRES13 ‐ Special resolution
(35 pages)
27 January 1998Return made up to 01/10/97; full list of members (9 pages)
27 January 1998Ad 06/11/96--------- £ si [email protected]=2498 £ ic 2502/5000 (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 January 1998Return made up to 01/10/97; full list of members (9 pages)
27 January 1998Resolutions
  • SRES13 ‐ Special resolution
(35 pages)
27 January 1998Ad 06/11/96--------- £ si [email protected]=2498 £ ic 2502/5000 (2 pages)
27 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 1998S-div 22/10/96 (1 page)
27 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Nc inc already adjusted 22/10/96 (2 pages)
27 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
27 January 1998Director resigned (1 page)
27 January 1998Nc inc already adjusted 22/10/96 (2 pages)
27 January 1998S-div 22/10/96 (1 page)
17 October 1997Full accounts made up to 29 December 1996 (14 pages)
17 October 1997Full accounts made up to 29 December 1996 (14 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 222 grays inn road, london, WC1X 8HB (1 page)
15 August 1997Registered office changed on 15/08/97 from: 222 grays inn road, london, WC1X 8HB (1 page)
15 August 1997New secretary appointed (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Return made up to 05/10/96; full list of members (6 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Return made up to 05/10/96; full list of members (6 pages)
8 June 1997New director appointed (1 page)
8 June 1997New director appointed (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
29 December 1995Accounting reference date notified as 31/12 (1 page)
29 December 1995Registered office changed on 29/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 December 1995Registered office changed on 29/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 December 1995Accounting reference date notified as 31/12 (1 page)
21 December 1995Company name changed inputbonus LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed inputbonus LIMITED\certificate issued on 22/12/95 (4 pages)
20 December 1995Secretary resigned;new director appointed (2 pages)
20 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 December 1995Secretary resigned;new director appointed (2 pages)
5 October 1995Incorporation (12 pages)
5 October 1995Incorporation (12 pages)