London
E1W 1YW
Director Name | Mr Thomas Robert Colbourne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2011(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr Barry John Llewellyn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Reigate Hall Reigate RH2 9PD |
Director Name | Mr Charles Richard Koppel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Platts Lane London NW3 7NH |
Secretary Name | Mr Charles Richard Koppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Platts Lane London NW3 7NH |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mount Hampstead London NW3 6SZ |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Jane Louise Wroe Wright |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 1997) |
Role | Advertising Director |
Correspondence Address | 117 Drakefield Road Tooting Bec London SW17 8RS |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Limerston Street London SW10 0HH |
Secretary Name | Mr William James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Tree House Appletree Daventry NN11 6UG |
Director Name | Robert Nowak |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137a Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2007) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sarsfeld Road London Greater London SW12 8HN |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street London EC3N 2PX |
Director Name | Mr Alan John Revell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London |
Secretary Name | Mr Alan John Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London |
Director Name | Ms Geraldine Rachel Telford Jones |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London |
Director Name | Mrs Christine Cowin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2016) |
Role | Head Of Content |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blinktv.com |
---|---|
Email address | [email protected] |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
130k at £1 | Capital Media (Uk) LTD 96.30% Redeemable Preference |
---|---|
500k at £0.01 | Blink Holdings LTD 3.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,231,147 |
Cash | £22,995 |
Current Liabilities | £1,596,035 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 19 October 2017 (overdue) |
21 October 2011 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 |
5 July 2023 | Liquidators' statement of receipts and payments to 8 May 2023 (15 pages) |
---|---|
5 July 2022 | Liquidators' statement of receipts and payments to 8 May 2022 (17 pages) |
16 July 2021 | Liquidators' statement of receipts and payments to 8 May 2021 (22 pages) |
18 July 2020 | Liquidators' statement of receipts and payments to 8 May 2020 (21 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 8 May 2019 (19 pages) |
11 June 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 11 June 2019 (2 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 8 May 2018 (20 pages) |
29 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 June 2017 | Establishment of creditors or liquidation committee (7 pages) |
21 June 2017 | Establishment of creditors or liquidation committee (7 pages) |
15 June 2017 | Statement of affairs (11 pages) |
15 June 2017 | Statement of affairs (11 pages) |
5 June 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
31 May 2017 | Appointment of a voluntary liquidator (1 page) |
31 May 2017 | Appointment of a voluntary liquidator (1 page) |
31 May 2017 | Resolutions
|
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 August 2016 | Appointment of Mr Richard Jonathan Horwood as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Jonathan Horwood as a director on 17 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Alan John Revell as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Alan John Revell as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Alan John Revell as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Alan John Revell as a secretary on 15 August 2016 (1 page) |
11 July 2016 | Termination of appointment of Christine Cowin as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Christine Cowin as a director on 7 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 July 2015 | Termination of appointment of Geraldine Rachel Telford Jones as a director on 25 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Geraldine Rachel Telford Jones as a director on 25 June 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 July 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Richard Horwood as a director (1 page) |
12 June 2014 | Termination of appointment of Richard Horwood as a director (1 page) |
26 February 2014 | Appointment of Miss Christine Cowin as a director (2 pages) |
26 February 2014 | Appointment of Miss Christine Cowin as a director (2 pages) |
21 February 2014 | Appointment of Miss Geraldine Rachel Telford Jones as a director (2 pages) |
21 February 2014 | Appointment of Miss Geraldine Rachel Telford Jones as a director (2 pages) |
28 November 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
28 November 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
20 November 2013 | Director's details changed for Mr Thomas Robert Colbourne on 14 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Thomas Robert Colbourne on 14 November 2013 (2 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
17 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (18 pages) |
17 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (18 pages) |
17 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (18 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
3 January 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 November 2011 | Secretary's details changed for Mr Alan John Revell on 30 November 2011 (1 page) |
30 November 2011 | Secretary's details changed for Mr Alan John Revell on 30 November 2011 (1 page) |
30 November 2011 | Director's details changed for Mr Alan John Revell on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Richard Jonathan Horwood on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr William James Lord on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Alan John Revell on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Richard Jonathan Horwood on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr William James Lord on 30 November 2011 (2 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Appointment of Mr Thomas Robert Colbourne as a director (2 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Appointment of Mr Thomas Robert Colbourne as a director (2 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 April 2010 | Secretary's details changed for Alan John Revell on 2 November 2009 (1 page) |
22 April 2010 | Director's details changed for Mr Richard Jonathan Horwood on 5 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Richard Jonathan Horwood on 5 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Alan John Revell on 2 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Alan John Revell on 2 November 2009 (1 page) |
22 April 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Alan John Revell on 2 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Richard Jonathan Horwood on 5 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Alan John Revell on 2 November 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Alan John Revell on 2 November 2009 (1 page) |
9 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 March 2009 | Appointment terminated secretary william lord (1 page) |
11 March 2009 | Appointment terminated secretary william lord (1 page) |
11 March 2009 | Director and secretary appointed alan john revell (2 pages) |
11 March 2009 | Director and secretary appointed alan john revell (2 pages) |
7 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2007 | Return made up to 05/10/07; no change of members
|
12 December 2007 | Return made up to 05/10/07; no change of members
|
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | New director appointed (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members
|
14 October 2003 | Return made up to 05/10/03; full list of members
|
5 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
5 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members
|
16 October 2001 | Return made up to 05/10/01; full list of members
|
5 March 2001 | Return made up to 05/10/00; full list of members (6 pages) |
5 March 2001 | Return made up to 05/10/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts 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 2000 | Resolutions
|
27 January 2000 | Ad 22/12/99--------- £ si 130000@1=130000 £ ic 5000/135000 (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Ad 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 1999 | Registered office changed on 07/12/99 from: 41 vine street, london, EC3N 2AA (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 41 vine street, london, EC3N 2AA (1 page) |
7 December 1999 | Return made up to 05/10/99; full list of members
|
7 December 1999 | Return made up to 05/10/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 January 1999 | Auditor's resignation (1 page) |
24 January 1999 | Auditor's resignation (1 page) |
10 November 1998 | Return made up to 05/10/98; full list of members (5 pages) |
10 November 1998 | Return made up to 05/10/98; full list of members (5 pages) |
20 October 1998 | Full accounts made up to 28 December 1997 (15 pages) |
20 October 1998 | Full accounts made up to 28 December 1997 (15 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Registered office changed on 07/04/98 from: 1 canada square, canary wharf, london, E14 5AP (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Registered office changed on 07/04/98 from: 1 canada square, canary wharf, london, E14 5AP (1 page) |
28 March 1998 | Particulars of mortgage/charge (5 pages) |
28 March 1998 | Particulars of mortgage/charge (5 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Ad 06/11/96--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Ad 06/11/96--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Return made up to 01/10/97; full list of members (9 pages) |
27 January 1998 | Ad 06/11/96--------- £ si [email protected]=2498 £ ic 2502/5000 (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Return made up to 01/10/97; full list of members (9 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Ad 06/11/96--------- £ si [email protected]=2498 £ ic 2502/5000 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | S-div 22/10/96 (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Nc inc already adjusted 22/10/96 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Nc inc already adjusted 22/10/96 (2 pages) |
27 January 1998 | S-div 22/10/96 (1 page) |
17 October 1997 | Full accounts made up to 29 December 1996 (14 pages) |
17 October 1997 | Full accounts made up to 29 December 1996 (14 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 222 grays inn road, london, WC1X 8HB (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 222 grays inn road, london, WC1X 8HB (1 page) |
15 August 1997 | New secretary appointed (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Return made up to 05/10/96; full list of members (6 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Return made up to 05/10/96; full list of members (6 pages) |
8 June 1997 | New director appointed (1 page) |
8 June 1997 | New director appointed (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1995 | Accounting reference date notified as 31/12 (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 December 1995 | Accounting reference date notified as 31/12 (1 page) |
21 December 1995 | Company name changed inputbonus LIMITED\certificate issued on 22/12/95 (4 pages) |
21 December 1995 | Company name changed inputbonus LIMITED\certificate issued on 22/12/95 (4 pages) |
20 December 1995 | Secretary resigned;new director appointed (2 pages) |
20 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 December 1995 | Secretary resigned;new director appointed (2 pages) |
5 October 1995 | Incorporation (12 pages) |
5 October 1995 | Incorporation (12 pages) |