Company NameBlink Image Limited
DirectorsDaniel Alexander Beinart and Richard William Birket
Company StatusActive
Company Number04231144
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Daniel Alexander Beinart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleArchitectural Visualisation
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr Richard William Birket
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleArchitectural Visualisation
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Secretary NameDaniel Alexander Beinart
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblinkimage.com
Email address[email protected]
Telephone020 36371125
Telephone regionLondon

Location

Registered Address19 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Daniel Alexander Beinart
50.00%
Ordinary
50 at £1Richard William Birket
50.00%
Ordinary

Financials

Year2014
Net Worth£102,467
Cash£45,968
Current Liabilities£63,146

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Charges

9 January 2008Delivered on: 15 January 2008
Persons entitled: Kensington Properties S.A.

Classification: Rent deposit deed
Secured details: £2,875.00 and all other monies due or to become due.
Particulars: Cash deposit of £2,875.00 plus accruing interest.
Outstanding

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
24 February 2021Registered office address changed from 3 the Gallery 54 Marston Street Oxford OX4 1LF England to 19 Eastbourne Terrace London W2 6LG on 24 February 2021 (1 page)
15 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 September 2019Registered office address changed from 28 st Clement's Street Oxford Oxfordshire OX4 1AB England to 3 the Gallery 54 Marston Street Oxford OX4 1LF on 30 September 2019 (1 page)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 February 2018Notification of Daniel Alexander Beinart as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Notification of Richard William Birket as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
5 April 2016Registered office address changed from 3a South Parade Oxford Oxon OX2 7JL to 28 st Clement's Street Oxford Oxfordshire OX4 1AB on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 3a South Parade Oxford Oxon OX2 7JL to 28 st Clement's Street Oxford Oxfordshire OX4 1AB on 5 April 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 June 2012Director's details changed for Daniel Alexander Beinart on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Richard William Birket on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Daniel Alexander Beinart on 13 June 2012 (1 page)
13 June 2012Director's details changed for Richard William Birket on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Daniel Alexander Beinart on 13 June 2012 (1 page)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Daniel Alexander Beinart on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Director's details changed for Daniel Alexander Beinart on 8 June 2010 (2 pages)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Richard William Birket on 8 June 2010 (2 pages)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Daniel Alexander Beinart on 8 June 2010 (2 pages)
19 July 2010Director's details changed for Richard William Birket on 8 June 2010 (2 pages)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Daniel Alexander Beinart on 8 June 2010 (2 pages)
19 July 2010Director's details changed for Richard William Birket on 8 June 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 June 2009Return made up to 08/06/09; full list of members (4 pages)
23 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 08/06/08; full list of members (4 pages)
5 August 2008Return made up to 08/06/08; full list of members (4 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 14 king edward street oxford oxfordshire OX1 4HY (1 page)
20 December 2007Registered office changed on 20/12/07 from: 14 king edward street oxford oxfordshire OX1 4HY (1 page)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 July 2007Return made up to 08/06/07; no change of members (7 pages)
17 July 2007Return made up to 08/06/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 July 2006Return made up to 08/06/06; full list of members (7 pages)
12 July 2006Return made up to 08/06/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 July 2004Return made up to 08/06/04; full list of members (7 pages)
8 July 2004Return made up to 08/06/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 June 2003Return made up to 08/06/03; full list of members (7 pages)
5 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
29 June 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
29 June 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
8 June 2001Incorporation (13 pages)
8 June 2001Incorporation (13 pages)