London
W2 6LG
Director Name | Mr Richard William Birket |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2001(same day as company formation) |
Role | Architectural Visualisation |
Country of Residence | England |
Correspondence Address | 19 Eastbourne Terrace London W2 6LG |
Secretary Name | Daniel Alexander Beinart |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Eastbourne Terrace London W2 6LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blinkimage.com |
---|---|
Email address | [email protected] |
Telephone | 020 36371125 |
Telephone region | London |
Registered Address | 19 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Daniel Alexander Beinart 50.00% Ordinary |
---|---|
50 at £1 | Richard William Birket 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,467 |
Cash | £45,968 |
Current Liabilities | £63,146 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 3 weeks from now) |
9 January 2008 | Delivered 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 |
---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 February 2021 | Registered 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 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 September 2019 | Registered 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 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 February 2018 | Notification of Daniel Alexander Beinart as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Notification of Richard William Birket as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
5 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 June 2012 | Director's details changed for Daniel Alexander Beinart on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Richard William Birket on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Daniel Alexander Beinart on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Richard William Birket on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Daniel Alexander Beinart on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Daniel Alexander Beinart on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2010 | Director's details changed for Daniel Alexander Beinart on 8 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Richard William Birket on 8 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Daniel Alexander Beinart on 8 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard William Birket on 8 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Daniel Alexander Beinart on 8 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard William Birket on 8 June 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 14 king edward street oxford oxfordshire OX1 4HY (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 14 king edward street oxford oxfordshire OX1 4HY (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2005 | Return made up to 08/06/05; full list of members
|
13 July 2005 | Return made up to 08/06/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
29 June 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
29 June 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (13 pages) |
8 June 2001 | Incorporation (13 pages) |