Company NameBlink Media Services Limited
Company StatusDissolved
Company Number04349507
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHilary Margaret Capps Jenner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address146 Manor Drive North
York
North Yorkshire
YO26 5RZ
Director NameMark David Capps Jenner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleGraphic Designer Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Manor Drive North
York
North Yorkshire
YO26 5RZ
Secretary NameMark David Capps Jenner
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleGraphic Designer Manager
Correspondence Address146 Manor Drive North
York
North Yorkshire
YO26 5RZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2/127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hilary Margaret Capps Jenner
50.00%
Ordinary
1 at £1Mark David Capps Jenner
50.00%
Ordinary

Financials

Year2014
Net Worth£4,397
Cash£1,065
Current Liabilities£2,565

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 January 2012Secretary's details changed for Mark David Capps Jenner on 30 November 2011 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Hilary Margaret Capps Jenner on 30 November 2011 (2 pages)
10 January 2012Director's details changed for Mark David Capps Jenner on 30 November 2011 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Hilary Margaret Capps Jenner on 30 November 2011 (2 pages)
10 January 2012Secretary's details changed for Mark David Capps Jenner on 30 November 2011 (2 pages)
10 January 2012Director's details changed for Mark David Capps Jenner on 30 November 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 8 January 2011 (14 pages)
25 January 2011Annual return made up to 8 January 2011 (14 pages)
25 January 2011Annual return made up to 8 January 2011 (14 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 08/01/09; no change of members (4 pages)
19 January 2009Return made up to 08/01/09; no change of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from 120 long acre london WC2E 9ST (1 page)
13 November 2008Registered office changed on 13/11/2008 from 120 long acre london WC2E 9ST (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 July 2008Return made up to 08/01/08; no change of members (6 pages)
15 July 2008Return made up to 08/01/08; no change of members (6 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 08/01/06; full list of members (7 pages)
12 January 2006Return made up to 08/01/06; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 January 2005Return made up to 08/01/05; full list of members (7 pages)
11 January 2005Return made up to 08/01/05; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 January 2004Return made up to 08/01/04; full list of members (7 pages)
9 January 2004Return made up to 08/01/04; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 January 2003Return made up to 08/01/03; full list of members (7 pages)
9 January 2003Return made up to 08/01/03; full list of members (7 pages)
23 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)