Company NameBlink Tv Holdings Limited
Company StatusDissolved
Company Number05657878
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William James Lord
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressApple Tree House
Appletree
Daventry
NN11 6UG
Secretary NameMr William James Lord
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressApple Tree House
Appletree
Daventry
NN11 6UG
Director NameRobert Nowak
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 27 November 2018)
RoleMedia Planner
Country of ResidenceUnited Kingdom
Correspondence Address137a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMr Oliver Powell Croom-Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 27 November 2018)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Thomas Robert Colbourne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
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
Appointed10 June 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Welbeck Street
London
W1G 8DH

Contact

Websiteblinktv.com
Email address[email protected]

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

8.4k at £0.001Richard Horwood
9.99%
Ordinary B
25k at £0.001Oliver Croom-johnson
29.61%
Ordinary B
25k at £0.001Robert Nowak
29.61%
Ordinary B
25k at £0.001William Lord
29.61%
Ordinary A
1000 at £0.001Charlie Redmayne
1.18%
Ordinary B
-OTHER
0.01%
-

Financials

Year2014
Net Worth£84

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 March 2014Delivered on: 15 April 2014
Persons entitled: Virtual-Festivals.Com Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 July 2017Termination of appointment of Richard Jonathan Horwood as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Richard Jonathan Horwood as a director on 20 July 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 August 2016Appointment of Mr Thomas Robert Colbourne as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Thomas Robert Colbourne as a director on 17 August 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 88.877
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 88.877
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 84.435
(7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 84.435
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 84.435
(7 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 84.435
(7 pages)
12 June 2014Appointment of Mr Richard Jonathan Horwood as a director (2 pages)
12 June 2014Appointment of Mr Richard Jonathan Horwood as a director (2 pages)
15 April 2014Registration of charge 056578780001 (19 pages)
15 April 2014Registration of charge 056578780001 (19 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 84.435
(6 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 84.435
(6 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages)
17 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013
(6 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013
(6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 December 2011Appointment of Mr Oliver Powell Croom-Johnson as a director (2 pages)
2 December 2011Appointment of Mr Oliver Powell Croom-Johnson as a director (2 pages)
25 October 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 84.44
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 84.44
(4 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided into 1000 ordinary shares of 0.1 pence each in the capital of the company. 15/07/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided into 1000 ordinary shares of 0.1 pence each in the capital of the company. 15/07/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
14 October 2011Sub-division of shares on 15 July 2011 (5 pages)
14 October 2011Sub-division of shares on 15 July 2011 (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
9 March 2010Accounts for a small company made up to 31 December 2008 (5 pages)
9 March 2010Accounts for a small company made up to 31 December 2008 (5 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
9 January 2009Director and secretary's change of particulars / william lord / 01/12/2008 (1 page)
9 January 2009Director and secretary's change of particulars / william lord / 01/12/2008 (1 page)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (2 pages)
6 March 2007Return made up to 19/12/06; full list of members (7 pages)
6 March 2007Return made up to 19/12/06; full list of members (7 pages)
31 January 2006Ad 30/12/05--------- £ si 4@1=4 £ ic 4/8 (4 pages)
31 January 2006Statement of affairs (6 pages)
31 January 2006Statement of affairs (6 pages)
31 January 2006Ad 30/12/05--------- £ si 4@1=4 £ ic 4/8 (4 pages)
19 December 2005Incorporation (23 pages)
19 December 2005Incorporation (23 pages)