Company NameBlink Marketing Limited
Company StatusDissolved
Company Number06231729
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTimothy Adrian Garnham Spooner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 day after company formation)
Appointment Duration14 years, 8 months (closed 04 January 2022)
RoleStrategic Marketing Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameCaroline Anne Spooner
NationalityBritish
StatusClosed
Appointed01 May 2007(1 day after company formation)
Appointment Duration14 years, 8 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Timothy Spooner
65.00%
Ordinary
35 at £1Caroline Spooner
35.00%
Ordinary

Financials

Year2014
Net Worth-£22,631
Cash£8,354
Current Liabilities£34,870

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 October 2020Current accounting period shortened from 31 October 2019 to 31 May 2019 (1 page)
29 October 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 May 2019Director's details changed for Timothy Adrian Garnham Spooner on 8 May 2019 (2 pages)
9 May 2019Director's details changed for Timothy Adrian Garnham Spooner on 8 May 2019 (2 pages)
9 May 2019Secretary's details changed for Caroline Anne Spooner on 8 May 2019 (1 page)
15 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 January 2017Micro company accounts made up to 31 October 2016 (1 page)
3 January 2017Micro company accounts made up to 31 October 2016 (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
11 March 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
11 March 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Secretary's details changed for Caroline Anne Spooner on 30 April 2011 (2 pages)
13 May 2011Director's details changed for Timothy Adrian Graham Spooner on 30 April 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Timothy Adrian Graham Spooner on 30 April 2011 (2 pages)
13 May 2011Secretary's details changed for Caroline Anne Spooner on 30 April 2011 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Director's details changed for Timothy Adrian Graham Spooner on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Timothy Adrian Graham Spooner on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Ad 30/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2008Ad 30/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)