- Company Overview for BLINKX MEDIA LIMITED (04391426)
- Filing history for BLINKX MEDIA LIMITED (04391426)
- People for BLINKX MEDIA LIMITED (04391426)
- More for BLINKX MEDIA LIMITED (04391426)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2012 | CH03 | Secretary's details changed for Mr Ian Arthur Woolley on 22 December 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 47-50 Margaret Street London W1W 8SB United Kingdom on 19 December 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London E1W 1YW United Kingdom on 15 November 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Simond Ffiske as a director | |
08 Sep 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of Steven Hill as a director | |
09 Aug 2011 | TM01 | Termination of appointment of George Coffin as a director | |
09 Aug 2011 | TM01 | Termination of appointment of David Stein as a director | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2011 | TM01 | Termination of appointment of Timothy Trotter as a director | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
26 May 2010 | CERTNM |
Company name changed on the phone media LIMITED\certificate issued on 26/05/10
|
|
26 May 2010 | CONNOT | Change of name notice | |
06 May 2010 | AP01 | Appointment of Mr David Evan Stein as a director | |
06 May 2010 | AP01 | Appointment of Mr Steven Devereux Hill as a director | |
06 May 2010 | AP01 | Appointment of Mr George Jarvis Coffin as a director | |
04 May 2010 | AD01 | Registered office address changed from 29-30 Horse Fair Banbury Oxon OX16 0BW on 4 May 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Ian Arthur Woolley on 1 October 2009 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Simond Geoffrey Ffiske on 16 November 2009 | |
27 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |