Advanced company searchLink opens in new window

BLINKX MEDIA LIMITED

Company number 04391426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2010-05-09
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