BLIB-BLABS LIMITED
BRISTOL CHF PROJECT 6 LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2SY
Company number 09201442
Status Active
Incorporation Date 3 September 2014
Company Type Private Limited Company
Address CHF ENTERPRISES, 2 HURLE ROAD, BRISTOL, ENGLAND, BS8 2SY
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from Riverside Court Bollin Walk Wilmslow SK9 1DL England to C/O Chf Enterprises 2 Hurle Road Bristol BS8 2SY on 23 January 2017; Confirmation statement made on 3 September 2016 with updates; Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL to Riverside Court Bollin Walk Wilmslow SK9 1DL on 23 August 2016. The most likely internet sites of BLIB-BLABS LIMITED are www.blibblabs.co.uk, and www.blib-blabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Blib Blabs Limited is a Private Limited Company. The company registration number is 09201442. Blib Blabs Limited has been working since 03 September 2014. The present status of the company is Active. The registered address of Blib Blabs Limited is Chf Enterprises 2 Hurle Road Bristol England Bs8 2sy. The company`s financial liabilities are £6.49k. It is £-8.91k against last year. And the total assets are £6.49k, which is £-8.91k against last year. FLYNN, Jean Anne is a Director of the company. HAWKINS, Jean Caroline is a Director of the company. Director HALL, Simon Mark has been resigned. The company operates in "Television programme production activities".


blib-blabs Key Finiance

LIABILITIES £6.49k
-58%
CASH n/a
TOTAL ASSETS £6.49k
-58%
All Financial Figures

Current Directors

Director
FLYNN, Jean Anne
Appointed Date: 13 July 2015
72 years old

Director
HAWKINS, Jean Caroline
Appointed Date: 13 July 2015
68 years old

Resigned Directors

Director
HALL, Simon Mark
Resigned: 13 July 2015
Appointed Date: 03 September 2014
55 years old

Persons With Significant Control

Chf Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BLIB-BLABS LIMITED Events

23 Jan 2017
Registered office address changed from Riverside Court Bollin Walk Wilmslow SK9 1DL England to C/O Chf Enterprises 2 Hurle Road Bristol BS8 2SY on 23 January 2017
15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
23 Aug 2016
Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL to Riverside Court Bollin Walk Wilmslow SK9 1DL on 23 August 2016
03 Jun 2016
Micro company accounts made up to 30 September 2015
08 Dec 2015
Statement of capital following an allotment of shares on 2 December 2015
  • GBP 5,789.8

...
... and 11 more events
12 Aug 2015
Change of share class name or designation
12 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Aug 2015
Company name changed chf project 6 LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-07-13

10 Aug 2015
Change of name notice
03 Sep 2014
Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted