BLINKBOX MUSIC LIMITED
LONDON WE7 LIMITED MEDIA GRAFT LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 05717612
Status Liquidation
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62011 - Ready-made interactive leisure and entertainment software development, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Change of membership of creditors or liquidation committee; Administrator's progress report to 20 June 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of BLINKBOX MUSIC LIMITED are www.blinkboxmusic.co.uk, and www.blinkbox-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blinkbox Music Limited is a Private Limited Company. The company registration number is 05717612. Blinkbox Music Limited has been working since 22 February 2006. The present status of the company is Liquidation. The registered address of Blinkbox Music Limited is 25 Moorgate London Ec2r 6ay. . CHALK, Paul Andrew is a Director of the company. Secretary O'CONNOR, Claudine Elaine has been resigned. Secretary SUMIT (COMPANY SECRETARY) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TESCO SECRETARIES LIMITED has been resigned. Director BROOKE, James Dominic has been resigned. Director CORNISH, Michael has been resigned. Director DE VERE, Michael Robert has been resigned. Director EASTERBROOK, Jill has been resigned. Director GEORGE, Mark has been resigned. Director GRIMSDALE, Charles Henry Robertson has been resigned. Director LARGE, Michael David has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MOENS, Marc Frans Julia has been resigned. Director PURDHAM, Stephen has been resigned. Director QUARTARARO, Philip has been resigned. Director REAKES, Gareth Owen has been resigned. Director SIMPSON, John Philip Alexander has been resigned. Director TAYSOM, Graham John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director NEWMEDIA SPARK DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Director
CHALK, Paul Andrew
Appointed Date: 14 May 2015
72 years old

Resigned Directors

Secretary
O'CONNOR, Claudine Elaine
Resigned: 15 October 2013
Appointed Date: 26 February 2013

Secretary
SUMIT (COMPANY SECRETARY) LIMITED
Resigned: 26 February 2013
Appointed Date: 22 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Secretary
TESCO SECRETARIES LIMITED
Resigned: 23 January 2015
Appointed Date: 15 October 2013

Director
BROOKE, James Dominic
Resigned: 22 August 2007
Appointed Date: 12 January 2007
54 years old

Director
CORNISH, Michael
Resigned: 23 January 2015
Appointed Date: 14 June 2012
60 years old

Director
DE VERE, Michael Robert
Resigned: 11 May 2015
Appointed Date: 23 January 2015
61 years old

Director
EASTERBROOK, Jill
Resigned: 23 January 2015
Appointed Date: 10 January 2013
54 years old

Director
GEORGE, Mark
Resigned: 15 June 2012
Appointed Date: 14 June 2012
51 years old

Director
GRIMSDALE, Charles Henry Robertson
Resigned: 14 June 2012
Appointed Date: 22 January 2008
63 years old

Director
LARGE, Michael David
Resigned: 14 June 2012
Appointed Date: 12 January 2007
66 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 14 June 2012
59 years old

Director
MOENS, Marc Frans Julia
Resigned: 14 June 2012
Appointed Date: 26 May 2011
67 years old

Director
PURDHAM, Stephen
Resigned: 10 January 2013
Appointed Date: 15 January 2007
68 years old

Director
QUARTARARO, Philip
Resigned: 20 April 2015
Appointed Date: 27 March 2015
69 years old

Director
REAKES, Gareth Owen
Resigned: 10 January 2013
Appointed Date: 22 February 2006
49 years old

Director
SIMPSON, John Philip Alexander
Resigned: 17 February 2008
Appointed Date: 22 February 2006
69 years old

Director
TAYSOM, Graham John
Resigned: 13 June 2012
Appointed Date: 22 February 2006
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Director
NEWMEDIA SPARK DIRECTORS LIMITED
Resigned: 13 April 2011
Appointed Date: 27 May 2008

BLINKBOX MUSIC LIMITED Events

21 Apr 2017
Change of membership of creditors or liquidation committee
03 Jan 2017
Administrator's progress report to 20 June 2016
20 Jun 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2016
Administrator's progress report to 10 December 2015
11 Sep 2015
Amended certificate of constitution of creditors' committee
...
... and 115 more events
08 Mar 2006
New secretary appointed
08 Mar 2006
New director appointed
08 Mar 2006
New director appointed
08 Mar 2006
New director appointed
22 Feb 2006
Incorporation

BLINKBOX MUSIC LIMITED Charges

18 January 2011
Debenture
Delivered: 21 January 2011
Status: Satisfied on 4 June 2011
Persons entitled: Eden Two LP Eden Ventures (Nominee) Limited Peter Gabriel Graham John Taysom and Stephen Purdham
Description: Fixed and floating charge over the undertaking and all…