STINK LIMITED
LONDON BLINKING LIMITED

Hellopages » Greater London » Islington » EC1V 9HL

Company number 03439238
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address MORELANDS, 5-23, OLD STREET, LONDON, EC1V 9HL
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of STINK LIMITED are www.stink.co.uk, and www.stink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stink Limited is a Private Limited Company. The company registration number is 03439238. Stink Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Stink Limited is Morelands 5 23 Old Street London Ec1v 9hl. . LOTTER, Ewoudt is a Secretary of the company. BERGMANN, Daniel is a Director of the company. MORRIS, James Scott is a Director of the company. ZACHARIAS, Ivan is a Director of the company. Secretary BERGMANN, Daniel has been resigned. Secretary DAVIES, Dylan Wyn has been resigned. Secretary STUDHOLME, James Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FORBES, Martin Leigh has been resigned. Director HERMAN, Robert Anthony has been resigned. Director LAWRIE, Robert Seymour has been resigned. Director MCCLELLAND, Clifford Stanley has been resigned. Director SAINTER, Andrew has been resigned. Director STILLMAN, Matthew Percy has been resigned. Director STUDHOLME, James Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
LOTTER, Ewoudt
Appointed Date: 01 January 2016

Director
BERGMANN, Daniel
Appointed Date: 15 September 1998
63 years old

Director
MORRIS, James Scott
Appointed Date: 02 May 2016
51 years old

Director
ZACHARIAS, Ivan
Appointed Date: 04 November 2002
54 years old

Resigned Directors

Secretary
BERGMANN, Daniel
Resigned: 30 June 2014
Appointed Date: 21 January 2002

Secretary
DAVIES, Dylan Wyn
Resigned: 01 January 2016
Appointed Date: 01 July 2014

Secretary
STUDHOLME, James Paul
Resigned: 05 November 2001
Appointed Date: 24 September 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

Director
FORBES, Martin Leigh
Resigned: 31 December 2014
Appointed Date: 01 July 2014
49 years old

Director
HERMAN, Robert Anthony
Resigned: 22 September 2014
Appointed Date: 04 November 2002
61 years old

Director
LAWRIE, Robert Seymour
Resigned: 30 December 1999
Appointed Date: 24 September 1997
78 years old

Director
MCCLELLAND, Clifford Stanley
Resigned: 16 October 2009
Appointed Date: 13 January 2009
65 years old

Director
SAINTER, Andrew
Resigned: 13 January 2009
Appointed Date: 09 January 2003
77 years old

Director
STILLMAN, Matthew Percy
Resigned: 09 January 2003
Appointed Date: 15 September 1998
58 years old

Director
STUDHOLME, James Paul
Resigned: 05 November 2001
Appointed Date: 24 September 1997
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

STINK LIMITED Events

20 Dec 2016
Confirmation statement made on 31 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Change of share class name or designation
27 Sep 2016
Change of share class name or designation
27 Sep 2016
Statement of company's objects
...
... and 85 more events
10 Nov 1997
Memorandum and Articles of Association
06 Nov 1997
New secretary appointed;new director appointed
06 Nov 1997
New director appointed
21 Oct 1997
Company name changed blinking LIMITED\certificate issued on 22/10/97
24 Sep 1997
Incorporation

STINK LIMITED Charges

4 August 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Deed of rent deposit
Delivered: 7 November 2009
Status: Satisfied on 6 September 2016
Persons entitled: Zurich Assurance LTD
Description: The deposit being the sum of £12,857 see image for full…
21 January 2002
Rent deposit deed
Delivered: 23 January 2002
Status: Satisfied on 6 September 2016
Persons entitled: Monsoon Holdings Limited
Description: The rent deposit of £32,500.
14 September 1999
Rent deposit deed
Delivered: 18 September 1999
Status: Satisfied on 6 September 2016
Persons entitled: Soho Estates Limited
Description: The sum of £34,450.