Company number 03110364
Status Liquidation
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address RIVERBANK HOUSE, 2 SWAN LANE, LONDON
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Appointment of Mr Richard Jonathan Horwood as a director on 17 August 2016; Termination of appointment of Alan John Revell as a director on 15 August 2016. The most likely internet sites of BLINK TV LIMITED are www.blinktv.co.uk, and www.blink-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Blink Tv Limited is a Private Limited Company.
The company registration number is 03110364. Blink Tv Limited has been working since 05 October 1995.
The present status of the company is Liquidation. The registered address of Blink Tv Limited is Riverbank House 2 Swan Lane London. . COLBOURNE, Thomas Robert is a Director of the company. HORWOOD, Richard Jonathan is a Director of the company. LORD, William James is a Director of the company. Secretary KOPPEL, Charles Richard has been resigned. Secretary LORD, William James has been resigned. Secretary REVELL, Alan John has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWIN, Christine has been resigned. Director HORWOOD, Richard Jonathan has been resigned. Director HORWOOD, Richard Jonathan has been resigned. Director JONES, Geraldine Rachel Telford has been resigned. Director KOPPEL, Charles Richard has been resigned. Director LLEWELLYN, Barry John has been resigned. Director MACKENZIE, Kelvin Calder has been resigned. Director NOWAK, Robert has been resigned. Director REDMAYNE, Charles George Mariner has been resigned. Director REVELL, Alan John has been resigned. Director WROE WRIGHT, Jane Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Video production activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1995
Appointed Date: 05 October 1995
Director
COWIN, Christine
Resigned: 07 July 2016
Appointed Date: 19 February 2014
48 years old
Director
NOWAK, Robert
Resigned: 09 March 2006
Appointed Date: 05 October 2001
79 years old
Director
REVELL, Alan John
Resigned: 15 August 2016
Appointed Date: 22 January 2009
68 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 October 1995
Appointed Date: 05 October 1995
Persons With Significant Control
Mr William James Lord
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLINK TV LIMITED Events
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
17 Aug 2016
Appointment of Mr Richard Jonathan Horwood as a director on 17 August 2016
15 Aug 2016
Termination of appointment of Alan John Revell as a director on 15 August 2016
15 Aug 2016
Termination of appointment of Alan John Revell as a secretary on 15 August 2016
11 Jul 2016
Termination of appointment of Christine Cowin as a director on 7 July 2016
...
... and 107 more events
29 Dec 1995
Registered office changed on 29/12/95 from: 1 mitchell lane bristol BS1 6BU
21 Dec 1995
Company name changed inputbonus LIMITED\certificate issued on 22/12/95
20 Dec 1995
New secretary appointed;director resigned;new director appointed
20 Dec 1995
Secretary resigned;new director appointed
05 Oct 1995
Incorporation
21 October 2011
Debenture
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2010
Debenture
Delivered: 4 August 2010
Status: Satisfied
on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 2008
Rent deposit deed
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited
Description: All monies from time to time standing to the account…
8 August 2002
Chattels mortgage
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things in…
19 March 1998
Debenture
Delivered: 28 March 1998
Status: Satisfied
on 4 May 2002
Persons entitled: Mirror Colour Print Limited
Description: Fixed and floating charges over the undertaking and all…