BLINK HOLDINGS LIMITED
RCL COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » W1G 8DH

Company number 02906426
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BLINK HOLDINGS LIMITED are www.blinkholdings.co.uk, and www.blink-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Blink Holdings Limited is a Private Limited Company. The company registration number is 02906426. Blink Holdings Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Blink Holdings Limited is 39a Welbeck Street London W1g 8dh. The company`s financial liabilities are £145.32k. It is £15.83k against last year. The cash in hand is £3.59k. It is £3.59k against last year. And the total assets are £259.29k, which is £85.06k against last year. LORD, William James is a Secretary of the company. LORD, William James is a Director of the company. Director CROOM-JOHNSON, Oliver Powell has been resigned. Director NOWAK, Robert has been resigned. Director REDMAYNE, Charles George Mariner has been resigned. The company operates in "Video production activities".


blink holdings Key Finiance

LIABILITIES £145.32k
+12%
CASH £3.59k
TOTAL ASSETS £259.29k
+48%
All Financial Figures

Current Directors

Secretary
LORD, William James
Appointed Date: 04 March 1994

Director
LORD, William James
Appointed Date: 04 March 1994
61 years old

Resigned Directors

Director
CROOM-JOHNSON, Oliver Powell
Resigned: 09 March 2006
Appointed Date: 04 March 1994
74 years old

Director
NOWAK, Robert
Resigned: 09 March 2006
Appointed Date: 06 November 1995
78 years old

Director
REDMAYNE, Charles George Mariner
Resigned: 27 September 2007
Appointed Date: 04 March 1994
59 years old

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 HOLDINGS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13,336

18 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
13 Jun 1995
Registered office changed on 13/06/95 from: coppleridge motcombe dorset SP7 9HW
01 Jun 1995
Return made up to 04/03/95; full list of members
20 Dec 1994
Registered office changed on 20/12/94 from: studio 45 90 lots road london SW10 0QD

27 Oct 1994
Accounting reference date notified as 31/03

04 Mar 1994
Incorporation

BLINK HOLDINGS LIMITED Charges

24 April 1997
Debenture
Delivered: 26 April 1997
Status: Satisfied on 8 July 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…