Blinkbox Books LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Blinkbox Books Limited |
SPOKEN ENTERTAINMENT LIMITED
MOBCAST SERVICES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06265409 |
Record last updated | Friday, January 15, 2016 4:44:23 PM UTC |
Official Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire En89sl North, Cheshunt North There are 22 companies registered at this street |
Locality | Cheshunt North |
Region | England |
Postal Code | EN89SL |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 15, 2016 | Appointment of liquidators |  |
Notices | Jan 15, 2016 | Resolutions for winding-up |  |
Notices | Jan 15, 2016 | Notices to creditors |  |
Registry | Jun 22, 2015 | Annual return |  |
Financials | Mar 4, 2015 | Annual accounts |  |
Registry | Mar 3, 2015 | Resignation of one Director |  |
Registry | Mar 3, 2015 | Resignation of one Director 6265... |  |
Registry | Feb 28, 2015 | Return of allotment of shares |  |
Registry | Feb 24, 2015 | Appointment of a man as Director and Chartered Secretary |  |
Registry | Feb 24, 2015 | Appointment of a man as Director |  |
Registry | Feb 6, 2015 | Resignation of one Director |  |
Registry | Jan 23, 2015 | Resignation of one Director (a man) |  |
Registry | Nov 26, 2014 | Change of accounting reference date |  |
Registry | Jun 2, 2014 | Annual return |  |
Financials | Nov 28, 2013 | Annual accounts |  |
Registry | Oct 16, 2013 | Resignation of one Secretary |  |
Registry | Oct 15, 2013 | Resignation of one Secretary (a woman) |  |
Registry | Oct 15, 2013 | Appointment of a person as Secretary |  |
Registry | Oct 15, 2013 | Appointment of a person as Secretary 6265... |  |
Registry | Jun 3, 2013 | Annual return |  |
Registry | May 29, 2013 | Company name change |  |
Registry | May 29, 2013 | Change of name certificate |  |
Registry | Sep 18, 2012 | Alteration to memorandum and articles |  |
Registry | Sep 11, 2012 | Appointment of a man as Director |  |
Registry | Sep 11, 2012 | Appointment of a woman as Director |  |
Registry | Sep 10, 2012 | Appointment of a woman as Secretary |  |
Registry | Sep 10, 2012 | Second filing with mud for form ar01 |  |
Registry | Sep 7, 2012 | Change of accounting reference date |  |
Registry | Sep 7, 2012 | Appointment of a man as Director |  |
Registry | Sep 7, 2012 | Change of registered office address |  |
Registry | Sep 7, 2012 | Resignation of one Director |  |
Registry | Sep 7, 2012 | Resignation of one Director 6265... |  |
Registry | Sep 7, 2012 | Resignation of one Director |  |
Registry | Sep 7, 2012 | Resignation of one Director 6265... |  |
Registry | Sep 7, 2012 | Resignation of one Secretary |  |
Financials | Sep 4, 2012 | Annual accounts |  |
Registry | Sep 3, 2012 | Resignation of one Director (a man) |  |
Registry | Sep 3, 2012 | Four appointments: 2 women and 2 men |  |
Registry | Aug 20, 2012 | Second filing with mud for form ar01 |  |
Registry | Aug 20, 2012 | Second filing with mud for form ar01 6265... |  |
Registry | Aug 7, 2012 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Aug 7, 2012 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6265... |  |
Registry | Aug 7, 2012 | Second filing with mud for form ar01 |  |
Registry | Aug 7, 2012 | Second filing with mud for form ar01 6265... |  |
Registry | Aug 7, 2012 | Second filing with mud for form ar01 |  |
Registry | Aug 7, 2012 | Second filing with mud for form ar01 6265... |  |
Registry | Jul 31, 2012 | Annual return |  |
Financials | Mar 2, 2012 | Annual accounts |  |
Registry | Jan 5, 2012 | Resignation of one Director |  |
Registry | Dec 22, 2011 | Resignation of one Director (a man) |  |
Registry | Oct 19, 2011 | Return of allotment of shares |  |
Registry | Oct 7, 2011 | Change of registered office address |  |
Registry | Aug 5, 2011 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Aug 5, 2011 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6265... |  |
Registry | Aug 5, 2011 | Alteration to memorandum and articles |  |
Registry | Aug 1, 2011 | Return of allotment of shares |  |
Registry | Aug 1, 2011 | Appointment of a man as Director |  |
Registry | Aug 1, 2011 | Appointment of a woman as Director |  |
Registry | Jul 22, 2011 | Two appointments: 2 men |  |
Registry | Jul 5, 2011 | Appointment of a man as Secretary |  |
Registry | Jul 5, 2011 | Resignation of one Secretary |  |
Registry | Jul 1, 2011 | Resignation of one Secretary (a woman) |  |
Registry | Jul 1, 2011 | Appointment of a man as Secretary |  |
Registry | Jun 22, 2011 | Appointment of a man as Director |  |
Registry | Jun 20, 2011 | Annual return |  |
Registry | Jun 8, 2011 | Return of allotment of shares |  |
Registry | Jun 8, 2011 | Authorised allotment of shares and debentures |  |
Registry | May 31, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Mar 16, 2011 | Annual accounts |  |
Registry | Jan 6, 2011 | Miscellaneous document |  |
Registry | Dec 22, 2010 | Miscellaneous document 6265... |  |
Registry | Jun 7, 2010 | Change of particulars for director |  |
Registry | Jun 7, 2010 | Change of particulars for director 6265... |  |
Registry | Jun 7, 2010 | Change of particulars for director |  |
Registry | May 17, 2010 | Resignation of one Director |  |
Registry | May 5, 2010 | Appointment of a man as Director |  |
Registry | Apr 13, 2010 | Appointment of a man as None and Director |  |
Registry | Apr 7, 2010 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Jan 3, 2010 | Return of allotment of shares |  |
Registry | Jan 3, 2010 | Alteration to memorandum and articles |  |
Registry | Dec 23, 2009 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 19, 2009 | Particulars of a mortgage or charge |  |
Registry | Dec 9, 2009 | Appointment of a man as Director and Business Ditector |  |
Registry | Nov 16, 2009 | Change of name certificate |  |
Registry | Nov 16, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Nov 16, 2009 | Company name change |  |
Registry | Oct 22, 2009 | Change of name 10 |  |
Financials | Sep 11, 2009 | Annual accounts |  |
Registry | Jul 21, 2009 | Annual return |  |
Registry | Jan 14, 2009 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jan 14, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 14, 2009 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jan 14, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 6, 2009 | £ nc 1000/1500000 |  |
Registry | Jan 6, 2009 | Notice of increase in nominal capital |  |
Registry | Nov 13, 2008 | Alteration to memorandum and articles |  |
Registry | Nov 7, 2008 | Appointment of a man as Director |  |
Financials | Nov 5, 2008 | Annual accounts |  |
Registry | Oct 31, 2008 | Particulars of a mortgage or charge |  |
Registry | Oct 24, 2008 | Appointment of a man as Finance Director and Director |  |