BLINKIE MUSIC PRODUCTION LIMITED

10384013: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10384013
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

BLINKIE MUSIC PRODUCTION LIMITED is an active private limited company with number 10384013. It was incorporated 7 years, 8 months, 3 days ago, on 19 September 2016. The company address is 10384013: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zvikomborero Thabo Munjoma

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Zvikomborero Thabo Munjoma

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Munjoma

Termination date: 2022-08-15

Documents

View document PDF

Default companies house registered office address applied

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 10384013: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Mr Zvikomborero Thabo Munjoma

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-17

Officer name: Mr Nigel Munjoma

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zvikomborero Thabo Munjoma

Change date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2019-10-26

Old address: 25 Pickford Road Bexleyheath DA7 4AG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: 25 Pickford Road Bexleyheath DA7 4AG

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITACHON LTD

8 HEALEY CLOSE,SALFORD,M7 3PQ

Number:07107886
Status:ACTIVE
Category:Private Limited Company

LOUIEMAY LIMITED

352-4 LONDON ROAD,MITCHAM,CR4 3ND

Number:08581996
Status:ACTIVE
Category:Private Limited Company

ROOTS LOUNGE LTD

39 ARTILLERY PLACE,LONDON,SE18 4AB

Number:10515354
Status:ACTIVE
Category:Private Limited Company

RUDMAN ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:06116677
Status:ACTIVE
Category:Private Limited Company

TEJ CARGO SERVICES LIMITED

5 FISKE COURT,BARKING,IG11 7TU

Number:11826140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TELCEM LIMITED

C/O WGN,LEEDS,LS1 2RU

Number:06674764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source