Company NameBlink Brand And Marketing Ltd
Company StatusDissolved
Company Number09120322
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Dissolution Date10 February 2024 (2 months, 2 weeks ago)
Previous NameTalking Brand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSonia Falax Whitely Guest
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Northgate
Cleckheaton
BD19 3HH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5-7 Northgate
Cleckheaton
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

75 at £1Sonia Falax Whiteley-guest
75.00%
Ordinary
25 at £1Matthew Whiteley-guest
25.00%
Ordinary

Financials

Year2014
Net Worth£11,602
Cash£4,182
Current Liabilities£6,960

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 April 2020Liquidators' statement of receipts and payments to 5 March 2020 (16 pages)
20 March 2019Statement of affairs (11 pages)
20 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-06
(1 page)
20 March 2019Appointment of a voluntary liquidator (3 pages)
8 March 2019Registered office address changed from The Sheep Pen Ash House Farm Low Springs, Baildon Shipley West Yorkshire BD17 6BG to 5-7 Northgate Cleckheaton BD19 3HH on 8 March 2019 (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
6 December 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
6 December 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Director's details changed for Sonia Falax Whitely Guest on 20 May 2015 (2 pages)
4 August 2015Director's details changed for Sonia Falax Whitely Guest on 20 May 2015 (2 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 100
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom to The Sheep Pen Ash House Farm Low Springs, Baildon Shipley West Yorkshire BD17 6BG on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom to The Sheep Pen Ash House Farm Low Springs, Baildon Shipley West Yorkshire BD17 6BG on 20 May 2015 (1 page)
19 August 2014Change of name notice (3 pages)
19 August 2014Company name changed talking brand LIMITED\certificate issued on 19/08/14 (2 pages)
19 August 2014Appointment of Sonia Falax Whitely Guest as a director on 8 July 2014 (3 pages)
19 August 2014Change of name notice (3 pages)
19 August 2014Appointment of Sonia Falax Whitely Guest as a director on 8 July 2014 (3 pages)
19 August 2014Company name changed talking brand LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(2 pages)
19 August 2014Appointment of Sonia Falax Whitely Guest as a director on 8 July 2014 (3 pages)
16 July 2014Termination of appointment of Barbara Kahan as a director on 8 July 2014 (2 pages)
16 July 2014Termination of appointment of Barbara Kahan as a director on 8 July 2014 (2 pages)
16 July 2014Termination of appointment of Barbara Kahan as a director on 8 July 2014 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(36 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(36 pages)