Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLINKBOX BOOKS LIMITED
Company Information for

BLINKBOX BOOKS LIMITED

LONDON, E14,
Company Registration Number
06265409
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Blinkbox Books Ltd
BLINKBOX BOOKS LIMITED was founded on 2007-06-01 and had its registered office in London. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
BLINKBOX BOOKS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MOBCAST SERVICES LIMITED29/05/2013
SPOKEN ENTERTAINMENT LIMITED16/11/2009
Filing Information
Company Number 06265409
Date formed 2007-06-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2018-04-30
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLINKBOX BOOKS LIMITED

Current Directors
Officer Role Date Appointed
TESCO SECRETARIES LIMITED
Company Secretary 2013-10-15
PAUL ANTHONY MOORE
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL COMISH
Director 2012-09-03 2015-02-24
JILL EASTERBROOK
Director 2012-09-03 2015-02-24
JONATHAN MARK LLOYD
Director 2012-09-03 2015-01-23
CLAUDINE O'CONNOR
Company Secretary 2012-09-03 2013-10-15
STEVE CRAWFORD
Company Secretary 2011-07-01 2012-09-03
SIMON ANDREW BANKS-COOPER
Director 2010-04-13 2012-09-03
MASURA KARIYA
Director 2009-12-09 2012-09-03
SHUFAN LIN
Director 2011-07-22 2012-09-03
ANTHONY LEWIS LYNCH
Director 2007-06-01 2012-09-03
RICHARD HENRY THOMPSON
Director 2011-07-22 2011-12-22
REBECCA WILLIAMS
Company Secretary 2007-06-01 2011-07-01
JAMES FITZGERALD THORNTON
Director 2008-10-24 2010-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TESCO SECRETARIES LIMITED TPI FUND MANAGERS LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
TESCO SECRETARIES LIMITED TESCO TLB PROPERTIES LIMITED Company Secretary 2017-04-06 CURRENT 1996-02-15 Liquidation
TESCO SECRETARIES LIMITED TESCO TLB NOTTINGHAM LIMITED Company Secretary 2017-04-06 CURRENT 2003-11-18 Liquidation
TESCO SECRETARIES LIMITED TESCO TLB FINANCE LIMITED Company Secretary 2017-04-06 CURRENT 2003-11-18 Liquidation
TESCO SECRETARIES LIMITED TESCO TLB PONTYPRIDD LIMITED Company Secretary 2017-04-06 CURRENT 2003-11-18 Liquidation
TESCO SECRETARIES LIMITED TESCO TLB BARNSTAPLE LIMITED Company Secretary 2017-04-06 CURRENT 2003-11-18 Liquidation
TESCO SECRETARIES LIMITED TESCO FFC LIMITED Company Secretary 2016-09-20 CURRENT 2014-01-23 Liquidation
TESCO SECRETARIES LIMITED TESCO RED (3LP) LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Liquidation
TESCO SECRETARIES LIMITED TESCO FUCHSIA (3LP) LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
TESCO SECRETARIES LIMITED TESCO BLUE (3LP) LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
TESCO SECRETARIES LIMITED TESCO AQUA (3LP) LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Liquidation
TESCO SECRETARIES LIMITED TESCO AQUA (FINCO1) LIMITED Company Secretary 2015-03-19 CURRENT 2006-07-27 Liquidation
TESCO SECRETARIES LIMITED TESCO AQUA (NOMINEE 2) LIMITED Company Secretary 2015-03-19 CURRENT 2006-07-27 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO AQUA (NOMINEE 1) LIMITED Company Secretary 2015-03-19 CURRENT 2006-07-27 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO AQUA (GP) LIMITED Company Secretary 2015-03-19 CURRENT 2006-02-24 Liquidation
TESCO SECRETARIES LIMITED TESCO AQUA (NOMINEE HOLDCO) LIMITED Company Secretary 2015-03-19 CURRENT 2006-07-27 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO PEIP LIMITED Company Secretary 2015-03-03 CURRENT 2008-03-13 Dissolved 2018-06-09
TESCO SECRETARIES LIMITED TESCO PEG LIMITED Company Secretary 2015-03-03 CURRENT 2008-01-22 Liquidation
TESCO SECRETARIES LIMITED TESCO PENL LIMITED Company Secretary 2015-03-03 CURRENT 2008-01-22 Liquidation
TESCO SECRETARIES LIMITED TESCO (FOXTROT 1) LIMITED Company Secretary 2015-01-23 CURRENT 2004-09-08 Dissolved 2018-06-09
TESCO SECRETARIES LIMITED TESCO (FOXTROT 2) LIMITED Company Secretary 2015-01-23 CURRENT 2004-09-08 Dissolved 2018-06-09
TESCO SECRETARIES LIMITED WEYMOUTH AVENUE (DORCHESTER) LIMITED Company Secretary 2015-01-23 CURRENT 1991-05-24 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY FINANCE 1 PLC Company Secretary 2015-01-23 CURRENT 2006-07-27 Active
TESCO SECRETARIES LIMITED WSC PROPERTIES LIMITED Company Secretary 2014-11-25 CURRENT 2014-10-02 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY NOMINEES (NO.6) LIMITED Company Secretary 2014-07-29 CURRENT 2006-08-10 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY NOMINEES (NO.5) LIMITED Company Secretary 2014-07-29 CURRENT 2006-07-27 Active
TESCO SECRETARIES LIMITED OXFORD FOX AND HOUNDS MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Liquidation
TESCO SECRETARIES LIMITED BATH UPPER BRISTOL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active
TESCO SECRETARIES LIMITED VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active
TESCO SECRETARIES LIMITED CARDIFF CATHAYS TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active
TESCO SECRETARIES LIMITED PTLL LIMITED Company Secretary 2014-03-06 CURRENT 2014-03-06 Active
TESCO SECRETARIES LIMITED TESCO FTO LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Liquidation
TESCO SECRETARIES LIMITED TESCO SARUM (NOMINEE 2) LIMITED Company Secretary 2013-11-15 CURRENT 2011-11-17 Active
TESCO SECRETARIES LIMITED TESCO FGC LIMITED Company Secretary 2013-10-15 CURRENT 1998-04-09 Dissolved 2017-01-03
TESCO SECRETARIES LIMITED SPEN HILL DEVELOPMENTS (HOLDINGS) LTD Company Secretary 2013-10-15 CURRENT 2004-04-29 Liquidation
TESCO SECRETARIES LIMITED TESCO HIGH BEECH LIMITED Company Secretary 2013-10-15 CURRENT 2010-01-27 Dissolved 2017-05-30
TESCO SECRETARIES LIMITED TESCO BARBERS WOOD LIMITED Company Secretary 2013-10-15 CURRENT 2010-01-27 Dissolved 2017-05-30
TESCO SECRETARIES LIMITED J.E. COHEN & COMPANY LIMITED Company Secretary 2013-10-15 CURRENT 1965-10-25 Liquidation
TESCO SECRETARIES LIMITED BROUGHTON RETAIL PARK NOMINEE 2 LIMITED Company Secretary 2013-10-15 CURRENT 2001-11-08 Active
TESCO SECRETARIES LIMITED TESCO BLUE (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-08-09 Converted / Closed
TESCO SECRETARIES LIMITED TESCO FUCHSIA (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-08-09 Converted / Closed
TESCO SECRETARIES LIMITED TESCO FUCHSIA (2LP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-08-09 Converted / Closed
TESCO SECRETARIES LIMITED TESCO GREY (2LP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-11-10 Converted / Closed
TESCO SECRETARIES LIMITED TESCO PINK (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-08-09 Converted / Closed
TESCO SECRETARIES LIMITED TESCO PURPLE (2LP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-09-18 Converted / Closed
TESCO SECRETARIES LIMITED TESCO RED (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-08-09 Converted / Closed
TESCO SECRETARIES LIMITED S.BOTTOMLEY AND BROS.,LIMITED Company Secretary 2013-10-15 CURRENT 1890-07-04 Liquidation
TESCO SECRETARIES LIMITED POWER SUPERMARKETS LIMITED Company Secretary 2013-10-15 CURRENT 1964-01-08 Liquidation
TESCO SECRETARIES LIMITED SANDERS SUPERMARKETS LIMITED Company Secretary 2013-10-15 CURRENT 1965-11-12 Liquidation
TESCO SECRETARIES LIMITED TESCO (YORKSHIRE) LIMITED Company Secretary 2013-10-15 CURRENT 1975-07-09 Liquidation
TESCO SECRETARIES LIMITED CULLEN'S HOLDINGS LIMITED Company Secretary 2013-10-15 CURRENT 1984-02-09 Liquidation
TESCO SECRETARIES LIMITED FLITWICK PHARMACIES LIMITED Company Secretary 2013-10-15 CURRENT 1986-10-30 Liquidation
TESCO SECRETARIES LIMITED TESCO FUEL LIMITED Company Secretary 2013-10-15 CURRENT 1992-11-17 Liquidation
TESCO SECRETARIES LIMITED TESCO OVERSEAS (HOLDINGS) LIMITED Company Secretary 2013-10-15 CURRENT 1992-12-02 Liquidation
TESCO SECRETARIES LIMITED SPEN HILL PROPERTIES (SOUTHEND) LIMITED Company Secretary 2013-10-15 CURRENT 1997-01-14 Liquidation
TESCO SECRETARIES LIMITED TESCO.COM LIMITED Company Secretary 2013-10-15 CURRENT 2000-03-08 Liquidation
TESCO SECRETARIES LIMITED VALUE HOUSE PROPERTIES LIMITED Company Secretary 2013-10-15 CURRENT 2003-04-09 Dissolved 2018-03-07
TESCO SECRETARIES LIMITED SPEN HILL DEVELOPMENTS (TONBRIDGE) LTD Company Secretary 2013-10-15 CURRENT 2004-04-29 Liquidation
TESCO SECRETARIES LIMITED LAUNCHTABLE LIMITED Company Secretary 2013-10-15 CURRENT 2004-11-29 Liquidation
TESCO SECRETARIES LIMITED TESCO KIRKBY (NOMINEE1) LIMITED Company Secretary 2013-10-15 CURRENT 2007-02-12 Liquidation
TESCO SECRETARIES LIMITED TESCO KIRKBY (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2007-02-12 Liquidation
TESCO SECRETARIES LIMITED TESCO KIRKBY (NOMINEE2) LIMITED Company Secretary 2013-10-15 CURRENT 2007-02-12 Liquidation
TESCO SECRETARIES LIMITED PREMIER GARAGE (WORTHING) LIMITED Company Secretary 2013-10-15 CURRENT 1937-01-02 Liquidation
TESCO SECRETARIES LIMITED BRIAN FORD'S DISCOUNT STORE LIMITED Company Secretary 2013-10-15 CURRENT 1966-12-07 Dissolved 2018-03-07
TESCO SECRETARIES LIMITED HONITON WHOLESALE SUPPLIES LIMITED Company Secretary 2013-10-15 CURRENT 1985-04-24 Liquidation
TESCO SECRETARIES LIMITED PULFORD FOODS LIMITED Company Secretary 2013-10-15 CURRENT 1988-07-13 Dissolved 2018-03-07
TESCO SECRETARIES LIMITED TESCO MOBILE LIMITED Company Secretary 2013-10-15 CURRENT 2003-05-29 Active
TESCO SECRETARIES LIMITED KINGSWAY FRESH FOODS LIMITED Company Secretary 2013-10-15 CURRENT 1979-06-22 Dissolved 2018-03-15
TESCO SECRETARIES LIMITED NPL (HARDGATE) LIMITED Company Secretary 2013-10-15 CURRENT 1998-08-12 Dissolved 2018-03-22
TESCO SECRETARIES LIMITED WHITECASTLE PROPERTIES LIMITED Company Secretary 2013-10-15 CURRENT 2003-02-20 Dissolved 2018-03-22
TESCO SECRETARIES LIMITED TESCO LAGOON GP LIMITED Company Secretary 2013-10-15 CURRENT 2010-02-18 Liquidation
TESCO SECRETARIES LIMITED LAWS STORES LIMITED Company Secretary 2013-10-15 CURRENT 1933-06-12 Dissolved 2018-04-04
TESCO SECRETARIES LIMITED BUGDEN LIMITED Company Secretary 2013-10-15 CURRENT 1970-04-29 Dissolved 2018-04-04
TESCO SECRETARIES LIMITED SARCON (NO. 239) LIMITED Company Secretary 2013-10-15 CURRENT 2007-01-11 Dissolved 2018-04-10
TESCO SECRETARIES LIMITED CULLEN'S STORES LIMITED Company Secretary 2013-10-15 CURRENT 1933-08-31 Liquidation
TESCO SECRETARIES LIMITED COUNTRY MARKET LIMITED(THE) Company Secretary 2013-10-15 CURRENT 1982-03-10 Dissolved 2018-06-09
TESCO SECRETARIES LIMITED EUROPA FOODS LIMITED Company Secretary 2013-10-15 CURRENT 1960-05-10 Liquidation
TESCO SECRETARIES LIMITED FOOD & WINE LOVERS LIMITED Company Secretary 2013-10-15 CURRENT 1971-10-25 Liquidation
TESCO SECRETARIES LIMITED HARTS THE GROCERS (RUSSELL SQUARE) LIMITED Company Secretary 2013-10-15 CURRENT 1995-04-10 Liquidation
TESCO SECRETARIES LIMITED TESCO HOME SHOPPING LIMITED Company Secretary 2013-10-15 CURRENT 1998-09-29 Dissolved 2018-06-09
TESCO SECRETARIES LIMITED TESCO WORLDWIDE LIMITED Company Secretary 2013-10-15 CURRENT 1999-11-02 Dissolved 2018-04-05
TESCO SECRETARIES LIMITED BROUGHTON RETAIL PARK NOMINEE 3 LIMITED Company Secretary 2013-10-15 CURRENT 2001-11-08 Active
TESCO SECRETARIES LIMITED BROUGHTON RETAIL PARK NOMINEE 4 LIMITED Company Secretary 2013-10-15 CURRENT 2001-11-08 Active
TESCO SECRETARIES LIMITED SPEN HILL DEVELOPMENTS (PORTISHEAD) LTD Company Secretary 2013-10-15 CURRENT 2004-04-29 Dissolved 2018-06-09
TESCO SECRETARIES LIMITED BUTTONCABLE LIMITED Company Secretary 2013-10-15 CURRENT 2004-11-23 Liquidation
TESCO SECRETARIES LIMITED TESCO AQUA (FINCO2) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Liquidation
TESCO SECRETARIES LIMITED TESCO RED (NOMINEE 1) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO RED (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED ARMITAGE FINANCE UNLIMITED Company Secretary 2013-10-15 CURRENT 2006-10-13 Active
TESCO SECRETARIES LIMITED HALESWORTH SPV LIMITED Company Secretary 2013-10-15 CURRENT 2008-01-22 Liquidation
TESCO SECRETARIES LIMITED TEESPORT (NOMINEE) LIMITED Company Secretary 2013-10-15 CURRENT 2008-07-02 Dissolved 2018-04-04
TESCO SECRETARIES LIMITED BERRY LANE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-15 CURRENT 2011-12-09 Liquidation
TESCO SECRETARIES LIMITED CANTERBURY ROAD MANAGEMENT LIMITED Company Secretary 2013-10-15 CURRENT 2012-05-08 Active
TESCO SECRETARIES LIMITED HIGHAMS GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-15 CURRENT 2012-06-21 Active
TESCO SECRETARIES LIMITED TELEGRAPH PROPERTIES (KIRKBY) LIMITED Company Secretary 2013-10-15 CURRENT 1972-10-18 Liquidation
TESCO SECRETARIES LIMITED TESCO EMPLOYEES' SHARE SCHEME TRUSTEES LIMITED Company Secretary 2013-10-15 CURRENT 1993-08-20 Active
TESCO SECRETARIES LIMITED TESCO HUNGARY ( HOLDINGS) LIMITED Company Secretary 2013-10-15 CURRENT 1994-04-29 Liquidation
TESCO SECRETARIES LIMITED TESCO DISTRIBUTION LIMITED Company Secretary 2013-10-15 CURRENT 1994-09-30 Active
TESCO SECRETARIES LIMITED TESCO INTERNATIONAL SERVICES LIMITED Company Secretary 2013-10-15 CURRENT 1996-03-21 Active
TESCO SECRETARIES LIMITED TESCO DISTRIBUTION HOLDINGS LIMITED Company Secretary 2013-10-15 CURRENT 1996-05-02 Active
TESCO SECRETARIES LIMITED TESCO OVERSEAS INVESTMENTS LIMITED Company Secretary 2013-10-15 CURRENT 1996-05-02 Active
TESCO SECRETARIES LIMITED TESCO OVERSEAS ULC Company Secretary 2013-10-15 CURRENT 1998-12-10 Liquidation
TESCO SECRETARIES LIMITED TESCO CARD SERVICES LIMITED Company Secretary 2013-10-15 CURRENT 2000-06-12 Liquidation
TESCO SECRETARIES LIMITED SEACROFT GREEN NOMINEE 1 LTD Company Secretary 2013-10-15 CURRENT 2001-07-17 Active
TESCO SECRETARIES LIMITED TESCO SEACROFT LTD Company Secretary 2013-10-15 CURRENT 2001-07-17 Active
TESCO SECRETARIES LIMITED SEACROFT GREEN NOMINEE 2 LTD Company Secretary 2013-10-15 CURRENT 2001-07-17 Active
TESCO SECRETARIES LIMITED STATUSFLOAT LIMITED Company Secretary 2013-10-15 CURRENT 2003-02-11 Active
TESCO SECRETARIES LIMITED TESCO MOBILE SERVICES LIMITED Company Secretary 2013-10-15 CURRENT 2003-05-29 Active
TESCO SECRETARIES LIMITED TESCO MOBILE COMMUNICATIONS LIMITED Company Secretary 2013-10-15 CURRENT 2003-05-29 Active
TESCO SECRETARIES LIMITED SPEN HILL DEVELOPMENTS LIMITED Company Secretary 2013-10-15 CURRENT 2003-07-09 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY PARTNER (NO.1) LIMITED Company Secretary 2013-10-15 CURRENT 2003-10-28 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY PARTNER (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2003-10-28 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY PARTNER (NO.2) LIMITED Company Secretary 2013-10-15 CURRENT 2004-07-14 Liquidation
TESCO SECRETARIES LIMITED TESCO PROPERTY PARTNER (GP NO.2) LIMITED Company Secretary 2013-10-15 CURRENT 2004-07-14 Liquidation
TESCO SECRETARIES LIMITED TAPESILVER LIMITED Company Secretary 2013-10-15 CURRENT 2004-08-13 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY (NOMINEES) (NO.3) LIMITED Company Secretary 2013-10-15 CURRENT 2005-02-01 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO PROPERTY (NOMINEES) (NO.4) LIMITED Company Secretary 2013-10-15 CURRENT 2005-02-01 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO PROPERTY (SPARTA NOMINEES) LIMITED Company Secretary 2013-10-15 CURRENT 2005-02-01 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO RED (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-02-24 Liquidation
TESCO SECRETARIES LIMITED TESCO BLUE (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2006-02-24 Active
TESCO SECRETARIES LIMITED OAKWOOD DISTRIBUTION LIMITED Company Secretary 2013-10-15 CURRENT 2006-02-24 Active
TESCO SECRETARIES LIMITED TESCO BLUE (NOMINEE 1) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Active
TESCO SECRETARIES LIMITED TESCO PROPERTY HOLDINGS (NO.2) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Active
TESCO SECRETARIES LIMITED TESCO BLUE (FINCO2) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Liquidation
TESCO SECRETARIES LIMITED TESCO BLUE (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Active
TESCO SECRETARIES LIMITED TESCO BLUE (NOMINEE 2) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Active
TESCO SECRETARIES LIMITED ORPINGTON (STATION ROAD) LIMITED Company Secretary 2013-10-15 CURRENT 2006-10-27 Active
TESCO SECRETARIES LIMITED TESCO MAINTENANCE LIMITED Company Secretary 2013-10-15 CURRENT 2006-11-20 Active
TESCO SECRETARIES LIMITED TESCO KIRKBY (UNITHOLDER2) LIMITED Company Secretary 2013-10-15 CURRENT 2007-02-12 Liquidation
TESCO SECRETARIES LIMITED TESCO KIRKBY (LP) LIMITED Company Secretary 2013-10-15 CURRENT 2007-02-12 Liquidation
TESCO SECRETARIES LIMITED TESCO KIRKBY (GENERAL PARTNER) LIMITED Company Secretary 2013-10-15 CURRENT 2007-02-12 Liquidation
TESCO SECRETARIES LIMITED SPEN HILL RESIDENTIAL NO 2 LIMITED Company Secretary 2013-10-15 CURRENT 2007-03-26 Active
TESCO SECRETARIES LIMITED SPEN HILL REGENERATION LIMITED Company Secretary 2013-10-15 CURRENT 2007-11-05 Active
TESCO SECRETARIES LIMITED TEESPORT (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2008-07-02 Active
TESCO SECRETARIES LIMITED TESCO CORAL (NOMINEE) LIMITED Company Secretary 2013-10-15 CURRENT 2008-07-08 Active
TESCO SECRETARIES LIMITED TESCO CORAL (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2008-07-08 Active
TESCO SECRETARIES LIMITED SPEN HILL RESIDENTIAL NO 1 LIMITED Company Secretary 2013-10-15 CURRENT 2008-07-08 Active
TESCO SECRETARIES LIMITED TPT HOLDCO NO.1 LIMITED Company Secretary 2013-10-15 CURRENT 2008-11-21 Active
TESCO SECRETARIES LIMITED TESCO ATRATO (NOMINEE 1) LIMITED Company Secretary 2013-10-15 CURRENT 2009-07-22 Active
TESCO SECRETARIES LIMITED TESCO ATRATO (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2009-07-22 Active
TESCO SECRETARIES LIMITED TESCO ATRATO (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2009-07-22 Active
TESCO SECRETARIES LIMITED TESCO ATRATO (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2009-07-22 Active
TESCO SECRETARIES LIMITED TESCO ATRATO (NOMINEE 2) LIMITED Company Secretary 2013-10-15 CURRENT 2009-07-22 Active
TESCO SECRETARIES LIMITED TESCO PASSAIC (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2010-01-08 Active
TESCO SECRETARIES LIMITED TESCO PASSAIC (NOMINEE 2) LIMITED Company Secretary 2013-10-15 CURRENT 2010-01-11 Active
TESCO SECRETARIES LIMITED TESCO PASSAIC (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2010-01-11 Active
TESCO SECRETARIES LIMITED TESCO PASSAIC (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2010-01-11 Active
TESCO SECRETARIES LIMITED TESCO PASSAIC (NOMINEE 1) LIMITED Company Secretary 2013-10-15 CURRENT 2010-01-11 Active
TESCO SECRETARIES LIMITED TESCO NAVONA (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2010-12-03 Active
TESCO SECRETARIES LIMITED TESCO NAVONA (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2010-12-03 Active
TESCO SECRETARIES LIMITED TESCO NAVONA (NOMINEE 2) LIMITED Company Secretary 2013-10-15 CURRENT 2010-12-03 Active
TESCO SECRETARIES LIMITED TESCO SERVICES LIMITED Company Secretary 2013-10-15 CURRENT 2011-04-12 Active
TESCO SECRETARIES LIMITED TESCO PENSION INVESTMENT LIMITED Company Secretary 2013-10-15 CURRENT 2011-08-26 Active
TESCO SECRETARIES LIMITED TESCO SARUM (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2011-11-16 Active
TESCO SECRETARIES LIMITED TESCO SARUM (NOMINEE 1) LIMITED Company Secretary 2013-10-15 CURRENT 2011-11-17 Active
TESCO SECRETARIES LIMITED STATION HOUSE WELLING MANAGEMENT LIMITED Company Secretary 2013-10-15 CURRENT 2012-05-08 Active
TESCO SECRETARIES LIMITED TESCO DORNEY (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2012-10-16 Active
TESCO SECRETARIES LIMITED TESCO DORNEY (NOMINEE 1) LIMITED Company Secretary 2013-10-15 CURRENT 2012-10-16 Active
TESCO SECRETARIES LIMITED TESCO DORNEY (NOMINEE 2) LIMITED Company Secretary 2013-10-15 CURRENT 2012-10-16 Active
TESCO SECRETARIES LIMITED TESCO DORNEY (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2012-10-16 Active
TESCO SECRETARIES LIMITED TESCO DORNEY (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2012-10-16 Active
TESCO SECRETARIES LIMITED TESCO GATESHEAD PROPERTY LIMITED Company Secretary 2013-10-15 CURRENT 2012-11-29 Active
TESCO SECRETARIES LIMITED WM. LOW SUPERMARKETS LIMITED Company Secretary 2013-10-15 CURRENT 1989-08-15 Liquidation
TESCO SECRETARIES LIMITED NUTRICENTRE LIMITED Company Secretary 2013-10-15 CURRENT 1991-04-18 Liquidation
TESCO SECRETARIES LIMITED ADSEGA LIMITED Company Secretary 2013-10-15 CURRENT 1959-11-18 Liquidation
TESCO SECRETARIES LIMITED COMAR LIMITED Company Secretary 2013-10-15 CURRENT 1962-02-19 Liquidation
TESCO SECRETARIES LIMITED ADMINSTORE LIMITED Company Secretary 2013-10-15 CURRENT 1985-02-05 Liquidation
TESCO SECRETARIES LIMITED J E PROPERTIES HOLDINGS LIMITED Company Secretary 2013-10-15 CURRENT 1987-11-03 Liquidation
TESCO SECRETARIES LIMITED BEEHYTHE ESTATES LIMITED Company Secretary 2013-10-15 CURRENT 1993-03-05 Liquidation
TESCO SECRETARIES LIMITED MOTORCAUSE LIMITED Company Secretary 2013-10-15 CURRENT 1996-04-17 Liquidation
TESCO SECRETARIES LIMITED HARTS THE GROCERS (TCR) LIMITED Company Secretary 2013-10-15 CURRENT 1996-09-23 Liquidation
TESCO SECRETARIES LIMITED BEDMINSTER ESTATES LIMITED Company Secretary 2013-10-15 CURRENT 1998-08-17 Liquidation
TESCO SECRETARIES LIMITED DELAMARE ONE LIMITED Company Secretary 2013-10-15 CURRENT 2000-06-12 Liquidation
TESCO SECRETARIES LIMITED CHESHUNT FINANCE UNLIMITED Company Secretary 2013-10-15 CURRENT 2009-02-02 Liquidation
TESCO SECRETARIES LIMITED ACKLAM MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-15 CURRENT 2011-03-11 Liquidation
TESCO SECRETARIES LIMITED DAILY WRAP PRODUCE LIMITED Company Secretary 2013-10-15 CURRENT 1977-03-08 Liquidation
TESCO SECRETARIES LIMITED CRAZY PRICES Company Secretary 2013-10-15 CURRENT 1982-03-19 Liquidation
TESCO SECRETARIES LIMITED LOWFOODS LIMITED Company Secretary 2013-10-15 CURRENT 1974-01-23 Liquidation
TESCO SECRETARIES LIMITED FARADAY PROPERTIES LIMITED Company Secretary 2013-10-15 CURRENT 1989-08-15 Liquidation
TESCO SECRETARIES LIMITED TESCO HOLDINGS LIMITED Company Secretary 2013-10-15 CURRENT 1929-10-16 Active
TESCO SECRETARIES LIMITED STEWARTS SUPERMARKETS LIMITED Company Secretary 2013-10-15 CURRENT 1935-04-06 Liquidation
TESCO SECRETARIES LIMITED SPEN HILL MANAGEMENT LIMITED Company Secretary 2013-10-15 CURRENT 1990-01-17 Active
TESCO SECRETARIES LIMITED LONDON AND HOME COUNTIES SUPERSTORES LIMITED Company Secretary 2013-10-15 CURRENT 1985-06-24 Liquidation
TESCO SECRETARIES LIMITED TESCO PROPERTY HOLDINGS LIMITED Company Secretary 2013-10-15 CURRENT 1989-02-28 Active
TESCO SECRETARIES LIMITED TESCO INTERNATIONAL INTERNET RETAILING LIMITED Company Secretary 2013-10-15 CURRENT 1894-06-21 Liquidation
TESCO SECRETARIES LIMITED VERULAM PROPERTIES LIMITED Company Secretary 2013-10-15 CURRENT 1962-06-07 Liquidation
TESCO SECRETARIES LIMITED TESCO ESTATES LIMITED Company Secretary 2013-10-15 CURRENT 1969-04-01 Liquidation
TESCO SECRETARIES LIMITED TESCO (OVERSEAS) LIMITED Company Secretary 2013-10-15 CURRENT 1982-02-05 Active
TESCO SECRETARIES LIMITED VERULAM PROPERTIES (2001) LIMITED Company Secretary 2013-10-15 CURRENT 2001-02-06 Liquidation
TESCO SECRETARIES LIMITED BROUGHTON RETAIL PARK NOMINEE 1 LIMITED Company Secretary 2013-10-15 CURRENT 2001-11-08 Active
TESCO SECRETARIES LIMITED TESCO FREETIME LIMITED Company Secretary 2013-10-15 CURRENT 2001-12-24 Active
TESCO SECRETARIES LIMITED LAUNCHGRAIN LIMITED Company Secretary 2013-10-15 CURRENT 2004-10-15 Active
TESCO SECRETARIES LIMITED BUTTONCASE LIMITED Company Secretary 2013-10-15 CURRENT 2004-11-29 Active
TESCO SECRETARIES LIMITED TESCO RED (NOMINEE 2) LIMITED Company Secretary 2013-10-15 CURRENT 2006-07-27 Active - Proposal to Strike off
TESCO SECRETARIES LIMITED TESCO KIRKBY (UNITHOLDER1) LIMITED Company Secretary 2013-10-15 CURRENT 2007-02-12 Liquidation
TESCO SECRETARIES LIMITED TESCO NAVONA (GP) LIMITED Company Secretary 2013-10-15 CURRENT 2010-12-02 Active
TESCO SECRETARIES LIMITED TESCO NAVONA (NOMINEE 1) LIMITED Company Secretary 2013-10-15 CURRENT 2010-12-03 Active
TESCO SECRETARIES LIMITED TESCO FOOD SOURCING LIMITED Company Secretary 2013-10-15 CURRENT 2011-01-21 Active
TESCO SECRETARIES LIMITED TESCO SARUM (1LP) LIMITED Company Secretary 2013-10-15 CURRENT 2011-11-16 Active
TESCO SECRETARIES LIMITED TESCO SARUM (NOMINEE HOLDCO) LIMITED Company Secretary 2013-10-15 CURRENT 2011-11-17 Active
TESCO SECRETARIES LIMITED TESCO FAMILY DINING LIMITED Company Secretary 2013-10-15 CURRENT 2013-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-31LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.1
2017-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM TESCO HOUSE SHIRE PARK KESTREL WAY WELWYN GARDEN CITY AL7 1GA UNITED KINGDOM
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-184.70DECLARATION OF SOLVENCY
2016-01-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 29/12/2015
2015-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SL
2015-11-23AA01PREVSHO FROM 26/02/2015 TO 24/02/2015
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4433.384
2015-06-22AR0101/06/15 FULL LIST
2015-03-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JILL EASTERBROOK
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COMISH
2015-02-28SH0127/02/15 STATEMENT OF CAPITAL GBP 4433.383
2015-02-24AP01DIRECTOR APPOINTED MR PAUL ANTHONY MOORE
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2014-11-26AA01PREVSHO FROM 28/02/2014 TO 26/02/2014
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4433.383
2014-06-02AR0101/06/14 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR
2013-10-15AP04CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED
2013-06-03AR0101/06/13 FULL LIST
2013-05-29NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-05-29CERTNMCOMPANY NAME CHANGED MOBCAST SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/13
2012-09-18RES12VARYING SHARE RIGHTS AND NAMES
2012-09-18RES01ADOPT ARTICLES 03/09/2012
2012-09-11AP01DIRECTOR APPOINTED JONATHAN LLOYD
2012-09-11AP01DIRECTOR APPOINTED JILL EASTERBROOK
2012-09-10AP03SECRETARY APPOINTED CLAUDINE O'CONNOR
2012-09-10RP04SECOND FILING WITH MUD 01/06/11 FOR FORM AR01
2012-09-10ANNOTATIONClarification
2012-09-07AA01CURRSHO FROM 31/05/2013 TO 28/02/2013
2012-09-07AP01DIRECTOR APPOINTED MICHAEL COMISH
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, C/O MOBCAST SERVICES LTD, 64 GREAT EASTERN STREET, LONDON, EC2A 3QR, UNITED KINGDOM
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYNCH
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHUFAN LIN
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MASURA KARIYA
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY STEVE CRAWFORD
2012-09-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-20RP04SECOND FILING WITH MUD 01/06/11 FOR FORM AR01
2012-08-20RP04SECOND FILING WITH MUD 01/06/10 FOR FORM AR01
2012-08-20ANNOTATIONClarification
2012-08-07ANNOTATIONClarification
2012-08-07SH02SUB-DIVISION 22/07/11
2012-08-07SH02SUB-DIVISION 22/07/11
2012-08-07RP04SECOND FILING FOR FORM SH01
2012-08-07RP04SECOND FILING FOR FORM SH01
2012-08-07RP04SECOND FILING FOR FORM SH01
2012-08-07RP04SECOND FILING FOR FORM SH01
2012-07-31AR0101/06/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2011-10-19SH0122/07/11 STATEMENT OF CAPITAL GBP 4154.383
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
2011-08-05SH02SUB-DIVISION 22/07/11
2011-08-05SH02SUB-DIVISION 22/07/11
2011-08-05RES13SUB DIVISION 13/07/2011
2011-08-05RES01ADOPT ARTICLES 13/07/2011
2011-08-01AP01DIRECTOR APPOINTED MR RICHARD HENRY THOMPSON
2011-08-01AP01DIRECTOR APPOINTED DR SHUFAN LIN
2011-08-01SH0122/07/11 STATEMENT OF CAPITAL GBP 4131.368
2011-07-05AP03SECRETARY APPOINTED MR STEVE CRAWFORD
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS
2011-06-22AP01DIRECTOR APPOINTED MR MASURA KARIYA
2011-06-20AR0101/06/11 FULL LIST
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-08SH0113/05/11 STATEMENT OF CAPITAL GBP 3434.00
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-16AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-06MISCRESIGNATION OF AUDITORS
2010-12-22MISCSECTION 519
2010-06-07AR0101/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS LYNCH / 01/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW BANKS-COOPER / 01/05/2010
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THORNTON
2010-05-05AP01DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER
2010-01-03RES12VARYING SHARE RIGHTS AND NAMES
2010-01-03RES01ADOPT ARTICLES 09/12/2009
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-16RES15CHANGE OF NAME 06/08/2009
2009-11-16CERTNMCOMPANY NAME CHANGED SPOKEN ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 16/11/09
2009-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22RES15CHANGE OF NAME 06/08/2009
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BLINKBOX BOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-15
Resolutions for Winding-up2016-01-15
Notices to Creditors2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against BLINKBOX BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-09 Satisfied FOR-SIDE.COM CO., LIMITED
DEBENTURE 2008-10-24 Satisfied ANNE STREET PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLINKBOX BOOKS LIMITED

Intangible Assets
Patents
We have not found any records of BLINKBOX BOOKS LIMITED registering or being granted any patents
Domain Names

BLINKBOX BOOKS LIMITED owns 4 domain names.

battleseen.co.uk   giftmysong.co.uk   mobcast.co.uk   gospoken.co.uk  

Trademarks
We have not found any records of BLINKBOX BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLINKBOX BOOKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BLINKBOX BOOKS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BLINKBOX BOOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLINKBOX BOOKS LIMITEDEvent Date2016-01-06
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 44 (0) 20 7311 8229
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLINKBOX BOOKS LIMITEDEvent Date2016-01-06
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 06 January 2016 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 44 (0) 20 7311 8229
 
Initiating party Event TypeNotices to Creditors
Defending partyBLINKBOX BOOKS LIMITEDEvent Date2016-01-06
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 17 February 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 17 February 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 06 January 2016 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 44 (0) 20 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLINKBOX BOOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLINKBOX BOOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14