Stink Limited

  • Active
  • Incorporated on 24 Sep 1997

Reg Address: Morelands, 5-23 Old Street, London EC1V 9HL

Previous Names:
Blinking Limited - 24 Sep 1997

Company Classifications:
59113 - Television programme production activities


  • Summary The company with name "Stink Limited" is a ltd and located in Morelands, 5-23 Old Street, London EC1V 9HL. Stink Limited is currently in active status and it was incorporated on 24 Sep 1997 (26 years 11 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Stink Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Daniel Mark Forman Director 28 May 2021 British Active
2 Blake Ivor Powell Director 1 Feb 2019 British Active
3 James Scott Morris Director 2 May 2016 British Resigned
31 Dec 2018
4 James Scott Morris Director 2 May 2016 British Resigned
31 Dec 2018
5 Ewoudt Lotter Secretary 1 Jan 2016 - Active
6 Martin Leigh Forbes Director 1 Jul 2014 British Resigned
31 Dec 2014
7 Dylan Wyn Davies Secretary 1 Jul 2014 - Resigned
1 Jan 2016
8 Martin Leigh Forbes Director 1 Jul 2014 British Resigned
31 Dec 2014
9 Clifford Stanley Mcclelland Director 13 Jan 2009 British Resigned
16 Oct 2009
10 Andrew Sainter Director 9 Jan 2003 British Resigned
13 Jan 2009
11 Ivan Zacharias Director 4 Nov 2002 Czech Active
12 Robert Anthony Herman Director 4 Nov 2002 British Resigned
22 Sep 2014
13 Daniel Bergmann Secretary 21 Jan 2002 Czech Resigned
30 Jun 2014
14 Matthew Percy Stillman Director 15 Sep 1998 British Resigned
9 Jan 2003
15 Daniel Bergmann Director 15 Sep 1998 Czech Active
16 James Paul Studholme Secretary 24 Sep 1997 British Resigned
5 Nov 2001
17 James Paul Studholme Director 24 Sep 1997 British Resigned
5 Nov 2001
18 WATERLOW NOMINEES LIMITED Corporate Nominee Director 24 Sep 1997 - Resigned
24 Sep 1997
19 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 24 Sep 1997 - Resigned
24 Sep 1997
20 James Paul Studholme Director 24 Sep 1997 British Resigned
5 Nov 2001
21 Robert Seymour Lawrie Director 24 Sep 1997 British Resigned
30 Dec 1999
22 James Paul Studholme Secretary 24 Sep 1997 British Resigned
5 Nov 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Michael John Hawk
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Trust
Voting Rights 50 To 75 Percent As Trust
8 Feb 2017 American Active
2 -
Natures of Control:
Persons With Significant Control Statement
31 Oct 2016 - Ceased
8 Feb 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Stink Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 5 Jun 2024 Download PDF
2 Gazette - Filings Brought Up To Date 16 Mar 2024 Download PDF
3 Gazette - Notice Compulsory 12 Mar 2024 Download PDF
4 Accounts - Full 23 Aug 2023 Download PDF
5 Capital - Allotment Shares 9 Feb 2023 Download PDF
6 Incorporation - Memorandum Articles 31 Jan 2023 Download PDF
7 Resolution 31 Jan 2023 Download PDF
8 Confirmation Statement - No Updates 28 Nov 2022 Download PDF
9 Accounts - Full 28 Sep 2022 Download PDF
30 Pages
10 Capital - Legacy 7 May 2021 Download PDF
11 Capital - Statement Company With Date Currency Figure 7 May 2021 Download PDF
12 Insolvency - Legacy 7 May 2021 Download PDF
13 Resolution 7 May 2021 Download PDF
14 Accounts - Full 24 Dec 2020 Download PDF
29 Pages
15 Confirmation Statement - Updates 13 Dec 2020 Download PDF
5 Pages
16 Capital - Name Of Class Of Shares 11 Sep 2020 Download PDF
2 Pages
17 Resolution 14 Feb 2020 Download PDF
2 Pages
18 Capital - Return Purchase Own Shares 13 Feb 2020 Download PDF
3 Pages
19 Capital - Cancellation Shares 13 Feb 2020 Download PDF
6 Pages
20 Accounts - Full 9 Jan 2020 Download PDF
67 Pages
21 Confirmation Statement - Updates 1 Nov 2019 Download PDF
4 Pages
22 Capital - Name Of Class Of Shares 8 Oct 2019 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 14 Feb 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 14 Feb 2019 Download PDF
2 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 23 Jan 2019 Download PDF
2 Pages
26 Confirmation Statement - Updates 23 Jan 2019 Download PDF
7 Pages
27 Capital - Name Of Class Of Shares 18 Dec 2018 Download PDF
2 Pages
28 Accounts - Full 1 Oct 2018 Download PDF
69 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 May 2018 Download PDF
9 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 9 Nov 2017 Download PDF
2 Pages
31 Confirmation Statement - Updates 9 Nov 2017 Download PDF
7 Pages
32 Officers - Change Person Secretary Company With Change Date 9 Nov 2017 Download PDF
1 Pages
33 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 8 Nov 2017 Download PDF
2 Pages
34 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Nov 2017 Download PDF
2 Pages
35 Capital - Name Of Class Of Shares 28 Sep 2017 Download PDF
2 Pages
36 Capital - Name Of Class Of Shares 28 Sep 2017 Download PDF
2 Pages
37 Accounts - Amended Full 21 Sep 2017 Download PDF
29 Pages
38 Accounts - Full 21 Sep 2017 Download PDF
71 Pages
39 Capital - Name Of Class Of Shares 8 Aug 2017 Download PDF
2 Pages
40 Capital - Allotment Shares 8 Aug 2017 Download PDF
12 Pages
41 Resolution 10 Jul 2017 Download PDF
29 Pages
42 Confirmation Statement - Updates 20 Dec 2016 Download PDF
6 Pages
43 Accounts - Full 11 Oct 2016 Download PDF
29 Pages
44 Capital - Name Of Class Of Shares 27 Sep 2016 Download PDF
2 Pages
45 Resolution 27 Sep 2016 Download PDF
25 Pages
46 Capital - Name Of Class Of Shares 27 Sep 2016 Download PDF
2 Pages
47 Change Of Constitution - Statement Of Companys Objects 27 Sep 2016 Download PDF
2 Pages
48 Mortgage - Satisfy Charge Full 6 Sep 2016 Download PDF
1 Pages
49 Mortgage - Satisfy Charge Full 6 Sep 2016 Download PDF
1 Pages
50 Mortgage - Satisfy Charge Full 6 Sep 2016 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 23 Aug 2016 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 14 Apr 2016 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name Termination Date 13 Jan 2016 Download PDF
1 Pages
54 Officers - Appoint Person Secretary Company With Name Date 13 Jan 2016 Download PDF
2 Pages
55 Accounts - Group 15 Dec 2015 Download PDF
34 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2015 Download PDF
5 Pages
57 Officers - Termination Director Company With Name Termination Date 6 Feb 2015 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
6 Pages
59 Address - Change Registered Office Company With Date Old New 3 Nov 2014 Download PDF
1 Pages
60 Officers - Termination Director Company With Name Termination Date 2 Oct 2014 Download PDF
1 Pages
61 Accounts - Group 16 Sep 2014 Download PDF
32 Pages
62 Officers - Appoint Person Secretary Company With Name Date 4 Aug 2014 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 4 Aug 2014 Download PDF
2 Pages
64 Officers - Termination Secretary Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
65 Accounts - Group 20 Jan 2014 Download PDF
28 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2013 Download PDF
7 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2012 Download PDF
7 Pages
68 Officers - Change Person Secretary Company With Change Date 1 Aug 2012 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 1 Aug 2012 Download PDF
2 Pages
70 Accounts - Full 20 Jun 2012 Download PDF
24 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2011 Download PDF
7 Pages
72 Mortgage - Legacy 5 Aug 2011 Download PDF
5 Pages
73 Accounts - Full 24 Jun 2011 Download PDF
22 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2010 Download PDF
15 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 29 Sep 2010 Download PDF
8 Pages
76 Accounts - Full 1 Jun 2010 Download PDF
25 Pages
77 Accounts - Medium 17 Nov 2009 Download PDF
18 Pages
78 Mortgage - Legacy 7 Nov 2009 Download PDF
5 Pages
79 Officers - Termination Director Company With Name 4 Nov 2009 Download PDF
2 Pages
80 Annual Return - Legacy 28 Sep 2009 Download PDF
4 Pages
81 Officers - Legacy 26 Feb 2009 Download PDF
2 Pages
82 Officers - Legacy 17 Feb 2009 Download PDF
1 Pages
83 Accounts - Medium 21 Dec 2008 Download PDF
18 Pages
84 Annual Return - Legacy 11 Nov 2008 Download PDF
5 Pages
85 Annual Return - Legacy 15 Jan 2008 Download PDF
6 Pages
86 Accounts - Medium 14 Jan 2008 Download PDF
16 Pages
87 Accounts - Full 26 Feb 2007 Download PDF
20 Pages
88 Annual Return - Legacy 10 Feb 2007 Download PDF
6 Pages
89 Address - Legacy 21 Jul 2006 Download PDF
1 Pages
90 Accounts - Medium 20 Apr 2006 Download PDF
13 Pages
91 Annual Return - Legacy 10 Feb 2006 Download PDF
10 Pages
92 Resolution 21 Dec 2005 Download PDF
93 Resolution 21 Dec 2005 Download PDF
1 Pages
94 Resolution 21 Dec 2005 Download PDF
95 Accounts - Medium 13 Oct 2004 Download PDF
13 Pages
96 Annual Return - Legacy 30 Sep 2004 Download PDF
6 Pages
97 Annual Return - Legacy 17 Oct 2003 Download PDF
6 Pages
98 Accounts - Medium 8 Oct 2003 Download PDF
13 Pages
99 Officers - Legacy 1 Oct 2003 Download PDF
1 Pages
100 Officers - Legacy 2 Apr 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.