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
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.
# | Name | Status |
---|---|---|
1 | Swanson Productions Limited Mutual People: Blake Ivor Powell | Liquidation |
2 | Raw Commercials Limited Mutual People: Blake Ivor Powell | dissolved |
3 | Stink Digital Limited Mutual People: Daniel Bergmann | Active |
4 | Distinkt Limited Mutual People: Daniel Bergmann | dissolved |
5 | Rokkit Productions Limited Mutual People: Daniel Bergmann | dissolved |