Background WavePink WaveYellow Wave

STINK LIMITED (03439238)

STINK LIMITED (03439238) is an active UK company. incorporated on 24 September 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. STINK LIMITED has been registered for 28 years.

Company Number
03439238
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
64-66 Redchurch Street, London, E2 7DP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STINK LIMITED

STINK LIMITED is an active company incorporated on 24 September 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STINK LIMITED was registered 28 years ago.(SIC: 59113)

Status

active

Active since 28 years ago

Company No

03439238

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BLINKING LIMITED
From: 24 September 1997To: 22 October 1997
Contact
Address

64-66 Redchurch Street London, E2 7DP,

Previous Addresses

Morelands, 5-23 Old Street London EC1V 9HL
From: 3 November 2014To: 6 November 2024
, 1 Alfred Mews, London, W1T 7AA
From: 24 September 1997To: 3 November 2014
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 09
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Funding Round
Aug 17
New Owner
Nov 17
Loan Secured
May 18
Director Joined
Feb 19
Director Left
Feb 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Capital Update
May 21
Director Joined
Dec 21
Funding Round
Feb 23
Director Left
Jul 25
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Gazette Filings Brought Up To Date
18 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Memorandum Articles
31 January 2023
MAMA
Resolution
31 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Legacy
7 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 May 2021
SH19Statement of Capital
Legacy
7 May 2021
CAP-SSCAP-SS
Resolution
7 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 October 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 November 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
28 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 September 2017
AAMDAAMD
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
27 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 September 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 September 2016
CC04CC04
Resolution
27 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Legacy
5 August 2011
MG01MG01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
17 November 2009
AAAnnual Accounts
Legacy
7 November 2009
MG01MG01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
28 September 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
10 February 2007
363aAnnual Return
Legacy
21 July 2006
287Change of Registered Office
Accounts With Accounts Type Medium
20 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363aAnnual Return
Legacy
17 October 2003
363aAnnual Return
Accounts With Accounts Type Medium
8 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288cChange of Particulars
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2002
AAAnnual Accounts
Legacy
11 February 2002
288cChange of Particulars
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
169169
Accounts With Accounts Type Medium
19 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
363aAnnual Return
Legacy
8 November 2001
287Change of Registered Office
Legacy
3 November 2001
244244
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
225Change of Accounting Reference Date
Legacy
26 February 1999
88(2)R88(2)R
Legacy
21 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
20 November 1998
88(2)R88(2)R
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
225Change of Accounting Reference Date
Memorandum Articles
10 November 1997
MEM/ARTSMEM/ARTS
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1997
NEWINCIncorporation