Background WavePink WaveYellow Wave

BILENDI LIMITED (03762049)

BILENDI LIMITED (03762049) is an active UK company. incorporated on 26 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services and 1 other business activities. BILENDI LIMITED has been registered for 26 years. Current directors include BIDOU, Marc Pierre Marie, Monsieur.

Company Number
03762049
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
8 Holyrood Street, London, SE1 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BIDOU, Marc Pierre Marie, Monsieur
SIC Codes
73120, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILENDI LIMITED

BILENDI LIMITED is an active company incorporated on 26 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services and 1 other business activity. BILENDI LIMITED was registered 26 years ago.(SIC: 73120, 73200)

Status

active

Active since 26 years ago

Company No

03762049

LTD Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

MAXIMILES UK LTD
From: 15 November 2007To: 20 June 2014
IPOINTS LIMITED
From: 27 April 2001To: 15 November 2007
IPOINTS.CO.UK LTD
From: 26 April 1999To: 27 April 2001
Contact
Address

8 Holyrood Street London, SE1 2EL,

Previous Addresses

8 Holyrood Street London SE1 2EL England
From: 19 February 2018To: 19 February 2018
Sati the Tanneries 55 Bermondsey Street London SE1 3XN
From: 24 February 2015To: 19 February 2018
, Unit 2 Union Court Lofts, 20-22 Union Road, London, SW4 6JP
From: 26 April 1999To: 24 February 2015
Timeline

2 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Capital Update
Jun 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KEITH, Craig Gordon

Active
Holyrood Street, LondonSE1 2EL
Secretary
Appointed 06 May 2011

BIDOU, Marc Pierre Marie, Monsieur

Active
19 Rue De La Sourdiere, ParisFOREIGN
Born May 1966
Director
Appointed 14 Jul 2006

BARKER, Robert Shelley

Resigned
1 Horsell Road, LondonN5 1XL
Secretary
Appointed 26 Jun 2000
Resigned 31 Dec 2006

GUILLAUME, Philippe

Resigned
22 Allee Du Mascaret, Torcy
Secretary
Appointed 14 Jul 2006
Resigned 06 May 2011

O'SULLIVAN, Aaron Daniel

Resigned
115 Galloway Road, LondonW12 0PH
Secretary
Appointed 26 Apr 1999
Resigned 26 Jun 2000

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate secretary
Appointed 26 Apr 1999
Resigned 26 Apr 1999

ATKINSON, Nigel Geoffrey

Resigned
80 Galveston Road, LondonSW15 2RZ
Born July 1950
Director
Appointed 26 Apr 1999
Resigned 28 Jun 2002

BARKER, Robert Shelley

Resigned
1 Horsell Road, LondonN5 1XL
Born December 1973
Director
Appointed 10 Sept 2003
Resigned 31 Dec 2006

CADMAN, Andrew Simon

Resigned
Porters Farm, HorshamRH12 4QA
Born February 1958
Director
Appointed 26 Apr 1999
Resigned 28 Jun 2002

CHATILLON, Thomas Patrick Marie

Resigned
11 Rue Beffroy, Neuilly Sur Seine
Born January 1960
Director
Appointed 14 Jul 2006
Resigned 07 Feb 2007

COOPER, Charles Stuart

Resigned
24 Cressy Road, LondonNW3 2LY
Born September 1960
Director
Appointed 25 Jul 2005
Resigned 14 Jul 2006

KATZ, Jonathan

Resigned
60 Mount Ephraim Lane, LondonSW16 1JD
Born December 1950
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2006

O'SULLIVAN, Aaron Daniel

Resigned
107a Adelaide Grove, LondonW12 0JX
Born April 1971
Director
Appointed 26 Apr 1999
Resigned 31 Oct 2002

SIMPSON, Christopher David

Resigned
1 The Forge, CharlwoodRH6 0BW
Born January 1968
Director
Appointed 18 Feb 2002
Resigned 15 Jul 2003

TOSH, Geraldine

Resigned
33 Park Avenue West, StoneleighKT17 2NU
Born August 1968
Director
Appointed 01 Jul 2001
Resigned 31 Dec 2006

TOWNEND, Michael

Resigned
2 Braemar Avenue, LondonSW19 8AZ
Born April 1959
Director
Appointed 26 Apr 1999
Resigned 06 Dec 1999

WHITE, Matthew

Resigned
1118 South Highland Avenue, Los AngelesFOREIGN
Born November 1971
Director
Appointed 10 Sept 2003
Resigned 31 Dec 2004

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate director
Appointed 26 Apr 1999
Resigned 26 Apr 1999

Persons with significant control

1

Rue D'Ezes, Paris75002

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 June 2023
SH19Statement of Capital
Legacy
19 June 2023
CAP-SSCAP-SS
Legacy
19 June 2023
SH20SH20
Resolution
19 June 2023
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
363aAnnual Return
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 August 2005
MEM/ARTSMEM/ARTS
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
287Change of Registered Office
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Statement Of Affairs
4 July 2001
SASA
Legacy
4 July 2001
88(2)R88(2)R
Legacy
7 June 2001
363sAnnual Return (shuttle)
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2001
88(2)R88(2)R
Legacy
14 March 2001
88(2)R88(2)R
Legacy
14 March 2001
88(2)R88(2)R
Legacy
14 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Miscellaneous
10 February 2000
MISCMISC
Legacy
11 January 2000
88(2)R88(2)R
Legacy
11 January 2000
88(2)R88(2)R
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
13 December 1999
288bResignation of Director or Secretary
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
88(2)R88(2)R
Legacy
5 August 1999
123Notice of Increase in Nominal Capital
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Incorporation Company
26 April 1999
NEWINCIncorporation