Background WavePink WaveYellow Wave

BLINK PUBLISHING LIMITED (07724898)

BLINK PUBLISHING LIMITED (07724898) is an active UK company. incorporated on 1 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BLINK PUBLISHING LIMITED has been registered for 14 years. Current directors include RUDELS, Karl Håkan, ZETTERLUND, Jim Rickard.

Company Number
07724898
Status
active
Type
ltd
Incorporated
1 August 2011
Age
14 years
Address
10 New Square, London, WC2A 3QG
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
RUDELS, Karl Håkan, ZETTERLUND, Jim Rickard
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINK PUBLISHING LIMITED

BLINK PUBLISHING LIMITED is an active company incorporated on 1 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BLINK PUBLISHING LIMITED was registered 14 years ago.(SIC: 58110)

Status

active

Active since 14 years ago

Company No

07724898

LTD Company

Age

14 Years

Incorporated 1 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SMELLESSENCE LIMITED
From: 15 August 2011To: 21 February 2014
GOLD KEY BOOKS LIMITED
From: 1 August 2011To: 15 August 2011
Contact
Address

10 New Square Lincoln's Inn London, WC2A 3QG,

Previous Addresses

107 - 109 the Plaza 535 Kings Road Chelsea Harbour London SW10 0SZ
From: 21 January 2015To: 4 March 2021
Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT
From: 30 January 2014To: 21 January 2015
Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
From: 1 August 2011To: 30 January 2014
Timeline

13 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 14
Director Left
Feb 14
Director Left
Oct 16
Director Left
Dec 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RUDELS, Karl Håkan

Active
New Square, LondonWC2A 3QG
Born January 1974
Director
Appointed 10 May 2018

ZETTERLUND, Jim Rickard

Active
New Square, LondonWC2A 3QG
Born January 1984
Director
Appointed 10 May 2018

SCOREY, Mark

Resigned
535 Kings Road, LondonSW10 0SZ
Secretary
Appointed 16 Sept 2011
Resigned 31 Oct 2016

JOHNSON, Richard Marcus

Resigned
535 Kings Road, LondonSW10 0SZ
Born February 1969
Director
Appointed 01 Aug 2011
Resigned 26 Feb 2018

JUSTICE, Robert Maxwell

Resigned
6, ReigateRH2 9NG
Born November 1944
Director
Appointed 22 Sept 2011
Resigned 11 Feb 2014

MANN, Perminderpal Kaur Gill

Resigned
535 Kings Road, LondonSW10 0SZ
Born December 1971
Director
Appointed 22 Sept 2011
Resigned 16 Dec 2016

MOHINDRA, Shibani

Resigned
6, ReigateRH2 9NG
Born October 1964
Director
Appointed 22 Sept 2011
Resigned 11 Feb 2014

PARKER-LINES, Sharon Lynne

Resigned
535 Kings Road, LondonSW10 0SZ
Born March 1967
Director
Appointed 22 Sept 2011
Resigned 31 Oct 2016

Persons with significant control

1

New Square, LondonWC2A 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Legacy
5 November 2024
ANNOTATIONANNOTATION
Change Registered Office Address Company
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Gazette Filings Brought Up To Date
15 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
28 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
15 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2011
NEWINCIncorporation