Download leads from Nexok and grow your business. Find out more

BINK Broadband Ltd

Documents

Total Documents129
Total Pages356

Filing History

30 March 2024Unaudited abridged accounts made up to 30 June 2023
7 March 2024Confirmation statement made on 7 March 2024 with no updates
9 March 2023Confirmation statement made on 7 March 2023 with no updates
9 January 2023Micro company accounts made up to 30 June 2022
5 January 2023Registered office address changed from 10-16 Tiller Road London E14 8PX England to 44a Stepney Street Llanelli SA15 3TR on 5 January 2023
21 November 2022Company name changed fido telecom LIMITED\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-19
31 March 2022Micro company accounts made up to 30 June 2021
7 March 2022Termination of appointment of Paul Alexander Smith as a director on 1 March 2022
7 March 2022Cessation of Bink Networks Ltd as a person with significant control on 1 March 2022
7 March 2022Notification of Joseph Waite as a person with significant control on 1 March 2022
7 March 2022Confirmation statement made on 7 March 2022 with updates
7 March 2022Appointment of Mr Joseph Waite as a director on 1 March 2022
4 August 2021Confirmation statement made on 2 August 2021 with no updates
30 June 2021Micro company accounts made up to 30 June 2020
22 January 2021Micro company accounts made up to 30 June 2019
3 November 2020Compulsory strike-off action has been discontinued
2 November 2020Confirmation statement made on 2 August 2020 with no updates
27 October 2020First Gazette notice for compulsory strike-off
1 October 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 10-16 Tiller Road London E14 8PX on 1 October 2019
2 August 2019Confirmation statement made on 2 August 2019 with updates
1 August 2019Notification of Bink Networks Ltd as a person with significant control on 29 June 2019
1 August 2019Cessation of Jon Paul Morby as a person with significant control on 29 June 2019
1 August 2019Termination of appointment of Jon Paul Morby as a director on 29 June 2019
1 August 2019Termination of appointment of H.F. Secretarial Services Limited as a secretary on 29 June 2019
1 August 2019Appointment of Mr Paul Alexander Smith as a director on 29 June 2019
2 July 2019Confirmation statement made on 30 June 2019 with no updates
1 April 2019Total exemption full accounts made up to 30 June 2018
2 July 2018Confirmation statement made on 30 June 2018 with no updates
5 April 2018Total exemption full accounts made up to 30 June 2017
27 July 2017Confirmation statement made on 30 June 2017 with no updates
27 July 2017Confirmation statement made on 30 June 2017 with no updates
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017
7 July 2017Notification of Jon Paul Morby as a person with significant control on 6 April 2016
7 July 2017Notification of Jon Paul Morby as a person with significant control on 6 April 2016
3 March 2017Total exemption small company accounts made up to 30 June 2016
3 March 2017Total exemption small company accounts made up to 30 June 2016
7 July 2016Confirmation statement made on 30 June 2016 with updates
7 July 2016Confirmation statement made on 30 June 2016 with updates
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
2 March 2015Total exemption small company accounts made up to 30 June 2014
2 March 2015Total exemption small company accounts made up to 30 June 2014
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
13 December 2013Total exemption small company accounts made up to 30 June 2013
13 December 2013Total exemption small company accounts made up to 30 June 2013
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
25 April 2013Total exemption small company accounts made up to 30 June 2012
25 April 2013Total exemption small company accounts made up to 30 June 2012
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
26 March 2012Total exemption small company accounts made up to 30 June 2011
26 March 2012Total exemption small company accounts made up to 30 June 2011
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
2 February 2011Termination of appointment of Harmonea Ltd as a secretary
2 February 2011Appointment of H.F. Secretarial Services Limited as a secretary
2 February 2011Termination of appointment of Harmonea Ltd as a secretary
2 February 2011Registered office address changed from 2 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT United Kingdom on 2 February 2011
2 February 2011Registered office address changed from 2 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT United Kingdom on 2 February 2011
2 February 2011Registered office address changed from 2 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT United Kingdom on 2 February 2011
2 February 2011Appointment of H.F. Secretarial Services Limited as a secretary
18 November 2010Appointment of Harmonea Ltd as a secretary
18 November 2010Appointment of Harmonea Ltd as a secretary
3 November 2010Termination of appointment of Harmonea Limited as a secretary
3 November 2010Termination of appointment of Harmonea Limited as a secretary
14 October 2010Total exemption small company accounts made up to 30 June 2010
14 October 2010Total exemption small company accounts made up to 30 June 2010
26 August 2010Termination of appointment of Clifford Stanford as a director
26 August 2010Termination of appointment of Clifford Stanford as a director
10 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
10 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
10 July 2010Secretary's details changed for Harmonea Limited on 1 October 2009
10 July 2010Secretary's details changed for Harmonea Limited on 1 October 2009
10 July 2010Registered office address changed from 2 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT on 10 July 2010
10 July 2010Secretary's details changed for Harmonea Limited on 1 October 2009
10 July 2010Registered office address changed from 2 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT on 10 July 2010
24 November 2009Director's details changed for Mr Clifford Martin Stanford on 24 November 2009
24 November 2009Director's details changed for Mr Jon Paul Morby on 24 November 2009
24 November 2009Director's details changed for Mr Clifford Martin Stanford on 24 November 2009
24 November 2009Director's details changed for Mr Jon Paul Morby on 24 November 2009
18 September 2009Total exemption small company accounts made up to 30 June 2009
18 September 2009Total exemption small company accounts made up to 30 June 2009
7 July 2009Location of register of members
7 July 2009Registered office changed on 07/07/2009 from 2 forge house summerleys road princes risborough buckinghamshire HP27 9DT
7 July 2009Location of debenture register
7 July 2009Return made up to 30/06/09; full list of members
7 July 2009Location of register of members
7 July 2009Location of debenture register
7 July 2009Registered office changed on 07/07/2009 from 2 forge house summerleys road princes risborough buckinghamshire HP27 9DT
7 July 2009Return made up to 30/06/09; full list of members
1 June 2009Registered office changed on 01/06/2009 from HL6 saunderston business park haw lane saunderton high wycombe buckinghamshire HP14 4AS
1 June 2009Registered office changed on 01/06/2009 from HL6 saunderston business park haw lane saunderton high wycombe buckinghamshire HP14 4AS
22 May 2009Director appointed clifford martin stanford
22 May 2009Director appointed clifford martin stanford
28 April 2009Secretary's change of particulars / harmonea LIMITED / 22/04/2009
28 April 2009Secretary's change of particulars / harmonea LIMITED / 22/04/2009
1 July 2008Return made up to 30/06/08; full list of members
1 July 2008Return made up to 30/06/08; full list of members
30 June 2008Accounts for a dormant company made up to 30 June 2008
30 June 2008Accounts for a dormant company made up to 30 June 2008
6 August 2007Accounts for a dormant company made up to 30 June 2007
6 August 2007Registered office changed on 06/08/07 from: suite 8 186 st. Albans road watford WD24 4AS
6 August 2007New secretary appointed
6 August 2007Registered office changed on 06/08/07 from: suite 8 186 st. Albans road watford WD24 4AS
6 August 2007New secretary appointed
6 August 2007Secretary resigned
6 August 2007Secretary resigned
6 August 2007Accounts for a dormant company made up to 30 June 2007
23 July 2007Return made up to 30/06/07; full list of members
23 July 2007Return made up to 30/06/07; full list of members
21 May 2007Total exemption full accounts made up to 30 June 2006
21 May 2007Total exemption full accounts made up to 30 June 2006
17 August 2006Registered office changed on 17/08/06 from: 1ST floor, berkeley house barnet road london colney AL2 1DB
17 August 2006Registered office changed on 17/08/06 from: 1ST floor, berkeley house barnet road london colney AL2 1DB
25 July 2006Return made up to 30/06/06; full list of members
25 July 2006Return made up to 30/06/06; full list of members
24 July 2006Location of register of members
24 July 2006Location of register of members
24 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 1/3
24 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 1/3
30 June 2005Incorporation
30 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing