Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blink Media Limited
Blink Media Limited is an active company incorporated on 15 February 2001 with the registered office located in Ludlow, Shropshire. Blink Media Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04161158
Private limited company
Age
24 years
Incorporated
15 February 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 February 2025
(6 months ago)
Next confirmation dated
18 February 2026
Due by
4 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Blink Media Limited
Contact
Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
England
Address changed on
16 Mar 2022
(3 years ago)
Previous address was
6 Claremont Building Claremont Bank Shrewsbury Shropshire SY1 1RJ
Companies in SY8 1FD
Telephone
01584875960
Email
Available in Endole App
Website
Blinkmedia.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Ian Lawrence Chubb
Director • PSC • Managing Director • British • Lives in UK • Born in Apr 1969
Mrs Charlotte Jane Chubb
Director • Design Director • British • Born in Nov 1977
Paul Anthony Chubb
Director • Creative Director • British • Born in May 1973
Amanda Margaret Chubb
Secretary • British • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£428.14K
Decreased by £33.33K (-7%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£755.96K
Decreased by £39.02K (-5%)
Total Liabilities
-£62.97K
Increased by £9.04K (+17%)
Net Assets
£693K
Decreased by £48.06K (-6%)
Debt Ratio (%)
8%
Increased by 1.55% (+23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Mr Ian Lawrence Chubb (PSC) Details Changed
1 Year 6 Months Ago on 18 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Mr Ian Lawrence Chubb (PSC) Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Mrs Charlotte Jane Chubb Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Amanda Margaret Chubb Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Paul Anthony Chubb Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Mr Ian Lawrence Chubb Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Get Alerts
Get Credit Report
Discover Blink Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 February 2025 with updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Confirmation statement made on 18 February 2024 with updates
Submitted on 22 Feb 2024
Change of details for Mr Ian Lawrence Chubb as a person with significant control on 18 February 2024
Submitted on 22 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 26 Oct 2023
Confirmation statement made on 18 February 2023 with updates
Submitted on 10 Mar 2023
Director's details changed for Mr Ian Lawrence Chubb on 17 February 2023
Submitted on 10 Mar 2023
Director's details changed for Paul Anthony Chubb on 17 February 2023
Submitted on 10 Mar 2023
Secretary's details changed for Amanda Margaret Chubb on 17 February 2023
Submitted on 10 Mar 2023
Director's details changed for Mrs Charlotte Jane Chubb on 17 February 2023
Submitted on 10 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs