Warning: file_put_contents(c/d8b863aba243dd72616231797b9e1ddc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Blueprint Pictures Limited, W1W 8QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUEPRINT PICTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blueprint Pictures Limited. The company was founded 20 years ago and was given the registration number 05040196. The firm's registered office is in LONDON. You can find them at 32-36 Great Portland Street, 4th Floor, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BLUEPRINT PICTURES LIMITED
Company Number:05040196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:32-36 Great Portland Street, 4th Floor, London, England, W1W 8QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX

Director14 June 2004Active
Avington Manor, Avington, Hungerford, England, RG17 0UL

Director01 April 2004Active
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX

Director21 June 2016Active
141, Wardour Street, London, W1F 0UT

Corporate Secretary10 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 February 2004Active
39a Skinner Street, London, EC1R 0HR

Director10 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 February 2004Active

People with Significant Control

Mr Peter John Joseph Czernin
Notified on:10 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:32-36, Great Portland Street, London, England, W1W 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Neil Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:32-36, Great Portland Street, London, England, W1W 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type group.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.