UKBizDB.co.uk

BLUEPRINT TELEVISION LIMITED

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

This company is commonly known as Blueprint Television Limited. The company was founded 8 years ago and was given the registration number 10096325. 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 59113 - Television programme production activities.

Company Information

Name:BLUEPRINT TELEVISION LIMITED
Company Number:10096325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production 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

Director01 April 2016Active
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX

Director01 April 2016Active
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX

Director12 July 2016Active
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX

Director06 June 2016Active

People with Significant Control

Mr Graham Neil Broadbent
Notified on:19 April 2018
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
Mr Peter John Joseph Czernin
Notified on:19 April 2018
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:
  • Significant influence or control
Mr Diarmuid Brendan Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:Irish
Country of residence:England
Address:32-36, Great Portland Street, London, England, W1W 8QX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Capital

Capital alter shares consolidation subdivision.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Capital

Capital return purchase own shares.

Download
2020-09-22Capital

Capital cancellation shares.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.