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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX | Director | 01 April 2016 | Active |
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX | Director | 01 April 2016 | Active |
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX | Director | 12 July 2016 | Active |
32-36, Great Portland Street, 4th Floor, London, England, W1W 8QX | Director | 06 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Capital | Capital alter shares consolidation subdivision. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Capital | Capital return purchase own shares. | Download |
2020-09-22 | Capital | Capital cancellation shares. | Download |
2020-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.