UKBizDB.co.uk

BLUEPRINT TRAVEL MEDIA LIMITED

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

This company is commonly known as Blueprint Travel Media Limited. The company was founded 17 years ago and was given the registration number 06047915. The firm's registered office is in SHREWSBURY. You can find them at C/o Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:BLUEPRINT TRAVEL MEDIA LIMITED
Company Number:06047915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:C/o Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England, SY3 7FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, England, SY3 7FA

Director03 November 2014Active
17 Longueville Drive, Oswestry, SY11 2YN

Secretary10 January 2007Active
9, Oak Street, Belle Vue, Shrewsbury, United Kingdom, SY3 7RQ

Secretary20 February 2007Active
1 Lime Street, Longden Coleham, Shrewsbury, SY3 7EB

Director10 January 2007Active
9, Oak Street, Belle Vue, Shrewsbury, United Kingdom, SY3 7RQ

Director21 February 2007Active
Suite 1 Sabrina House, Sabrina Court, Longden Coleham, Shrewsbury, SY3 7BF

Director20 February 2007Active

People with Significant Control

Mr Nicholas John Bevan
Notified on:01 April 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:C/O Dyke Yaxley Chartered Accountants, 1 Brassey Road, Shrewsbury, England, SY3 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Tina Claire Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Suite 1 Sabrina House, Sabrina Court, Shrewsbury, SY3 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Bevan
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:C/O Dyke Yaxley Chartered Accountants, 1 Brassey Road, Shrewsbury, England, SY3 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.