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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, England, SY3 7FA | Director | 03 November 2014 | Active |
17 Longueville Drive, Oswestry, SY11 2YN | Secretary | 10 January 2007 | Active |
9, Oak Street, Belle Vue, Shrewsbury, United Kingdom, SY3 7RQ | Secretary | 20 February 2007 | Active |
1 Lime Street, Longden Coleham, Shrewsbury, SY3 7EB | Director | 10 January 2007 | Active |
9, Oak Street, Belle Vue, Shrewsbury, United Kingdom, SY3 7RQ | Director | 21 February 2007 | Active |
Suite 1 Sabrina House, Sabrina Court, Longden Coleham, Shrewsbury, SY3 7BF | Director | 20 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.