Company NameBlueprint Public Relations Limited
DirectorsLawrence Timothy James Atkinson and John Marcus Stannard
Company StatusActive
Company Number05006872
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Lawrence Timothy James Atkinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr John Marcus Stannard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMrs Aimee Elizabeth Norman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address21 Northolme Road
Highbury
London
N5 2UZ
Secretary NameMs Janet Louise Thompson
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Latimer Gardens
Pinner
Middlesex
HA5 3RA
Director NameMs Janet Louise Thompson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 28 May 2021)
RolePR Director
Country of ResidenceEngland
Correspondence Address36 Latimer Gardens
Pinner
Middlesex
HA5 3RA

Location

Registered Address24-32 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Aimee Norman
50.00%
Ordinary
1 at £1Janet Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,256
Cash£47,784
Current Liabilities£60,420

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

29 November 2023Registered office address changed from 192-198 Vauxhall Bridge Road London SW1V 1DX England to 24-32 Stephenson Way London NW1 2HD on 29 November 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
3 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Appointment of Mr Lawrence Timothy James Atkinson as a director on 28 May 2021 (2 pages)
8 June 2021Appointment of Mr John Marcus Stannard as a director on 28 May 2021 (2 pages)
7 June 2021Termination of appointment of Janet Louise Thompson as a secretary on 28 May 2021 (1 page)
7 June 2021Cessation of Aimee Elizabeth Norman as a person with significant control on 28 May 2021 (1 page)
7 June 2021Notification of Dda Public Relations Limited as a person with significant control on 28 May 2021 (2 pages)
7 June 2021Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT to 192-198 Vauxhall Bridge Road London SW1V 1DX on 7 June 2021 (1 page)
7 June 2021Cessation of Janet Louise Thompson as a person with significant control on 28 May 2021 (1 page)
7 June 2021Termination of appointment of Aimee Elizabeth Norman as a director on 28 May 2021 (1 page)
7 June 2021Termination of appointment of Janet Louise Thompson as a director on 28 May 2021 (1 page)
2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
1 March 2021Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3
(3 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 March 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
11 March 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Director's details changed for Janet Louise Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Aimee Elizabeth Norman on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Janet Louise Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Janet Louise Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Aimee Elizabeth Norman on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Aimee Elizabeth Norman on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2009Return made up to 04/01/09; full list of members (4 pages)
5 February 2009Return made up to 04/01/09; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 June 2007Registered office changed on 17/06/07 from: 21 northolme road highbury london N5 2UZ (1 page)
17 June 2007Registered office changed on 17/06/07 from: 21 northolme road highbury london N5 2UZ (1 page)
21 February 2007Return made up to 06/01/07; full list of members (2 pages)
21 February 2007Return made up to 06/01/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2006Return made up to 06/01/06; full list of members (7 pages)
8 February 2006Return made up to 06/01/06; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 March 2005Return made up to 06/01/05; full list of members (7 pages)
2 March 2005Return made up to 06/01/05; full list of members (7 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
8 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
6 January 2004Incorporation (15 pages)
6 January 2004Incorporation (15 pages)