Company NameBlueprint Pictures Limited
Company StatusActive
Company Number05040196
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Previous NameCarevalley Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Peter John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvington Manor Avington
Hungerford
RG17 0UL
Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(4 months after company formation)
Appointment Duration19 years, 10 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Diarmuid Brendan McKeown
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleFilm / TV Producer
Country of ResidenceGermany
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39a Skinner Street
London
EC1R 0HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.blueprintpictures.com

Location

Registered Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graham Neil Broadbent
50.00%
Ordinary
1 at £1Peter John Joseph Czernin
50.00%
Ordinary

Financials

Year2014
Net Worth£814,588
Cash£1,167,399
Current Liabilities£610,546

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

28 January 2005Delivered on: 4 February 2005
Persons entitled: Metropolitan Restaurants Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,815.00.
Outstanding

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (19 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (19 pages)
17 August 2016Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages)
22 June 2016Appointment of Mr Diarmuid Brendan Mckeown as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Diarmuid Brendan Mckeown as a director on 21 June 2016 (2 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
3 February 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages)
31 October 2012Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages)
31 October 2012Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
28 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 10/02/09; full list of members (4 pages)
15 April 2009Return made up to 10/02/09; full list of members (4 pages)
15 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
15 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
6 April 2006Return made up to 10/02/06; full list of members (2 pages)
6 April 2006Return made up to 10/02/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 February 2005Return made up to 10/02/05; full list of members (2 pages)
16 February 2005Return made up to 10/02/05; full list of members (2 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
7 July 2004Company name changed carevalley LIMITED\certificate issued on 07/07/04 (2 pages)
7 July 2004Company name changed carevalley LIMITED\certificate issued on 07/07/04 (2 pages)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 March 2004New secretary appointed (2 pages)
10 February 2004Incorporation (30 pages)
10 February 2004Incorporation (30 pages)