Hungerford
RG17 0UL
Director Name | Mr Graham Neil Broadbent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Director Name | Mr Diarmuid Brendan McKeown |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Film / TV Producer |
Country of Residence | Germany |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Director Name | Mr Graham Neil Broadbent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 39a Skinner Street London EC1R 0HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.blueprintpictures.com |
---|
Registered Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graham Neil Broadbent 50.00% Ordinary |
---|---|
1 at £1 | Peter John Joseph Czernin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £814,588 |
Cash | £1,167,399 |
Current Liabilities | £610,546 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
28 January 2005 | Delivered 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 |
---|
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (19 pages) |
17 August 2016 | Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages) |
22 June 2016 | Appointment of Mr Diarmuid Brendan Mckeown as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Diarmuid Brendan Mckeown as a director on 21 June 2016 (2 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 February 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
28 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 April 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
15 April 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
7 July 2004 | Company name changed carevalley LIMITED\certificate issued on 07/07/04 (2 pages) |
7 July 2004 | Company name changed carevalley LIMITED\certificate issued on 07/07/04 (2 pages) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
10 February 2004 | Incorporation (30 pages) |
10 February 2004 | Incorporation (30 pages) |