London
W4 1RX
Director Name | Mr Karl Adam Hedelin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St. Marys Road Leamington Spa CV31 1JP |
Director Name | Mr Adam Mungo Park |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Old Town London SW4 0JY |
Secretary Name | Adam Mungo Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Old Town London SW4 0JY |
Director Name | Adam Hedelin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Television Production |
Correspondence Address | 36a Weston Road Chiswick London W4 5NJ |
Secretary Name | Adam Hedelin |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Television Production |
Correspondence Address | 36a Weston Road Chiswick London W4 5NJ |
Director Name | Mr Guy Richard Burnell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2017) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rylett Road Rylett Road London W12 9SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blueprint.tv |
---|---|
Email address | [email protected] |
Telephone | 020 89965156 |
Telephone region | London |
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
58 at £1 | Jonathan Park 58.00% Ordinary |
---|---|
4 at £1 | Simon Ross 4.00% Ordinary |
24 at £1 | Adam Hedelin 24.00% Ordinary |
2 at £1 | James Weston 2.00% Ordinary |
12 at £1 | Park Adam 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,793 |
Cash | £39,075 |
Current Liabilities | £167,954 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
8 January 2020 | Delivered on: 13 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 July 2018 | Delivered on: 11 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 October 2012 | Delivered on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 March 2023 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH England to 82 st John Street London EC1M 4JN on 10 March 2023 (1 page) |
---|---|
22 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 September 2022 | Change of details for Mr Jonathan Mungo Park as a person with significant control on 23 January 2017 (2 pages) |
12 September 2022 | Notification of Adam Mungo Park as a person with significant control on 23 January 2017 (2 pages) |
12 September 2022 | Notification of Karl Adam Hedelin as a person with significant control on 23 January 2017 (2 pages) |
12 September 2022 | Cessation of Adam Mungo Park as a person with significant control on 4 October 2021 (1 page) |
12 September 2022 | Notification of Jonathan Mungo Park as a person with significant control on 23 January 2017 (2 pages) |
12 September 2022 | Change of details for Mr Jonathan Mungo Park as a person with significant control on 4 October 2021 (2 pages) |
7 September 2022 | Withdrawal of a person with significant control statement on 7 September 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Karl Adam Hedelin on 21 July 2021 (2 pages) |
24 December 2021 | Second filing of Confirmation Statement dated 3 October 2019 (3 pages) |
24 December 2021 | Second filing of Confirmation Statement dated 3 October 2020 (3 pages) |
24 December 2021 | Second filing of Confirmation Statement dated 3 October 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates
|
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 May 2021 | Registered office address changed from C/O Wework 184 Shepherds Bush Road London W6 7NL England to 4 Wimpole Street London Greater London W1G 9SH on 12 May 2021 (1 page) |
9 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
9 October 2020 | Confirmation statement made on 3 October 2020 with no updates
|
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 May 2020 | Resolutions
|
13 January 2020 | Registration of charge 057598410003, created on 8 January 2020 (61 pages) |
11 November 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
11 November 2019 | Confirmation statement made on 3 October 2019 with updates
|
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Registered office address changed from Gable House 18-24 Turnham Green Terrace London W4 1QP England to C/O Wework 184 Shepherds Bush Road London W6 7NL on 23 July 2019 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2018 | Registration of charge 057598410002, created on 4 July 2018 (41 pages) |
8 June 2018 | Satisfaction of charge 1 in full (1 page) |
17 May 2018 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 20 April 2016
|
16 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Director's details changed for Karl Adam Hedelin on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Karl Adam Hedelin on 19 July 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Termination of appointment of Guy Richard Burnell as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Guy Richard Burnell as a director on 18 January 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Registered office address changed from 239 Shaftesbury Avenue London WC2H 7EH to Gable House 18-24 Turnham Green Terrace London W4 1QP on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 239 Shaftesbury Avenue London WC2H 7EH to Gable House 18-24 Turnham Green Terrace London W4 1QP on 24 July 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Appointment of Mr Guy Richard Burnell as a director (2 pages) |
2 September 2013 | Appointment of Mr Guy Richard Burnell as a director (2 pages) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Registered office address changed from C/O Adam Hedelin the Communications Building 48 Leicester Square London WC2H 7LT United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2012 | Registered office address changed from C/O Adam Hedelin the Communications Building 48 Leicester Square London WC2H 7LT United Kingdom on 16 October 2012 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Registered office address changed from Crown Reach 146 Grosvenor Road London SW1V 3JY on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Crown Reach 146 Grosvenor Road London SW1V 3JY on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Crown Reach 146 Grosvenor Road London SW1V 3JY on 7 February 2011 (1 page) |
4 February 2011 | Director's details changed for Jonathan Mungo Park on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Jonathan Mungo Park on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Jonathan Mungo Park on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Adam Mungo Park on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Adam Mungo Park on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Adam Mungo Park on 2 February 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Director's details changed for Adam Mungo Park on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Adam Mungo Park on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Jonathan Mungo Park on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Jonathan Mungo Park on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Karl Adam Hedelin on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Karl Adam Hedelin on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Karl Adam Hedelin on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Jonathan Mungo Park on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Adam Mungo Park on 1 October 2009 (2 pages) |
21 May 2010 | Registered office address changed from 2B Bassein Park Road London W12 9RY on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 2B Bassein Park Road London W12 9RY on 21 May 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Director and secretary's change of particulars / adam park / 17/07/2008 (1 page) |
11 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
11 May 2009 | Director and secretary's change of particulars / adam park / 17/07/2008 (1 page) |
11 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
29 April 2009 | Director appointed karl adam hedelin (2 pages) |
29 April 2009 | Director's change of particulars / jonathan park / 23/01/2007 (1 page) |
29 April 2009 | Director appointed karl adam hedelin (2 pages) |
29 April 2009 | Director's change of particulars / jonathan park / 23/01/2007 (1 page) |
4 September 2008 | Return made up to 28/03/08; change of members (7 pages) |
4 September 2008 | Return made up to 28/03/08; change of members (7 pages) |
12 August 2008 | Appointment terminated director and secretary adam hedelin (1 page) |
12 August 2008 | Director and secretary appointed adam park (2 pages) |
12 August 2008 | Appointment terminated director and secretary adam hedelin (1 page) |
12 August 2008 | Director and secretary appointed adam park (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 28/03/07; full list of members
|
16 July 2007 | Return made up to 28/03/07; full list of members
|
27 April 2007 | Registered office changed on 27/04/07 from: suites 2 & 4 dudley house high street bracknell berkshire RG12 1LL (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: suites 2 & 4 dudley house high street bracknell berkshire RG12 1LL (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (16 pages) |
28 March 2006 | Incorporation (16 pages) |