Company Name52 Group Ltd
Company StatusActive
Company Number05759841
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Previous NameBlueprint Tv Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jonathan Mungo Park
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Fishers Lane
London
W4 1RX
Director NameMr Karl Adam Hedelin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St. Marys Road
Leamington Spa
CV31 1JP
Director NameMr Adam Mungo Park
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Old Town
London
SW4 0JY
Secretary NameAdam Mungo Park
NationalityBritish
StatusCurrent
Appointed17 July 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Old Town
London
SW4 0JY
Director NameAdam Hedelin
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleTelevision Production
Correspondence Address36a Weston Road
Chiswick
London
W4 5NJ
Secretary NameAdam Hedelin
NationalitySwedish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleTelevision Production
Correspondence Address36a Weston Road
Chiswick
London
W4 5NJ
Director NameMr Guy Richard Burnell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2017)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address38 Rylett Road
Rylett Road
London
W12 9SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblueprint.tv
Email address[email protected]
Telephone020 89965156
Telephone regionLondon

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

58 at £1Jonathan Park
58.00%
Ordinary
4 at £1Simon Ross
4.00%
Ordinary
24 at £1Adam Hedelin
24.00%
Ordinary
2 at £1James Weston
2.00%
Ordinary
12 at £1Park Adam
12.00%
Ordinary

Financials

Year2014
Net Worth£62,793
Cash£39,075
Current Liabilities£167,954

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

8 January 2020Delivered on: 13 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 11 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 October 2012Delivered 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

Filing History

10 March 2023Registered 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 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 September 2022Change of details for Mr Jonathan Mungo Park as a person with significant control on 23 January 2017 (2 pages)
12 September 2022Notification of Adam Mungo Park as a person with significant control on 23 January 2017 (2 pages)
12 September 2022Notification of Karl Adam Hedelin as a person with significant control on 23 January 2017 (2 pages)
12 September 2022Cessation of Adam Mungo Park as a person with significant control on 4 October 2021 (1 page)
12 September 2022Notification of Jonathan Mungo Park as a person with significant control on 23 January 2017 (2 pages)
12 September 2022Change of details for Mr Jonathan Mungo Park as a person with significant control on 4 October 2021 (2 pages)
7 September 2022Withdrawal of a person with significant control statement on 7 September 2022 (2 pages)
20 July 2022Director's details changed for Mr Karl Adam Hedelin on 21 July 2021 (2 pages)
24 December 2021Second filing of Confirmation Statement dated 3 October 2019 (3 pages)
24 December 2021Second filing of Confirmation Statement dated 3 October 2020 (3 pages)
24 December 2021Second filing of Confirmation Statement dated 3 October 2021 (3 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2021.
(4 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 May 2021Registered 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 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 October 2020Confirmation statement made on 3 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2021.
(4 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
13 January 2020Registration of charge 057598410003, created on 8 January 2020 (61 pages)
11 November 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
11 November 2019Confirmation statement made on 3 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2021.
(6 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Registered 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 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Registration of charge 057598410002, created on 4 July 2018 (41 pages)
8 June 2018Satisfaction of charge 1 in full (1 page)
17 May 2018Amended total exemption full accounts made up to 31 December 2016 (10 pages)
16 February 2018Statement of capital following an allotment of shares on 20 April 2016
  • GBP 500
(3 pages)
16 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Director's details changed for Karl Adam Hedelin on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Karl Adam Hedelin on 19 July 2017 (2 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Termination of appointment of Guy Richard Burnell as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Guy Richard Burnell as a director on 18 January 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(8 pages)
20 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(8 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(8 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
11 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
11 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Appointment of Mr Guy Richard Burnell as a director (2 pages)
2 September 2013Appointment of Mr Guy Richard Burnell as a director (2 pages)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
16 October 2012Registered 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 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
7 February 2011Registered office address changed from Crown Reach 146 Grosvenor Road London SW1V 3JY on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Crown Reach 146 Grosvenor Road London SW1V 3JY on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Crown Reach 146 Grosvenor Road London SW1V 3JY on 7 February 2011 (1 page)
4 February 2011Director's details changed for Jonathan Mungo Park on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Jonathan Mungo Park on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Jonathan Mungo Park on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Adam Mungo Park on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Adam Mungo Park on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Adam Mungo Park on 2 February 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Director's details changed for Adam Mungo Park on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Adam Mungo Park on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jonathan Mungo Park on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jonathan Mungo Park on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Karl Adam Hedelin on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Karl Adam Hedelin on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Karl Adam Hedelin on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Jonathan Mungo Park on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Adam Mungo Park on 1 October 2009 (2 pages)
21 May 2010Registered office address changed from 2B Bassein Park Road London W12 9RY on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 2B Bassein Park Road London W12 9RY on 21 May 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Director and secretary's change of particulars / adam park / 17/07/2008 (1 page)
11 May 2009Return made up to 28/03/09; full list of members (6 pages)
11 May 2009Director and secretary's change of particulars / adam park / 17/07/2008 (1 page)
11 May 2009Return made up to 28/03/09; full list of members (6 pages)
29 April 2009Director appointed karl adam hedelin (2 pages)
29 April 2009Director's change of particulars / jonathan park / 23/01/2007 (1 page)
29 April 2009Director appointed karl adam hedelin (2 pages)
29 April 2009Director's change of particulars / jonathan park / 23/01/2007 (1 page)
4 September 2008Return made up to 28/03/08; change of members (7 pages)
4 September 2008Return made up to 28/03/08; change of members (7 pages)
12 August 2008Appointment terminated director and secretary adam hedelin (1 page)
12 August 2008Director and secretary appointed adam park (2 pages)
12 August 2008Appointment terminated director and secretary adam hedelin (1 page)
12 August 2008Director and secretary appointed adam park (2 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
15 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2007Registered office changed on 27/04/07 from: suites 2 & 4 dudley house high street bracknell berkshire RG12 1LL (1 page)
27 April 2007Registered office changed on 27/04/07 from: suites 2 & 4 dudley house high street bracknell berkshire RG12 1LL (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
28 March 2006Incorporation (16 pages)
28 March 2006Incorporation (16 pages)