Company NameBlueprint Pictures (NOW) Limited
DirectorsGraham Neil Broadbent and Peter John Joseph Czernin
Company StatusActive
Company Number06736020
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Previous NameBlueprint Pictures (India) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Great Portland Street
London
W1W 8QX
Director NameMr Peter John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
London
W1W 8QX
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed29 October 2008(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.blueprintpictures.com

Location

Registered Address32-36 Great Portland Street
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£2

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2011Delivered on: 18 July 2011
Persons entitled: LIP Sync Productions LLP

Classification: Deed of charge and security agreement
Secured details: All monies due or to become due from the cp and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film see image for full details.
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: Goldcrest Capital Holdings Limited

Classification: Deed of charge and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film see image for full details.
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: Rising Star Film PLC

Classification: Deed of charge and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film see image for full details.
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: British Broadcasting Corporation

Classification: Deed of charge and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film. Film means a film entitled 'now is good' see image for full details.
Outstanding
30 June 2011Delivered on: 9 July 2011
Persons entitled: Natixis Coficine

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, all right in the entire copyright for the film provisionally entitled now is good, see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: The British Film Institute

Classification: Deed of charge and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film. Film means a film entitled 'now is good'.
Outstanding
30 June 2011Delivered on: 6 July 2011
Persons entitled: Fireman's Fund Insurance Company

Classification: Deed of charge and security assignment
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: All right title and interest in relation to the picture entitled "no is good" see image for full details.
Outstanding
30 June 2011Delivered on: 6 July 2011
Persons entitled: International Film Guarantors, Llc

Classification: Deed of charge and security assignment
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: All right title and interest in relation to the picture entitled "now is good" see image for full details.
Outstanding

Filing History

13 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
31 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 May 2019Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Peter John Joseph Czernin on 1 May 2019 (2 pages)
4 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
2 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
5 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street London W1W 8QX on 5 November 2017 (1 page)
5 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
5 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street London W1W 8QX on 5 November 2017 (1 page)
5 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2014 (3 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 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
13 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
13 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (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 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages)
4 September 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
4 September 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 March 2011Company name changed blueprint pictures (india) LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Company name changed blueprint pictures (india) LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2008Incorporation (18 pages)
29 October 2008Incorporation (18 pages)