London
W1W 8QX
Director Name | Mr Peter John Joseph Czernin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 32-36 Great Portland Street London W1W 8QX |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | www.blueprintpictures.com |
---|
Registered Address | 32-36 Great Portland Street 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 | £2 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
30 June 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
13 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
31 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 May 2019 | Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Peter John Joseph Czernin on 1 May 2019 (2 pages) |
4 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 November 2017 | Registered 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 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
5 November 2017 | Registered 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 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
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 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
13 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (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 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages) |
4 September 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
4 September 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 March 2011 | Company name changed blueprint pictures (india) LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed blueprint pictures (india) LIMITED\certificate issued on 14/03/11
|
15 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2008 | Incorporation (18 pages) |
29 October 2008 | Incorporation (18 pages) |