Company NameBlueprint Pictures (Seven) Limited
DirectorsGraham Neil Broadbent and Peter John Joseph Czernin
Company StatusActive
Company Number07645848
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

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
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Peter John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX

Contact

Telephone020 74943478
Telephone regionLondon

Location

Registered Address32-36 Great Portland Street
4th Floor
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
Turnover£6,027
Net Worth£2
Cash£102,890
Current Liabilities£103,231

Accounts

Latest Accounts15 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 September

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

14 February 2013Delivered on: 25 February 2013
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest throughout the universe in and to the motion picture entitled "seven psychopaths"(i)accounts (ii) chattel paper (iii) contracts see image for full details.
Outstanding
29 October 2011Delivered on: 9 November 2011
Persons entitled: FILM4, a Division of Channel Four Television Corporation

Classification: Deed of charge and security agreement
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: Fixed and floating charge over all the rights title and interest in and to certain assets (both tangible and intangible) in relation to the feature film provisionally entitled "seven psychopaths".
Outstanding
29 October 2011Delivered on: 8 November 2011
Persons entitled: Aver Media LP

Classification: Deed of charge and security agreement
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 its right title and interest in the entire copyright and all other rights in the screenplay for the film. Film entitled 'seven psychopaths' see image for full details.
Outstanding
29 October 2011Delivered on: 1 November 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: The entire copyright and all other rights for the film provisionally entitled "seven psychopaths", the music, rights to distribute, lease, all ancillary rights, each relevant agreement, all policies of insurance, contracts, plant and machinery, equipment, pre-print elements, soundtrack elements, all material, the collection account, by way of first floating charge all the undertaking, property and assets. See image for full details.
Outstanding
29 October 2011Delivered on: 31 October 2011
Persons entitled: Cbs Films Inc.

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: Right title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film being the theatrical feature film provisionally entitled 'seven psychopaths' see image for full details.
Outstanding

Filing History

17 September 2020Total exemption full accounts made up to 15 September 2019 (10 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 15 September 2018 (9 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 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)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Total exemption full accounts made up to 15 September 2017 (10 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 November 2017Registered 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 2017Registered 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)
20 June 2017Total exemption full accounts made up to 15 September 2016 (10 pages)
20 June 2017Total exemption full accounts made up to 15 September 2016 (10 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 December 2016Previous accounting period extended from 15 March 2016 to 15 September 2016 (1 page)
9 December 2016Previous accounting period extended from 15 March 2016 to 15 September 2016 (1 page)
1 June 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 1 June 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
3 August 2015Total exemption full accounts made up to 15 March 2015 (6 pages)
3 August 2015Total exemption full accounts made up to 15 March 2015 (6 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
19 June 2013Previous accounting period shortened from 31 May 2013 to 15 March 2013 (3 pages)
19 June 2013Total exemption full accounts made up to 15 March 2013 (7 pages)
19 June 2013Previous accounting period shortened from 31 May 2013 to 15 March 2013 (3 pages)
19 June 2013Total exemption full accounts made up to 15 March 2013 (7 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2012Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)