4th Floor
London
W1W 8QX
Director Name | Mr Peter John Joseph Czernin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Website | www.blueprintpictures.com |
---|
Registered Address | 32-36 Great Portland Street 4th Floor 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 |
Cash | £73 |
Current Liabilities | £46,205 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
4 June 2013 | Delivered on: 12 June 2013 Persons entitled: Technicolor Imaging Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 31 May 2013 Persons entitled: Universal City Studios Productions Lllp Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 4 June 2013 Persons entitled: Fireman's Fund Insurance Company International Film Guarantors. Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 29 May 2013 Persons entitled: Pinewood Films Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 28 May 2013 Persons entitled: FILM4 a Division of Channel Four Television Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 24 May 2013 Persons entitled: Hanway Films Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Persons entitled: The British Film Institute Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Persons entitled: Aver Media Finance, a Division of Bank of Montreal Classification: A registered charge Particulars: There is no land, ships, aircraft or registered intellectual property charged. For further detail, please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
16 July 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
---|---|
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
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) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 November 2017 | Registered 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 2017 | Registered 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) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Registered office address changed from 3rd Floor 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 3rd Floor 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 (1 page) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 June 2013 | Registration of charge 084812010008 (22 pages) |
12 June 2013 | Registration of charge 084812010008 (22 pages) |
4 June 2013 | Registration of charge 084812010006 (21 pages) |
4 June 2013 | Registration of charge 084812010006 (21 pages) |
31 May 2013 | Registration of charge 084812010007 (13 pages) |
31 May 2013 | Registration of charge 084812010007 (13 pages) |
29 May 2013 | Registration of charge 084812010005 (22 pages) |
29 May 2013 | Registration of charge 084812010005 (22 pages) |
28 May 2013 | Registration of charge 084812010004 (23 pages) |
28 May 2013 | Registration of charge 084812010004 (23 pages) |
24 May 2013 | Registration of charge 084812010003 (26 pages) |
24 May 2013 | Registration of charge 084812010003 (26 pages) |
22 May 2013 | Registration of charge 084812010001 (19 pages) |
22 May 2013 | Registration of charge 084812010001 (19 pages) |
22 May 2013 | Registration of charge 084812010002 (22 pages) |
22 May 2013 | Registration of charge 084812010002 (22 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|