Company NameBlueprint Pictures (Posh) Limited
DirectorsGraham Neil Broadbent and Peter John Joseph Czernin
Company StatusActive
Company Number08481201
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleFilm Producer
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
Appointed09 April 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX

Contact

Websitewww.blueprintpictures.com

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
Net Worth£2
Cash£73
Current Liabilities£46,205

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

4 June 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

16 July 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
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)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (11 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)
23 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Registered 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 2016Registered 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 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
12 June 2013Registration of charge 084812010008 (22 pages)
12 June 2013Registration of charge 084812010008 (22 pages)
4 June 2013Registration of charge 084812010006 (21 pages)
4 June 2013Registration of charge 084812010006 (21 pages)
31 May 2013Registration of charge 084812010007 (13 pages)
31 May 2013Registration of charge 084812010007 (13 pages)
29 May 2013Registration of charge 084812010005 (22 pages)
29 May 2013Registration of charge 084812010005 (22 pages)
28 May 2013Registration of charge 084812010004 (23 pages)
28 May 2013Registration of charge 084812010004 (23 pages)
24 May 2013Registration of charge 084812010003 (26 pages)
24 May 2013Registration of charge 084812010003 (26 pages)
22 May 2013Registration of charge 084812010001 (19 pages)
22 May 2013Registration of charge 084812010001 (19 pages)
22 May 2013Registration of charge 084812010002 (22 pages)
22 May 2013Registration of charge 084812010002 (22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)