Duxford
Cambridgeshire
CB22 4WF
Director Name | Mr Graham Neil Broadbent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 39a Skinner Street London EC1R 0HR |
Website | www.blueprintpictures.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
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 | £395,677 |
Cash | £510,465 |
Current Liabilities | £213,088 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
24 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 March 2016 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to Devonshire House 60 Goswell Road London EC1M 7AD on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to Devonshire House 60 Goswell Road London EC1M 7AD on 24 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Resolutions
|
9 March 2016 | Termination of appointment of Graham Neil Broadbent as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Graham Neil Broadbent as a director on 8 March 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) |
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) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|