Company NameBlueprint Pictures (Outcast) Limited
Company StatusDissolved
Company Number09078809
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39a Skinner Street
London
EC1R 0HR
Director NameMr Peter John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressDuxford Grange Grange Road
Duxford
Cambridge
CB22 4WF

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 £0.5Graham Broadbent
50.00%
Ordinary
1 at £0.5Peter Czernin
50.00%
Ordinary

Financials

Year2014
Turnover£532,346
Gross Profit-£174,457
Net Worth£1
Cash£71,265
Current Liabilities£211,942

Accounts

Latest Accounts14 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 January

Charges

28 October 2014Delivered on: 28 October 2014
Persons entitled: Aver Media Finance, a Division of the Bank of Montreal

Classification: A registered charge
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (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)
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)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
17 September 2017Satisfaction of charge 090788090001 in full (1 page)
17 September 2017Satisfaction of charge 090788090001 in full (1 page)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
2 May 2017Previous accounting period extended from 14 August 2016 to 14 January 2017 (1 page)
2 May 2017Previous accounting period extended from 14 August 2016 to 14 January 2017 (1 page)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 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)
12 November 2015Total exemption full accounts made up to 14 August 2015 (8 pages)
12 November 2015Total exemption full accounts made up to 14 August 2015 (8 pages)
12 November 2015Previous accounting period shortened from 31 October 2015 to 14 August 2015 (3 pages)
12 November 2015Previous accounting period shortened from 31 October 2015 to 14 August 2015 (3 pages)
29 September 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
16 December 2014Total exemption full accounts made up to 31 October 2014 (8 pages)
16 December 2014Total exemption full accounts made up to 31 October 2014 (8 pages)
15 December 2014Previous accounting period shortened from 30 June 2015 to 31 October 2014 (3 pages)
15 December 2014Previous accounting period shortened from 30 June 2015 to 31 October 2014 (3 pages)
28 October 2014Registration of charge 090788090001, created on 28 October 2014 (25 pages)
28 October 2014Registration of charge 090788090001, created on 28 October 2014 (25 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
(24 pages)
10 June 2014Appointment of Mr Peter John Joseph Czernin as a director (2 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
(24 pages)
10 June 2014Appointment of Mr Peter John Joseph Czernin as a director (2 pages)