London
EC1R 0HR
Director Name | Mr Peter John Joseph Czernin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Duxford Grange Grange Road Duxford Cambridge CB22 4WF |
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 £0.5 | Graham Broadbent 50.00% Ordinary |
---|---|
1 at £0.5 | Peter Czernin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £532,346 |
Gross Profit | -£174,457 |
Net Worth | £1 |
Cash | £71,265 |
Current Liabilities | £211,942 |
Latest Accounts | 14 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 14 January |
28 October 2014 | Delivered on: 28 October 2014 Persons entitled: Aver Media Finance, a Division of the Bank of Montreal Classification: A registered charge Outstanding |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (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) |
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) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Application to strike the company off the register (3 pages) |
17 September 2017 | Satisfaction of charge 090788090001 in full (1 page) |
17 September 2017 | Satisfaction of charge 090788090001 in full (1 page) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
2 May 2017 | Previous accounting period extended from 14 August 2016 to 14 January 2017 (1 page) |
2 May 2017 | Previous accounting period extended from 14 August 2016 to 14 January 2017 (1 page) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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) |
12 November 2015 | Total exemption full accounts made up to 14 August 2015 (8 pages) |
12 November 2015 | Total exemption full accounts made up to 14 August 2015 (8 pages) |
12 November 2015 | Previous accounting period shortened from 31 October 2015 to 14 August 2015 (3 pages) |
12 November 2015 | Previous accounting period shortened from 31 October 2015 to 14 August 2015 (3 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 11 June 2014
|
29 September 2015 | Statement of capital following an allotment of shares on 11 June 2014
|
6 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 December 2014 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
16 December 2014 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
15 December 2014 | Previous accounting period shortened from 30 June 2015 to 31 October 2014 (3 pages) |
15 December 2014 | Previous accounting period shortened from 30 June 2015 to 31 October 2014 (3 pages) |
28 October 2014 | Registration of charge 090788090001, created on 28 October 2014 (25 pages) |
28 October 2014 | Registration of charge 090788090001, created on 28 October 2014 (25 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Appointment of Mr Peter John Joseph Czernin as a director (2 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Appointment of Mr Peter John Joseph Czernin as a director (2 pages) |