4th Floor
London
W1W 8QX
Director Name | Mr Graham Neil Broadbent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Director Name | Mr Diarmuid Brendan McKeown |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2021) |
Role | Film Producer |
Country of Residence | Germany |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
11 March 2016 | Delivered on: 17 March 2016 Persons entitled: Fox Searchlight Pictures, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
15 March 2022 | Director's details changed for Mr Graham Neil Broadbent on 2 March 2022 (2 pages) |
5 March 2022 | Cessation of Graham Neil Broadbent as a person with significant control on 12 January 2022 (1 page) |
5 March 2022 | Notification of Blueprint Pictures Limited as a person with significant control on 13 January 2022 (2 pages) |
3 March 2022 | Satisfaction of charge 099493880001 in full (1 page) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 June 2021 | Termination of appointment of Diarmuid Brendan Mckeown as a director on 14 June 2021 (1 page) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
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) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 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) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
9 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
15 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 April 2016 | Appointment of Mr Diarmuid Brendan Mckeown as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Diarmuid Brendan Mckeown as a director on 1 April 2016 (2 pages) |
17 March 2016 | Registration of charge 099493880001, created on 11 March 2016 (23 pages) |
17 March 2016 | Registration of charge 099493880001, created on 11 March 2016 (23 pages) |
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|