Company NameBlueprint Pictures (Billboards) Limited
DirectorsPeter John Joseph Czernin and Graham Neil Broadbent
Company StatusActive
Company Number09949388
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Peter John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Diarmuid Brendan McKeown
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2016(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2021)
RoleFilm Producer
Country of ResidenceGermany
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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

11 March 2016Delivered 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

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
15 March 2022Director's details changed for Mr Graham Neil Broadbent on 2 March 2022 (2 pages)
5 March 2022Cessation of Graham Neil Broadbent as a person with significant control on 12 January 2022 (1 page)
5 March 2022Notification of Blueprint Pictures Limited as a person with significant control on 13 January 2022 (2 pages)
3 March 2022Satisfaction of charge 099493880001 in full (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 June 2021Termination of appointment of Diarmuid Brendan Mckeown as a director on 14 June 2021 (1 page)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
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)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 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)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
9 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
15 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 April 2016Appointment of Mr Diarmuid Brendan Mckeown as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Diarmuid Brendan Mckeown as a director on 1 April 2016 (2 pages)
17 March 2016Registration of charge 099493880001, created on 11 March 2016 (23 pages)
17 March 2016Registration of charge 099493880001, created on 11 March 2016 (23 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
(25 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
(25 pages)