Company NameBlueprint Television Limited
Company StatusActive
Company Number10096325
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years 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
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Peter John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
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
StatusCurrent
Appointed06 June 2016(2 months after company formation)
Appointment Duration7 years, 10 months
RoleFilm / TV Producer
Country of ResidenceGermany
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameDr Wayne Fernley Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX

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 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

24 May 2021Delivered on: 11 June 2021
Persons entitled: Cpt Holdings, Inc.

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all properties and all present and future interests in freehold and leasehold property and all intellectual property and assignment rights as described in clause 3.2 of the instrument.
Outstanding
24 August 2020Delivered on: 22 September 2020
Persons entitled: Sony Pictures Television Production UK Limited

Classification: A registered charge
Particulars: The company charged by way of mortgage or first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.1, 3.2(a) and 3.2(b) of the instrument. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further details see clauses 3.2(h) and 3.3 of the instrument.
Outstanding
6 October 2017Delivered on: 18 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding
29 September 2016Delivered on: 20 October 2016
Persons entitled: Sky UK Limited

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Aver Media Finance, Part of Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: Sony Pictures Television Production UK Limited

Classification: A registered charge
Particulars: The company charged by way of mortgage or first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.1, 3.2(a) and 3.2(b) of the instrument. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clauses 3.2(h) and 3.3 or the instrument.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
23 September 2020Purchase of own shares. (3 pages)
22 September 2020Registration of charge 100963250005, created on 24 August 2020 (35 pages)
22 September 2020Cancellation of shares. Statement of capital on 24 August 2020
  • GBP 17.80
(5 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
1 May 2019Director's details changed for Mr Peter John Joseph Czernin on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
17 April 2019Satisfaction of charge 100963250003 in full (1 page)
5 December 2018Satisfaction of charge 100963250004 in full (1 page)
28 November 2018Satisfaction of charge 100963250002 in full (1 page)
13 November 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
30 April 2018Notification of Graham Neil Broadbent as a person with significant control on 19 April 2018 (2 pages)
30 April 2018Cessation of Diarmuid Brendan Mckeown as a person with significant control on 18 April 2018 (1 page)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS United Kingdom to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
18 October 2017Registration of charge 100963250004, created on 6 October 2017 (20 pages)
18 October 2017Registration of charge 100963250004, created on 6 October 2017 (20 pages)
7 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 October 2016Registration of charge 100963250003, created on 29 September 2016 (21 pages)
20 October 2016Registration of charge 100963250003, created on 29 September 2016 (21 pages)
3 October 2016Registration of charge 100963250002, created on 29 September 2016 (21 pages)
3 October 2016Registration of charge 100963250002, created on 29 September 2016 (21 pages)
17 August 2016Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages)
13 July 2016Appointment of Mr Wayne Fernley Garvie as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Wayne Fernley Garvie as a director on 12 July 2016 (2 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 June 2016Change of share class name or designation (2 pages)
25 June 2016Change of share class name or designation (2 pages)
24 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 20.00
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 20.00
(4 pages)
8 June 2016Registration of charge 100963250001, created on 7 June 2016 (34 pages)
8 June 2016Registration of charge 100963250001, created on 7 June 2016 (34 pages)
7 June 2016Appointment of Mr Diarmuid Brendan Mckeown as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Diarmuid Brendan Mckeown as a director on 6 June 2016 (2 pages)
19 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 14
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 14
(3 pages)
19 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 16
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 16
(4 pages)
19 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 14
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 14
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)