BLUEPRINT PICTURES (NOW) LIMITED
Status | ACTIVE |
Company No. | 06736020 |
Category | Private Limited Company |
Incorporated | 29 Oct 2008 |
Age | 15 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BLUEPRINT PICTURES (NOW) LIMITED is an active private limited company with number 06736020. It was incorporated 15 years, 7 months, 6 days ago, on 29 October 2008. The company address is 32-36 Great Portland Street, London, W1W 8QX, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type dormant
Date: 08 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type dormant
Date: 27 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type dormant
Date: 13 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Peter John Joseph Czernin
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Neil Broadbent
Change date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2017
Action Date: 05 Nov 2017
Category: Address
Type: AD01
New address: 32-36 Great Portland Street London W1W 8QX
Change date: 2017-11-05
Old address: 43-45 Charlotte Street London W1T 1RS England
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-03
New address: 43-45 Charlotte Street London W1T 1RS
Old address: 141 Wardour Street London W1F 0UT
Documents
Gazette filings brought up to date
Date: 11 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 30 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Joseph Czernin
Change date: 2012-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Legacy
Date: 20 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 18 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 18 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 14 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 14 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 14 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 09 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type dormant
Date: 18 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 14 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blueprint pictures (india) LIMITED\certificate issued on 14/03/11
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlton Registrars Limited
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Some Companies
TEWKESBURY LIBRARY & BUSINESS,TEWKESBURY,GL20 5NX
Number: | 04707081 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & D PROPERTIES (SCOTLAND) LIMITED
15 BIDDERS GAIT,LANARK,ML11 9FG
Number: | SC256526 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 PERCY STREET,BLYTH,NE24 3DE
Number: | 10626652 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41A LEYLAND ROAD,PRESTON,PR1 9QH
Number: | 09300910 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN GAUGING SOLUTIONS LIMITED
17/18 LIFFORD WAY,COVENTRY,CV3 2RN
Number: | 06180045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALTLEY PETROL STATION 22-42,BIRMINGHAM,B8 1RB
Number: | 08626399 |
Status: | ACTIVE |
Category: | Private Limited Company |