BLUEPRINT ARTS FOUNDATION CIC

Register to unlock more data on OkredoRegister

BLUEPRINT ARTS FOUNDATION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06269027

Incorporation date

05/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2029, Fleet House Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, Kent DA11 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Paul Colvin as a director on 2025-11-03
dot icon12/11/2025
Termination of appointment of Claire Brewster as a director on 2025-11-03
dot icon12/11/2025
Termination of appointment of Roger Van Santen as a director on 2025-11-03
dot icon12/11/2025
Termination of appointment of Tamsin Monica Anne Haigh as a director on 2025-11-03
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon10/04/2025
Registered office address changed from 20 Hindmarsh Crescent Northfleet Gravesend DA11 8FD England to Suite 2029, Fleet House Springhead Enterprise Park, Springhead Road Northfleet Gravesend Kent DA11 8HJ on 2025-04-10
dot icon03/03/2025
Change of name
dot icon03/03/2025
Certificate of change of name
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Notification of a person with significant control statement
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon20/04/2023
Cessation of Darren Lee Bolton as a person with significant control on 2023-04-20
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Notification of Darren Lee Bolton as a person with significant control on 2022-02-05
dot icon02/09/2022
Withdrawal of a person with significant control statement on 2022-09-02
dot icon10/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/10/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/08/2020
Appointment of Mr Darren Lee Bolton as a director on 2020-07-30
dot icon04/08/2020
Termination of appointment of Laura Helen Kavanagh as a director on 2020-07-30
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon02/06/2020
Resolutions
dot icon01/06/2020
Registered office address changed from 311 Clerkenwell Close London EC1R 0AT England to 20 Hindmarsh Crescent Northfleet Gravesend DA11 8FD on 2020-06-01
dot icon30/01/2020
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Registered office address changed from The Terrace Grantham Street Lincoln LN2 1BD to 311 Clerkenwell Close London EC1R 0AT on 2019-10-02
dot icon25/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon30/08/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon12/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Director's details changed for Mr Roger Van Santen on 2018-03-27
dot icon27/03/2018
Director's details changed for Mr Mark James Adair on 2018-03-27
dot icon07/03/2018
Appointment of Ms Laura Helen Kavanagh as a director on 2018-03-07
dot icon14/02/2018
Director's details changed for Miss Gaynor Lown on 2018-02-12
dot icon12/02/2018
Termination of appointment of Anna-Kaisa Koskela as a director on 2018-02-12
dot icon12/02/2018
Appointment of Mrs Tamsin Monica Anne Haigh as a director on 2018-02-12
dot icon12/02/2018
Director's details changed for Mr Mark James Adair on 2018-02-12
dot icon12/02/2018
Termination of appointment of Darren Lee Bolton as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of David Charles Brook as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of Darren Lee Bolton as a secretary on 2018-02-12
dot icon25/07/2017
Notification of a person with significant control statement
dot icon25/07/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-05 no member list
dot icon21/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Appointment of Mr David Charles Brook as a director on 2015-10-02
dot icon21/07/2015
Annual return made up to 2015-06-05 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-05 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-05 no member list
dot icon17/05/2013
Amended accounts made up to 2012-06-30
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-05 no member list
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/08/2011
Registered office address changed from Queensway Business Centre Dunlop Way Queensway Industrial Estate Scunthorpe North Lincolnshire DN16 3RN United Kingdom on 2011-08-18
dot icon10/06/2011
Annual return made up to 2011-06-05 no member list
dot icon18/04/2011
Registered office address changed from the Ropewalk Maltkiln Road Barton upon Humber North Lincolnshire DN18 5JT on 2011-04-18
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-05 no member list
dot icon05/02/2010
Appointment of Miss Claire Brewster as a director
dot icon04/02/2010
Appointment of Mr Roger Van Santen as a director
dot icon04/02/2010
Appointment of Mr Mark James Adair as a director
dot icon04/02/2010
Appointment of Miss Gaynor Lown as a director
dot icon03/02/2010
Appointment of Miss Anna-Kaisa Koskela as a director
dot icon03/02/2010
Appointment of Mr Paul Colvin as a director
dot icon03/02/2010
Termination of appointment of David Brook as a director
dot icon03/02/2010
Termination of appointment of Emma Skipworth as a director
dot icon12/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon08/06/2009
Annual return made up to 05/06/09
dot icon11/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/09/2008
Director appointed miss emma jane skipworth
dot icon15/08/2008
Annual return made up to 05/06/08
dot icon05/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.36K
-
0.00
-
-
2022
3
38.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Lee Bolton
Director
05/06/2007 - 12/02/2018
5
Mr Darren Lee Bolton
Director
30/07/2020 - Present
5
Adair, Mark James
Director
01/01/2010 - Present
3
Brook, David
Director
05/06/2007 - 01/01/2010
-
Brook, David Charles
Director
02/10/2015 - 12/02/2018
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT ARTS FOUNDATION CIC

BLUEPRINT ARTS FOUNDATION CIC is an(a) Active company incorporated on 05/06/2007 with the registered office located at Suite 2029, Fleet House Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, Kent DA11 8HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT ARTS FOUNDATION CIC?

toggle

BLUEPRINT ARTS FOUNDATION CIC is currently Active. It was registered on 05/06/2007 .

Where is BLUEPRINT ARTS FOUNDATION CIC located?

toggle

BLUEPRINT ARTS FOUNDATION CIC is registered at Suite 2029, Fleet House Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, Kent DA11 8HJ.

What does BLUEPRINT ARTS FOUNDATION CIC do?

toggle

BLUEPRINT ARTS FOUNDATION CIC operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLUEPRINT ARTS FOUNDATION CIC?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.