BLUEPRINT DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05186737

Incorporation date

22/07/2004

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon04/02/2026
Final Gazette dissolved following liquidation
dot icon04/11/2025
Return of final meeting in a members' voluntary winding up
dot icon30/12/2024
Liquidators' statement of receipts and payments to 2024-10-24
dot icon12/08/2024
Termination of appointment of Mitchell Dean as a director on 2024-06-30
dot icon16/11/2023
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon16/11/2023
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Appointment of a voluntary liquidator
dot icon09/11/2023
Declaration of solvency
dot icon09/11/2023
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on 2023-11-09
dot icon09/10/2023
Director's details changed for Mr Mitchell Dean on 2023-10-09
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon25/05/2021
Change of details for Blueprint Organisation Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-05-14
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon22/09/2020
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon07/07/2020
Appointment of Mr Mitchell Dean as a director on 2020-07-03
dot icon07/07/2020
Appointment of Mr Stephen Charles Gazard as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Darren William John Sharkey as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Andrew Bernard Thompson as a director on 2020-06-30
dot icon19/12/2019
Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon07/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Second filing to change the details of Omw Cosec Services Limited as a secretary
dot icon17/04/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-04-03
dot icon19/03/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-03-14
dot icon13/09/2018
Cessation of Intrinsic Financial Services Limited as a person with significant control on 2016-04-06
dot icon10/09/2018
Resolutions
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon17/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon16/08/2018
Second filing of Confirmation Statement dated 22/07/2016
dot icon11/07/2018
Appointment of Omw Cosec Services Limited as a secretary on 2018-01-12
dot icon11/07/2018
Termination of appointment of Dean Leonard Clarke as a secretary on 2017-09-29
dot icon12/06/2018
Director's details changed for Mr Darren William John Sharkey on 2018-05-17
dot icon02/05/2018
Statement of company's objects
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon15/06/2017
Director's details changed for Mr Darren William John Sharkey on 2017-05-27
dot icon16/02/2017
Termination of appointment of William Wallace Dobbin as a director on 2017-02-03
dot icon14/02/2017
Appointment of Mr Darren William John Sharkey as a director on 2017-02-03
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Director's details changed for Mr Andrew Bernard Thompson on 2015-09-25
dot icon01/09/2015
Registered office address changed from Wakefield House Aspect Park Pipers Way Swindon Wiltshire SN3 1SA to Wiltshire Court Farnsby Street Swindon SN1 5AH on 2015-09-01
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/07/2015
Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon09/02/2015
Register(s) moved to registered inspection location Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon09/02/2015
Register inspection address has been changed to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon14/11/2014
Miscellaneous
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon16/07/2014
Resolutions
dot icon04/07/2014
Appointment of Dean Leonard Clarke as a secretary
dot icon04/07/2014
Termination of appointment of William Dobbin as a secretary
dot icon19/04/2014
Satisfaction of charge 1 in full
dot icon05/11/2013
Miscellaneous
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon12/03/2013
Registered office address changed from 51 Moorgate London EC2R 6PB on 2013-03-12
dot icon15/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon09/01/2013
Termination of appointment of David Capel as a director
dot icon28/09/2012
Accounts for a small company made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Samantha Thompson as a secretary
dot icon10/04/2012
Appointment of Mr William Wallace Dobbin as a director
dot icon10/04/2012
Appointment of Mr David Capel as a director
dot icon10/04/2012
Appointment of William Wallace Dobbin as a secretary
dot icon15/11/2011
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 22/07/09; full list of members
dot icon19/03/2009
Return made up to 22/07/08; full list of members
dot icon18/03/2009
Director's change of particulars / andrew thompson / 18/03/2009
dot icon18/03/2009
Secretary's change of particulars / samantha thompson / 18/03/2009
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Registered office changed on 13/05/2008 from 51 moorgate london WC2A 3LH
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2008
Registered office changed on 26/02/2008 from 1 beaufort house beaufort court sir thomas langley road rochester kent ME2 4FB
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 22/07/07; no change of members
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 22/07/06; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 22/07/05; full list of members
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
New director appointed
dot icon25/08/2004
Registered office changed on 25/08/04 from: navis agere 7 beaufort house, beaufort court sir thomas langley road, rochester, kent M12 4FB
dot icon25/08/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon25/08/2004
Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Secretary resigned
dot icon22/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUILTER COSEC SERVICES LIMITED
Corporate Secretary
12/01/2018 - Present
68
Newman, Paul
Director
22/07/2004 - 27/09/2006
2
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
22/07/2004 - 26/07/2004
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
22/07/2004 - 26/07/2004
1085
Thompson, Andrew Bernard
Director
22/07/2004 - 30/06/2020
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT DISTRIBUTION LIMITED

BLUEPRINT DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 22/07/2004 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 DISTRIBUTION LIMITED?

toggle

BLUEPRINT DISTRIBUTION LIMITED is currently Dissolved. It was registered on 22/07/2004 and dissolved on 04/02/2026.

Where is BLUEPRINT DISTRIBUTION LIMITED located?

toggle

BLUEPRINT DISTRIBUTION LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BLUEPRINT DISTRIBUTION LIMITED do?

toggle

BLUEPRINT DISTRIBUTION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUEPRINT DISTRIBUTION LIMITED?

toggle

The latest filing was on 04/02/2026: Final Gazette dissolved following liquidation.