BLUEPRINT PICTURES LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05040196

Incorporation date

10/02/2004

Size

Group

Contacts

Registered address

Registered address

10-12 Russell Square, 6th Floor, London WC1B 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon28/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon15/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon08/12/2024
Director's details changed for Mr Peter John Joseph Czernin on 2024-12-01
dot icon08/12/2024
Director's details changed for Mr Diarmuid Brendan Mckeown on 2024-12-01
dot icon20/10/2024
Registered office address changed from 32-36 Great Portland Street 4th Floor London W1W 8QX England to 10-12 Russell Square 6th Floor London WC1B 5EH on 2024-10-20
dot icon26/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/02/2024
Director's details changed for Mr Diarmuid Brendan Mckeown on 2024-02-01
dot icon10/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon12/05/2023
Director's details changed for Mr Graham Neil Broadbent on 2023-05-01
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Director's details changed for Mr Graham Neil Broadbent on 2022-03-02
dot icon15/03/2022
Change of details for Mr Graham Neil Broadbent as a person with significant control on 2021-01-01
dot icon01/03/2022
Notification of Peter John Joseph Czernin as a person with significant control on 2016-04-10
dot icon13/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Satisfaction of charge 1 in full
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon27/11/2017
Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 2017-11-27
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Director's details changed for Mr Peter John Joseph Czernin on 2016-08-10
dot icon22/06/2016
Appointment of Mr Diarmuid Brendan Mckeown as a director on 2016-06-21
dot icon11/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon03/02/2016
Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 2016-02-03
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Director's details changed for Peter John Joseph Czernin on 2012-10-01
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon22/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 10/02/09; full list of members
dot icon15/04/2009
Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT
dot icon05/03/2008
Return made up to 10/02/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 10/02/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 10/02/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/02/2005
Return made up to 10/02/05; full list of members
dot icon04/02/2005
Particulars of mortgage/charge
dot icon14/07/2004
New director appointed
dot icon07/07/2004
Certificate of change of name
dot icon26/04/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Registered office changed on 31/03/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon10/02/2004
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
31/03/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Czernin, Peter
Director
01/04/2004 - Present
31
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/02/2004 - 17/03/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
10/02/2004 - 17/03/2004
9963
CARLTON REGISTRARS LIMITED
Corporate Secretary
10/02/2004 - 28/09/2010
204
Mr Graham Neil Broadbent
Director
10/02/2004 - 01/04/2004
32

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 PICTURES LIMITED

BLUEPRINT PICTURES LIMITED is an(a) Active company incorporated on 10/02/2004 with the registered office located at 10-12 Russell Square, 6th Floor, London WC1B 5EH. 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 PICTURES LIMITED?

toggle

BLUEPRINT PICTURES LIMITED is currently Active. It was registered on 10/02/2004 .

Where is BLUEPRINT PICTURES LIMITED located?

toggle

BLUEPRINT PICTURES LIMITED is registered at 10-12 Russell Square, 6th Floor, London WC1B 5EH.

What does BLUEPRINT PICTURES LIMITED do?

toggle

BLUEPRINT PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BLUEPRINT PICTURES LIMITED?

toggle

The latest filing was on 28/03/2026: Group of companies' accounts made up to 2025-03-31.