BLUEPRINT STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164343

Incorporation date

28/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

79 Tib Street, Manchester M4 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon18/10/2024
Micro company accounts made up to 2023-10-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/06/2021
Change of details for Mr Ian Mark Stewart as a person with significant control on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon31/08/2018
Registered office address changed from 52 Oak Street Manchester M4 5JA England to 79 Tib Street Manchester M4 1LS on 2018-08-31
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/04/2018
Director's details changed for Mr Ian Mark Stewart on 2017-09-01
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon12/07/2017
Termination of appointment of Duncan Ross Stewart as a director on 2017-06-28
dot icon12/07/2017
Termination of appointment of Neil Ross Stewart as a secretary on 2017-06-28
dot icon12/07/2017
Notification of Ian Stewart as a person with significant control on 2017-04-05
dot icon12/07/2017
Registered office address changed from 52 Oak Street Oak Street Manchester M4 5JA England to 52 Oak Street Manchester M4 5JA on 2017-07-12
dot icon12/07/2017
Registered office address changed from Elizabeth House 39 Queen Street Manchester M3 7DQ to 52 Oak Street Oak Street Manchester M4 5JA on 2017-07-12
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Timothy Gordon Stewart Thomas on 2014-07-01
dot icon22/07/2015
Director's details changed for Mr Ian Mark Stewart on 2014-07-01
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/07/2014
Secretary's details changed for Mr Neil Ross Stewart on 2014-07-16
dot icon30/09/2013
Director's details changed for Mr Ian Mark Stewart on 2013-09-26
dot icon30/09/2013
Director's details changed for Mr Duncan Ross Stewart on 2013-09-26
dot icon30/09/2013
Secretary's details changed for Mr Neil Ross Stewart on 2013-09-26
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/05/2013
Appointment of Mr Timothy Gordon Stewart Thomas as a director
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2009
Return made up to 28/06/09; full list of members
dot icon27/07/2009
Registered office changed on 27/07/2009 from lawrence house lower bristol road bath somerset BA2 9ET
dot icon12/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/08/2008
Return made up to 28/06/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from lawrence house lower bristol road bath banes BA2 9ET
dot icon08/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/08/2007
Return made up to 28/06/07; no change of members
dot icon08/08/2006
Return made up to 28/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/08/2005
Return made up to 28/06/05; full list of members
dot icon21/07/2005
Ad 09/09/04--------- £ si 799@1=799 £ ic 1/800
dot icon26/11/2004
Resolutions
dot icon10/09/2004
Accounting reference date extended from 30/06/05 to 31/10/05
dot icon01/09/2004
New director appointed
dot icon23/08/2004
Certificate of change of name
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
Registered office changed on 19/08/04 from: 1 mitchell lane bristol BS1 6BU
dot icon19/08/2004
New director appointed
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Secretary resigned
dot icon28/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+17.95 % *

* during past year

Cash in Bank

£51,371.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
669.74K
-
0.00
43.56K
-
2022
3
672.75K
-
0.00
51.37K
-
2022
3
672.75K
-
0.00
51.37K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

672.75K £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.37K £Ascended17.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/2004 - 19/07/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/06/2004 - 19/07/2004
43699
Thomas, Timothy Gordon Stewart
Director
01/05/2013 - Present
1
Stewart, Ian Mark
Director
20/07/2004 - Present
4
Stewart, Duncan Ross
Director
19/07/2004 - 27/06/2017
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUEPRINT STUDIOS LIMITED

BLUEPRINT STUDIOS LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at 79 Tib Street, Manchester M4 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT STUDIOS LIMITED?

toggle

BLUEPRINT STUDIOS LIMITED is currently Active. It was registered on 28/06/2004 .

Where is BLUEPRINT STUDIOS LIMITED located?

toggle

BLUEPRINT STUDIOS LIMITED is registered at 79 Tib Street, Manchester M4 1LS.

What does BLUEPRINT STUDIOS LIMITED do?

toggle

BLUEPRINT STUDIOS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does BLUEPRINT STUDIOS LIMITED have?

toggle

BLUEPRINT STUDIOS LIMITED had 3 employees in 2022.

What is the latest filing for BLUEPRINT STUDIOS LIMITED?

toggle

The latest filing was on 29/07/2025: Micro company accounts made up to 2024-10-31.