BLUEPRINT PICTURES (NOW) LIMITED
LONDON BLUEPRINT PICTURES (INDIA) LIMITED

Hellopages » Greater London » Camden » W1T 1RS

Company number 06736020
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address 43-45 CHARLOTTE STREET, LONDON, ENGLAND, W1T 1RS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BLUEPRINT PICTURES (NOW) LIMITED are www.blueprintpicturesnow.co.uk, and www.blueprint-pictures-now.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Blueprint Pictures Now Limited is a Private Limited Company. The company registration number is 06736020. Blueprint Pictures Now Limited has been working since 29 October 2008. The present status of the company is Active. The registered address of Blueprint Pictures Now Limited is 43 45 Charlotte Street London England W1t 1rs. . BROADBENT, Graham Neil is a Director of the company. CZERNIN, Peter John Joseph is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
BROADBENT, Graham Neil
Appointed Date: 29 October 2008
60 years old

Director
CZERNIN, Peter John Joseph
Appointed Date: 29 October 2008
59 years old

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 20 September 2010
Appointed Date: 29 October 2008

Persons With Significant Control

Mr Peter John Joseph Czernin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEPRINT PICTURES (NOW) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 October 2016
04 Nov 2016
Confirmation statement made on 29 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Total exemption small company accounts made up to 31 October 2014
03 Feb 2016
Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016
...
... and 24 more events
15 Dec 2010
Annual return made up to 29 October 2010 with full list of shareholders
20 Sep 2010
Termination of appointment of Carlton Registrars Limited as a secretary
22 Jul 2010
Accounts for a dormant company made up to 31 October 2009
18 Nov 2009
Annual return made up to 29 October 2009 with full list of shareholders
29 Oct 2008
Incorporation

BLUEPRINT PICTURES (NOW) LIMITED Charges

30 June 2011
Deed of charge and security agreement
Delivered: 18 July 2011
Status: Outstanding
Persons entitled: LIP Sync Productions LLP
Description: All the right title and interest in the entire copyright…
30 June 2011
Deed of charge and security agreement
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Goldcrest Capital Holdings Limited
Description: All the right title and interest in the entire copyright…
30 June 2011
Deed of charge and security agreement
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Rising Star Film PLC
Description: All the right title and interest in the entire copyright…
30 June 2011
Deed of charge and security agreement
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: All the right title and interest in the entire copyright…
30 June 2011
Charge and deed of assignment
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Natixis Coficine
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Deed of charge and security agreement
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: The British Film Institute
Description: All the right title and interest in the entire copyright…
30 June 2011
Deed of charge and security assignment
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Fireman's Fund Insurance Company
Description: All right title and interest in relation to the picture…
30 June 2011
Deed of charge and security assignment
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: International Film Guarantors, Llc
Description: All right title and interest in relation to the picture…