BLUEPRINT ARTS FOUNDATION CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

10/04/2510 April 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

View Document

03/03/253 March 2025 Change of name

View Document

03/03/253 March 2025 Certificate of change of name

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Notification of a person with significant control statement

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

20/04/2320 April 2023 Cessation of Darren Lee Bolton as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA KAVANAGH

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR DARREN LEE BOLTON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

02/06/202 June 2020 COMPANY NAME CHANGED BLUEPRINT:FILM FOUNDATION CERTIFICATE ISSUED ON 02/06/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 311 CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM THE TERRACE GRANTHAM STREET LINCOLN LN2 1BD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VAN SANTEN / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ADAIR / 27/03/2018

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS LAURA HELEN KAVANAGH

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYNOR LOWN / 12/02/2018

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA-KAISA KOSKELA

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BOLTON

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY DARREN BOLTON

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS TAMSIN MONICA ANNE HAIGH

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ADAIR / 12/02/2018

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 05/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR DAVID CHARLES BROOK

View Document

21/07/1521 July 2015 05/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 05/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 05/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 05/06/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM QUEENSWAY BUSINESS CENTRE DUNLOP WAY QUEENSWAY INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN UNITED KINGDOM

View Document

10/06/1110 June 2011 05/06/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE ROPEWALK MALTKILN ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5JT

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 05/06/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MISS CLAIRE BREWSTER

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR ROGER VAN SANTEN

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MISS GAYNOR LOWN

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR MARK JAMES ADAIR

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR PAUL COLVIN

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA SKIPWORTH

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MISS ANNA-KAISA KOSKELA

View Document

12/12/0912 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MISS EMMA JANE SKIPWORTH

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 05/06/08

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information