BLUEPRINT DIGITAL DESIGN LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/142 October 2014 APPLICATION FOR STRIKING-OFF

View Document

28/05/1428 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

07/05/147 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 COMPANY NAME CHANGED BLUEPRINT MEDIA LIMITED
CERTIFICATE ISSUED ON 23/04/12

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM
BOND STREET HOUSE 14 CLIFFORD STREET
LONDON
W1S 4JU

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM LONDON ROAD (A24) ASHINGTON PULBOROUGH WEST SUSSEX RH20 3BT ENGLAND

View Document

18/05/1018 May 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company