Blueprint Pictures Limited LONDON


Blueprint Pictures started in year 2004 as Private Limited Company with registration number 05040196. The Blueprint Pictures company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 32-36 Great Portland Street. Postal code: W1W 8QX. Since 7th July 2004 Blueprint Pictures Limited is no longer carrying the name Carevalley.

The firm has 3 directors, namely Diarmuid M., Graham B. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 1 April 2004 and Diarmuid M. has been with the company for the least time - from 21 June 2016. As of 29 April 2024, there was 1 ex director - Graham B.. There were no ex secretaries.

Blueprint Pictures Limited Address / Contact

Office Address 32-36 Great Portland Street
Office Address2 4th Floor
Town London
Post code W1W 8QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05040196
Date of Incorporation Tue, 10th Feb 2004
Industry Motion picture production activities
Industry Motion picture distribution activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Diarmuid M.

Position: Director

Appointed: 21 June 2016

Graham B.

Position: Director

Appointed: 14 June 2004

Peter C.

Position: Director

Appointed: 01 April 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2004

Resigned: 17 March 2004

Graham B.

Position: Director

Appointed: 10 February 2004

Resigned: 01 April 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 February 2004

Resigned: 17 March 2004

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 10 February 2004

Resigned: 28 September 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Graham B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Peter C. This PSC owns 25-50% shares.

Graham B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter C.

Notified on 10 April 2016
Nature of control: 25-50% shares

Company previous names

Carevalley July 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 946 198
Current Assets4 856 9483 585 068
Debtors 2 638 870
Other Debtors 7 086
Other
Accrued Liabilities Deferred Income2 736 6831 189 985
Administrative Expenses1 514 2961 446 824
Average Number Employees During Period99
Bank Borrowings Overdrafts126125
Cash Cash Equivalents4 613 5683 605 530
Comprehensive Income Expense1 910 9662 853 132
Corporation Tax Payable614 334 
Corporation Tax Recoverable1 519 5263 366 070
Cost Sales26 083 24115 115 213
Creditors1 274 5381 054 645
Current Tax For Period-905 192-1 846 544
Income Taxes Paid Refund Classified As Operating Activities -614 334
Interest Income On Bank Deposits16 
Interest Received Classified As Investing Activities-16 
Investments Fixed Assets 4
Other Creditors5 980 6936 863 257
Other Interest Receivable Similar Income Finance Income16 
Prepayments Accrued Income488 656176 772
Profit Loss1 910 9662 301 333
Tax Tax Credit On Profit Or Loss On Ordinary Activities-905 192-1 846 544
Trade Creditors Trade Payables1 099 4271 580 817
Trade Debtors Trade Receivables190 44043 051

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 1st February 2024 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements