Blueprints Nbi Ltd LONDON


Blueprints Nbi started in year 2015 as Private Limited Company with registration number 09441641. The Blueprints Nbi company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT. Since 2016-07-06 Blueprints Nbi Ltd is no longer carrying the name Nation Building Initiative.

Blueprints Nbi Ltd Address / Contact

Office Address 85 Great Portland Street
Office Address2 1st Floor - Blueprints
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09441641
Date of Incorporation Mon, 16th Feb 2015
Industry Activities of exhibition and fair organisers
Industry Research and experimental development on social sciences and humanities
End of financial Year 28th February
Company age 9 years old
Account next due date Tue, 30th Nov 2021 (878 days after)
Account last made up date Fri, 28th Feb 2020
Next confirmation statement due date Sun, 4th Apr 2021 (2021-04-04)
Last confirmation statement dated Fri, 21st Feb 2020

Company staff

Kevin J.

Position: Director

Appointed: 01 July 2020

Tamara L.

Position: Director

Appointed: 16 February 2015

Resigned: 01 February 2021

David S.

Position: Director

Appointed: 16 February 2015

Resigned: 01 August 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Tamara L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is David S. This PSC owns 25-50% shares.

Tamara L.

Notified on 7 April 2016
Ceased on 1 February 2021
Nature of control: 25-50% shares

David S.

Notified on 7 April 2016
Ceased on 11 September 2020
Nature of control: 25-50% shares

Company previous names

Nation Building Initiative July 6, 2016
Emporeum May 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-28
Net Worth2 779 2672 646 468   
Balance Sheet
Cash Bank On Hand   115 32672 908
Current Assets7233 55015 282134 57995 494
Debtors 15 28215 28219 25322 586
Other Debtors 15 28215 28219 25322 586
Property Plant Equipment 2 854 2022 854 2022 856 2872 855 736
Cash Bank In Hand7233 550   
Net Assets Liabilities Including Pension Asset Liability2 779 2672 646 468   
Tangible Fixed Assets2 854 202    
Reserves/Capital
Called Up Share Capital2 0002 000   
Profit Loss Account Reserve-76 935-209 734   
Shareholder Funds2 779 2672 646 468   
Other
Accumulated Depreciation Impairment Property Plant Equipment   119670
Average Number Employees During Period   23
Bank Borrowings Overdrafts 1625  
Creditors 105 96692 00491 175109 356
Increase From Depreciation Charge For Year Property Plant Equipment   119551
Net Current Assets Liabilities-74 935-207 734-76 72243 404-13 862
Other Creditors 49 89991 97991 175109 356
Property Plant Equipment Gross Cost 2 854 2022 854 2022 856 406 
Total Additions Including From Business Combinations Property Plant Equipment   2 204 
Total Assets Less Current Liabilities2 779 2672 646 4682 777 4802 899 6913 072 874
Trade Creditors Trade Payables 56 051   
Fixed Assets2 854 2022 854 202 2 856 2873 086 736
Investments Fixed Assets    231 000
Other Investments Other Than Loans    231 000
Creditors Due Within One Year75 658211 284   
Non-instalment Debts Due After5 Years75 658    
Number Shares Allotted1 000 000    
Par Value Share0    
Revaluation Reserve2 854 2022 854 202   
Share Capital Allotted Called Up Paid1 000    
Tangible Fixed Assets Additions2 854 202    
Tangible Fixed Assets Cost Or Valuation2 854 202    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
Free Download (1 page)

Company search