About

Registered Number: 05164343
Date of Incorporation: 28/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 79 Tib Street, Manchester, M4 1LS,

 

Established in 2004, Blueprint Studios Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stewart, Ian Mark, Thomas, Timothy Gordon Stewart in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Ian Mark 20 July 2004 - 1
THOMAS, Timothy Gordon Stewart 01 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 July 2019
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 July 2018
CH01 - Change of particulars for director 14 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
PSC01 - N/A 12 July 2017
AD01 - Change of registered office address 12 July 2017
AD01 - Change of registered office address 12 July 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 04 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 01 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
RESOLUTIONS - N/A 26 November 2004
225 - Change of Accounting Reference Date 10 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
CERTNM - Change of name certificate 23 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 15 August 2004
288b - Notice of resignation of directors or secretaries 15 August 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.