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