About

Registered Number: 06047915
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA,

 

Blueprint Travel Media Ltd was founded on 10 January 2007 and has its registered office in Shrewsbury, Shropshire, it's status is listed as "Active". There are 4 directors listed for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Nicholas John 03 November 2014 - 1
LLOYD, David John 10 January 2007 23 February 2007 1
PRICE, Matthew Edward 21 February 2007 02 January 2014 1
PRICE, Tina Claire 20 February 2007 17 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
CS01 - N/A 10 March 2020
PSC04 - N/A 06 June 2019
PSC04 - N/A 06 June 2019
CH01 - Change of particulars for director 05 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 06 November 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 13 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 23 September 2010
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 September 2008
225 - Change of Accounting Reference Date 30 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.