ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blueprint Television Limited

Blueprint Television Limited is an active company incorporated on 1 April 2016 with the registered office located in London, Greater London. Blueprint Television Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10096325
Private limited company
Age
9 years
Incorporated 1 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (6 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
10-12 Russell Square
6th Floor
London
WC1B 5EH
England
Address changed on 20 Oct 2024 (1 year ago)
Previous address was 32-36 Great Portland Street 4th Floor London W1W 8QX England
Telephone
020 75806915
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • English • Lives in UK • Born in Mar 1965
Director • Film / TV Producer • Irish • Lives in England • Born in Apr 1979
Director • Chief Creative Officer • British • Lives in England • Born in Sep 1963
Director • British • Lives in England • Born in Jan 1966
Mr Graham Neil Broadbent
PSC • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blueprint Pictures Limited
Graham Neil Broadbent, Peter John Joseph Czernin, and 1 more are mutual people.
Active
Dragon Pictures (Dad's Room) Limited
Graham Neil Broadbent is a mutual person.
Active
Blueprint Pictures (Now) Limited
Graham Neil Broadbent and Peter John Joseph Czernin are mutual people.
Active
Blueprint Pictures (Seven) Limited
Graham Neil Broadbent and Peter John Joseph Czernin are mutual people.
Active
Blueprint (Deep Water) Limited
Graham Neil Broadbent and Peter John Joseph Czernin are mutual people.
Active
Blueprint Pictures (Posh) Limited
Graham Neil Broadbent and Peter John Joseph Czernin are mutual people.
Active
Charlotte St Developments Ltd
Graham Neil Broadbent and Peter John Joseph Czernin are mutual people.
Active
Blueprint Pictures (Billboards) Limited
Graham Neil Broadbent and Peter John Joseph Czernin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£598.1K
Decreased by £145.54K (-20%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.28M
Increased by £1.07M (+89%)
Total Liabilities
-£2.97M
Decreased by £7.56K (-0%)
Net Assets
-£682.91K
Increased by £1.08M (-61%)
Debt Ratio (%)
130%
Decreased by 115.72% (-47%)
Latest Activity
Confirmation Submitted
6 Months Ago on 19 Apr 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Charge Satisfied
11 Months Ago on 11 Dec 2024
Mr Diarmuid Brendan Mckeown Details Changed
11 Months Ago on 1 Dec 2024
Mr Graham Neil Broadbent Details Changed
11 Months Ago on 1 Dec 2024
Mr Graham Neil Broadbent (PSC) Details Changed
11 Months Ago on 1 Dec 2024
Registered Address Changed
1 Year Ago on 20 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Apr 2024
Mr Diarmuid Brendan Mckeown Details Changed
1 Year 9 Months Ago on 1 Feb 2024
Get Credit Report
Discover Blueprint Television Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 April 2025 with no updates
Submitted on 19 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Feb 2025
Satisfaction of charge 100963250007 in full
Submitted on 11 Dec 2024
Change of details for Mr Graham Neil Broadbent as a person with significant control on 1 December 2024
Submitted on 8 Dec 2024
Director's details changed for Mr Graham Neil Broadbent on 1 December 2024
Submitted on 8 Dec 2024
Director's details changed for Mr Diarmuid Brendan Mckeown on 1 December 2024
Submitted on 8 Dec 2024
Registered office address changed from 32-36 Great Portland Street 4th Floor London W1W 8QX England to 10-12 Russell Square 6th Floor London WC1B 5EH on 20 October 2024
Submitted on 20 Oct 2024
Confirmation statement made on 19 April 2024 with no updates
Submitted on 23 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Apr 2024
Director's details changed for Mr Diarmuid Brendan Mckeown on 1 February 2024
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year