Advanced company searchLink opens in new window

BLUEPRINT PICTURES (SEVEN) LIMITED

Company number 07645848

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2023 AA Total exemption full accounts made up to 15 September 2022
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
06 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
06 May 2022 PSC01 Notification of Peter John Joseph Czernin as a person with significant control on 1 May 2021
02 Feb 2022 AA Total exemption full accounts made up to 15 September 2021
02 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 15 September 2020
17 Sep 2020 AA Total exemption full accounts made up to 15 September 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 15 September 2018
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr Peter John Joseph Czernin on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Graham Neil Broadbent on 1 May 2019
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2018 AA Total exemption full accounts made up to 15 September 2017
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
05 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017
20 Jun 2017 AA Total exemption full accounts made up to 15 September 2016
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Dec 2016 AA01 Previous accounting period extended from 15 March 2016 to 15 September 2016
01 Jun 2016 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 1 June 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
03 Aug 2015 AA Total exemption full accounts made up to 15 March 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued