-
BLUEPRINT GAMING LTD - Fortune House Northgate Terrace, Northern Road, Newark, Nottinghamshire, United Kingdom
Company Information
- Company registration number
- 06225948
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fortune House Northgate Terrace
- Northern Road
- Newark
- Nottinghamshire
- NG24 2EU
- United Kingdom
- NG24 2EU Fortune House Northgate Terrace, Northern Road, Newark, Nottinghamshire, NG24 2EU, United Kingdom, NG24 2EU UK
Management
- Managing Directors
- COLE, Matthew Charles
- POPE, Sophie Hannah
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-25
- Age Of Company 2007-04-25 17 years
- SIC/NACE
- 62011
Ownership
- Beneficial Owners
- Director Paul Gauselmann
- Mr Armin Gauselmann
- Mr Manfred Stoffers
- Director Paul Gauselmann
- Mr Armin Gauselmann
- Mr Manfred Stoffers
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BLUEPRINT ENTERTAINMENT UK LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-06-09
- Annual Return
- Due Date: 2020-06-23
- Last Date: 2019-06-09
-
BLUEPRINT GAMING LTD Company Description
- BLUEPRINT GAMING LTD is a ltd registered in United Kingdom with the Company reg no 06225948. Its current trading status is "live". It was registered 2007-04-25. It was previously called BLUEPRINT ENTERTAINMENT UK LIMITED. It has declared SIC or NACE codes as "62011". It has 2 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-06-09.It can be contacted at Fortune House Northgate Terrace .
Get BLUEPRINT GAMING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blueprint Gaming Ltd - Fortune House Northgate Terrace, Northern Road, Newark, Nottinghamshire, United Kingdom
- 2007-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLUEPRINT GAMING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
accounts-with-accounts-type-full (2019-09-20) - AA
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-11) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-20) - PSC09
-
notification-of-a-person-with-significant-control (2018-03-05) - PSC01
-
accounts-with-accounts-type-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-07-11) - PSC08
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
termination-director-company-with-name-termination-date (2017-04-13) - TM01
-
change-person-director-company-with-change-date (2017-11-02) - CH01
-
accounts-with-accounts-type-medium (2017-09-15) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
-
accounts-with-accounts-type-full (2016-03-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-22) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-04) - AD01
-
termination-director-company-with-name-termination-date (2016-01-29) - TM01
-
appoint-person-director-company-with-name-date (2016-08-11) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-17) - AD01
-
accounts-with-accounts-type-medium (2015-04-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
change-person-director-company-with-change-date (2014-04-24) - CH01
-
accounts-with-accounts-type-small (2014-02-21) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-small (2013-03-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01
-
change-person-director-company-with-change-date (2012-05-22) - CH01
-
accounts-with-accounts-type-small (2012-02-16) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-07-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
termination-secretary-company-with-name (2011-03-15) - TM02
-
accounts-with-accounts-type-small (2011-03-03) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-03-05) - AA
-
change-of-name-notice (2010-03-09) - CONNOT
-
certificate-change-of-name-company (2010-03-09) - CERTNM
-
change-person-director-company-with-change-date (2010-06-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-10) - AR01
-
change-sail-address-company (2010-06-09) - AD02
keyboard_arrow_right 2009
-
legacy (2009-09-23) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-09-10) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-22) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-10-17) - AA
-
legacy (2008-05-20) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-16) - 88(2)R
-
incorporation-company (2007-04-25) - NEWINC