Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEPRINT ARTS FOUNDATION CIC
Company Information for

BLUEPRINT ARTS FOUNDATION CIC

SUITE 2029, FLEET HOUSE SPRINGHEAD ENTERPRISE PARK, SPRINGHEAD ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 8HJ,
Company Registration Number
06269027
Community Interest Company
Active

Company Overview

About Blueprint Arts Foundation Cic
BLUEPRINT ARTS FOUNDATION CIC was founded on 2007-06-05 and has its registered office in Gravesend. The organisation's status is listed as "Active". Blueprint Arts Foundation Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEPRINT ARTS FOUNDATION CIC
 
Legal Registered Office
SUITE 2029, FLEET HOUSE SPRINGHEAD ENTERPRISE PARK, SPRINGHEAD ROAD
NORTHFLEET
GRAVESEND
KENT
DA11 8HJ
Other companies in LN2
 
Previous Names
BLUEPRINT ARTS FOUNDATION LIMITED03/03/2025
BLUEPRINT:FILM FOUNDATION02/06/2020
Filing Information
Company Number 06269027
Company ID Number 06269027
Date formed 2007-06-05
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB349570861  
Last Datalog update: 2025-05-05 12:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEPRINT ARTS FOUNDATION CIC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUEPRINT ARTS FOUNDATION CIC

Current Directors
Officer Role Date Appointed
MARK JAMES ADAIR
Director 2010-01-01
CLAIRE BREWSTER
Director 2010-01-01
PAUL COLVIN
Director 2010-01-01
TAMSIN MONICA ANNE HAIGH
Director 2018-02-12
LAURA HELEN KAVANAGH
Director 2018-03-07
ROGER VAN SANTEN
Director 2010-01-01
GAYNOR WHITE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN LEE BOLTON
Company Secretary 2007-06-05 2018-02-12
DARREN LEE BOLTON
Director 2007-06-05 2018-02-12
DAVID CHARLES BROOK
Director 2015-10-02 2018-02-12
ANNA-KAISA KOSKELA
Director 2010-01-01 2018-02-12
DAVID BROOK
Director 2007-06-05 2010-01-01
EMMA JANE SKIPWORTH
Director 2008-08-01 2010-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-12APPOINTMENT TERMINATED, DIRECTOR PAUL COLVIN
2025-11-12APPOINTMENT TERMINATED, DIRECTOR CLAIRE BREWSTER
2025-11-12APPOINTMENT TERMINATED, DIRECTOR ROGER VAN SANTEN
2025-11-12APPOINTMENT TERMINATED, DIRECTOR TAMSIN MONICA ANNE HAIGH
2025-04-10REGISTERED OFFICE CHANGED ON 10/04/25 FROM 20 Hindmarsh Crescent Northfleet Gravesend DA11 8FD England
2024-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-02Notification of a person with significant control statement
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-04-20CESSATION OF DARREN LEE BOLTON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE BOLTON
2022-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE BOLTON
2022-09-02Withdrawal of a person with significant control statement on 2022-09-02
2022-09-02PSC09Withdrawal of a person with significant control statement on 2022-09-02
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-15AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-04AP01DIRECTOR APPOINTED MR DARREN LEE BOLTON
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HELEN KAVANAGH
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-02RES15CHANGE OF COMPANY NAME 02/06/20
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 311 Clerkenwell Close London EC1R 0AT England
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM The Terrace Grantham Street Lincoln LN2 1BD
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-01DISS40Compulsory strike-off action has been discontinued
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VAN SANTEN / 27/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ADAIR / 27/03/2018
2018-03-07AP01DIRECTOR APPOINTED MS LAURA HELEN KAVANAGH
2018-02-14CH01Director's details changed for Miss Gaynor Lown on 2018-02-12
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNA-KAISA KOSKELA
2018-02-12AP01DIRECTOR APPOINTED MRS TAMSIN MONICA ANNE HAIGH
2018-02-12CH01Director's details changed for Mr Mark James Adair on 2018-02-12
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOLTON
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK
2018-02-12TM02Termination of appointment of Darren Lee Bolton on 2018-02-12
2017-07-25PSC08Notification of a person with significant control statement
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AP01DIRECTOR APPOINTED MR DAVID CHARLES BROOK
2015-07-21AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AR0105/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0105/06/13 NO MEMBER LIST
2013-05-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-29AR0105/06/12 NO MEMBER LIST
2012-01-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM QUEENSWAY BUSINESS CENTRE DUNLOP WAY QUEENSWAY INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN UNITED KINGDOM
2011-06-10AR0105/06/11 NO MEMBER LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE ROPEWALK MALTKILN ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5JT
2011-01-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-05AR0105/06/10 NO MEMBER LIST
2010-02-05AP01DIRECTOR APPOINTED MISS CLAIRE BREWSTER
2010-02-04AP01DIRECTOR APPOINTED MR ROGER VAN SANTEN
2010-02-04AP01DIRECTOR APPOINTED MR MARK JAMES ADAIR
2010-02-04AP01DIRECTOR APPOINTED MISS GAYNOR LOWN
2010-02-03AP01DIRECTOR APPOINTED MISS ANNA-KAISA KOSKELA
2010-02-03AP01DIRECTOR APPOINTED MR PAUL COLVIN
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SKIPWORTH
2009-12-12AA30/06/09 TOTAL EXEMPTION FULL
2009-06-08363aANNUAL RETURN MADE UP TO 05/06/09
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-01288aDIRECTOR APPOINTED MISS EMMA JANE SKIPWORTH
2008-08-15363aANNUAL RETURN MADE UP TO 05/06/08
2007-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to BLUEPRINT ARTS FOUNDATION CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEPRINT ARTS FOUNDATION CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUEPRINT ARTS FOUNDATION CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2013-06-30 £ 11,386
Creditors Due Within One Year 2012-06-30 £ 6,860
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEPRINT ARTS FOUNDATION CIC

Financial Assets
Balance Sheet
Debtors 2013-06-30 £ 8,376
Debtors 2012-06-30 £ 5,000
Shareholder Funds 2012-06-30 £ 0
Tangible Fixed Assets 2013-06-30 £ 1,397
Tangible Fixed Assets 2012-06-30 £ 2,795

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUEPRINT ARTS FOUNDATION CIC registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEPRINT ARTS FOUNDATION CIC
Trademarks
We have not found any records of BLUEPRINT ARTS FOUNDATION CIC registering or being granted any trademarks
Income
Government Income

Government spend with BLUEPRINT ARTS FOUNDATION CIC

Government Department Income DateTransaction(s) Value Services/Products
CHARNWOOD BOROUGH COUNCIL 2013-09-30 GBP £640 Artists Fees
CHARNWOOD BOROUGH COUNCIL 2013-09-30 GBP £-40 Artists Fees
CHARNWOOD BOROUGH COUNCIL 2013-09-30 GBP £40 Artists Fees
South Kesteven District Council 2013-05-30 GBP £640

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUEPRINT ARTS FOUNDATION CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEPRINT ARTS FOUNDATION CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEPRINT ARTS FOUNDATION CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4