London Road
Bagshot
Surrey
GU19 5DT
Secretary Name | Mrs Gillian Moorhouse |
---|---|
Status | Current |
Appointed | 17 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Mulberry Court London Road Bagshot Surrey GU19 5DT |
Website | basscentre.com |
---|---|
Email address | [email protected] |
Telephone | 01276 453079 |
Telephone region | Camberley |
Registered Address | 14 Meadow Road Pinner HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
200 at £1 | House Music LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
6 August 1999 | Delivered on: 17 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 July 1996 | Delivered on: 6 August 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 September 1993 | Delivered on: 4 October 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or house music limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 1984 | Delivered on: 24 August 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 5 April 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 5 April 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 5 April 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 5 April 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
18 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 December 2014 | Accounts for a dormant company made up to 5 April 2014 (9 pages) |
18 December 2014 | Accounts for a dormant company made up to 5 April 2014 (9 pages) |
18 December 2014 | Accounts for a dormant company made up to 5 April 2014 (9 pages) |
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
27 February 2012 | Secretary's details changed for Mrs Gillian Moorhouse on 17 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr David Barry Moorhouse on 17 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mrs Gillian Moorhouse on 17 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr David Barry Moorhouse on 17 January 2012 (2 pages) |
5 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 January 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
17 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
2 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
2 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
22 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
21 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
28 August 2003 | Accounting reference date extended from 31/12/02 to 05/04/03 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 131 wapping high street london E1W 3NG (1 page) |
28 August 2003 | Accounting reference date extended from 31/12/02 to 05/04/03 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 131 wapping high street london E1W 3NG (1 page) |
28 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 February 2001 | Return made up to 17/01/01; full list of members
|
21 February 2001 | Return made up to 17/01/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 March 2000 | Return made up to 17/01/00; full list of members
|
17 March 2000 | Return made up to 17/01/00; full list of members
|
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
8 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
18 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 February 1997 | Return made up to 17/01/97; no change of members
|
4 February 1997 | Return made up to 17/01/97; no change of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: devonshire house 1 devonshire street london win 2DR (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: devonshire house 1 devonshire street london win 2DR (1 page) |
20 February 1996 | Return made up to 17/01/96; no change of members
|
20 February 1996 | Return made up to 17/01/96; no change of members
|
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | Auditor's resignation (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: winchester house 6TH floor 259/269 old marylebone road london, NW1 5RA (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: winchester house 6TH floor 259/269 old marylebone road london, NW1 5RA (1 page) |