Company NameBasilisk Communications Limited
DirectorJames Angus Mackay
Company StatusActive
Company Number02675596
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJames Angus Mackay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address4 Dalneigh Crescent
Inverness
Highland
IV3 5AJ
Scotland
Secretary NameMr Christopher Parker Harrison
NationalityBritish
StatusCurrent
Appointed07 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre Batch Lower Wood
All Stretton
Church Stretton
Salop
SY6 6LF
Wales
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration5 days (resigned 07 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration5 days (resigned 07 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Contact

Websitepiecommunications.co.uk

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1James Mackay
90.00%
Ordinary
10 at £1Christopher Harrison
10.00%
Ordinary

Financials

Year2014
Turnover£68,530
Gross Profit£9,469
Net Worth-£100,629
Cash£26,129
Current Liabilities£38,555

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

23 December 1996Delivered on: 24 December 1996
Satisfied on: 22 April 1998
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: £28,000 and all other monies due or to become due from the company to the chargee under the terms of "the title documents" (as defined in the deed).
Particulars: All the borrowers right title and interest in and to the work provisionally entitled "daybreak" together with the benefit of all subsisting warranties representations covenants agreements and acknowledgements therein contained. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
7 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2021Director's details changed for James Angus Mackay on 1 April 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
19 February 2015Registered office address changed from C/O James Mackay 21 Victoria Chambers Paul Street London EC2A 4ED to 10 Orange Street London WC2H 7DQ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from C/O James Mackay 21 Victoria Chambers Paul Street London EC2A 4ED to 10 Orange Street London WC2H 7DQ on 19 February 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
27 June 2011Registered office address changed from Suite 323 Kemp House 152-160 City Road London EC1V 2NX on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Suite 323 Kemp House 152-160 City Road London EC1V 2NX on 27 June 2011 (1 page)
16 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2009Return made up to 07/01/09; full list of members (3 pages)
14 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
26 January 2007Return made up to 07/01/07; full list of members (2 pages)
26 January 2007Return made up to 07/01/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 07/01/05; full list of members (6 pages)
18 January 2005Return made up to 07/01/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2004Return made up to 07/01/04; full list of members (6 pages)
4 February 2004Return made up to 07/01/04; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 07/01/03; full list of members (6 pages)
13 January 2003Return made up to 07/01/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 07/01/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 February 2002Return made up to 07/01/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 07/01/01; full list of members (6 pages)
25 October 2001Return made up to 07/01/01; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: c/o cp harrison acre batch lower wood, all stretton church stretton salop SY6 6LF (1 page)
22 August 2001Registered office changed on 22/08/01 from: c/o cp harrison acre batch lower wood, all stretton church stretton salop SY6 6LF (1 page)
12 July 2000Full accounts made up to 31 March 2000 (7 pages)
12 July 2000Full accounts made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 07/01/00; full list of members (6 pages)
23 January 2000Return made up to 07/01/00; full list of members (6 pages)
11 January 2000Return made up to 07/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
11 January 2000Return made up to 07/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
3 December 1998Registered office changed on 03/12/98 from: 31 percy street london W1P 3FG (1 page)
3 December 1998Registered office changed on 03/12/98 from: 31 percy street london W1P 3FG (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Full accounts made up to 31 March 1997 (8 pages)
13 February 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Return made up to 07/01/98; no change of members (4 pages)
13 January 1998Return made up to 07/01/98; no change of members (4 pages)
13 February 1997Full accounts made up to 31 March 1996 (7 pages)
13 February 1997Full accounts made up to 31 March 1996 (7 pages)
25 January 1997Return made up to 07/01/97; no change of members (4 pages)
25 January 1997Return made up to 07/01/97; no change of members (4 pages)
24 December 1996Particulars of mortgage/charge (4 pages)
24 December 1996Particulars of mortgage/charge (4 pages)
15 February 1996Return made up to 07/01/96; full list of members (9 pages)
15 February 1996Return made up to 07/01/96; full list of members (9 pages)
7 January 1992Incorporation (17 pages)
7 January 1992Incorporation (17 pages)