Company NameBritish Underground Limited
DirectorsLaura Whitticase and Winnifred Sandy
Company StatusActive
Company Number03640096
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Previous NamesMilebase Limited and Gig Right UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Laura Whitticase
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleArts Manager
Country of ResidenceEngland
Correspondence Address60-62 Clapham Road
London
SW9 0JJ
Secretary NameMs Laura Whitticase
StatusCurrent
Appointed07 April 2022(23 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressT13 West Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Winnifred Sandy
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressT13 West Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Norton Oscar York
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address44 St Dunstans Road
London
W6 8RB
Secretary NameMr Norton Oscar York
NationalityBritish
StatusResigned
Appointed02 October 1998(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address44 St Dunstans Road
London
W6 8RB
Director NameMr Nigel Edward McCune
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 July 2006)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address130 Robinson Road
London
SW17 9DR
Director NameJill Drew
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2006)
RoleMarketing Exec
Correspondence Address68b Durley Road
London
N16 5JS
Director NameMatt Fernand
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RoleJournalist
Correspondence Address48c Moray Road
London
N4 3LG
Director NameJames Edward Mawdsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2006)
RoleEvent Promoter
Country of ResidenceUnited Kingdom
Correspondence Address64 Ravenswood Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5TX
Director NameNeil Wyatt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2006)
RoleEvent Manager
Correspondence Address14 Pendennis Road
London
SW16 2SW
Secretary NameMr Nigel Edward McCune
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2006)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address130 Robinson Road
London
SW17 9DR
Director NameMr Benjamin Owen Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2017)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Clapham Road
London
SW9 0JJ
Director NameSean Adams
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Westhill Road
Wyke Regis
Weymouth
Dorset
DT4 9NB
Director NameMr Tom Bridgewater
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 April 2022)
RoleRecord Label Md
Country of ResidenceUnited Kingdom
Correspondence AddressT13 West Wing Somerset House
Strand
London
WC2R 1LA
Secretary NameMr Benjamin Alan Jones
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2017)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Clapham Road
London
SW9 0JJ
Director NameMr Adam Greenup
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2009(11 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 28 April 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Clapham Road
London
SW9 0JJ
Director NameMr David James Webster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2021)
RoleUnion Official
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Clapham Road
London
SW9 0JJ
Secretary NameMr David Webster
StatusResigned
Appointed23 November 2017(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2021)
RoleCompany Director
Correspondence Address60-62 Clapham Road
London
SW9 0JJ
Secretary NameMr Tom Bridgewater
StatusResigned
Appointed28 April 2021(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2022)
RoleCompany Director
Correspondence AddressT13 West Wing Somerset House
Strand
London
WC2R 1LA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitebritishunderground.net
Telephone020 78405514
Telephone regionLondon

Location

Registered AddressT13 West Wing Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Nigel Edward Mccune
50.00%
Ordinary
1 at £1Norton York
50.00%
Ordinary

Financials

Year2014
Net Worth£269
Cash£7,367
Current Liabilities£7,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2019Appointment of Ms Laura Whitticase as a director on 20 December 2019 (2 pages)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Benjamin Owen Jones as a director on 23 November 2017 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
29 November 2017Appointment of Mr David Webster as a secretary on 23 November 2017 (2 pages)
29 November 2017Appointment of Mr David Webster as a secretary on 23 November 2017 (2 pages)
28 November 2017Termination of appointment of Benjamin Alan Jones as a secretary on 23 November 2017 (1 page)
28 November 2017Termination of appointment of Benjamin Alan Jones as a secretary on 23 November 2017 (1 page)
19 October 2017Appointment of Mr David James Webster as a director on 19 October 2017 (2 pages)
19 October 2017Appointment of Mr David James Webster as a director on 19 October 2017 (2 pages)
17 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Mr Benjamin Owen Jones on 5 May 2012 (2 pages)
1 November 2012Director's details changed for Mr Benjamin Owen Jones on 5 May 2012 (2 pages)
1 November 2012Director's details changed for Mr Benjamin Owen Jones on 5 May 2012 (2 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Secretary's details changed for Benjamin Alan Jones on 29 September 2010 (1 page)
11 November 2010Director's details changed for Benjamin Alan Jones on 29 September 2010 (2 pages)
11 November 2010Director's details changed for Tom Bridgewater on 29 September 2010 (2 pages)
11 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Tom Bridgewater on 29 September 2010 (2 pages)
11 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for Benjamin Alan Jones on 29 September 2010 (1 page)
11 November 2010Director's details changed for Benjamin Alan Jones on 29 September 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Appointment of Mr Adam Greenup as a director (2 pages)
5 November 2009Appointment of Mr Adam Greenup as a director (2 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 29/09/08; full list of members (4 pages)
10 November 2008Return made up to 29/09/08; full list of members (4 pages)
18 September 2008Memorandum and Articles of Association (12 pages)
18 September 2008Memorandum and Articles of Association (12 pages)
13 September 2008Company name changed gig right uk LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed gig right uk LIMITED\certificate issued on 16/09/08 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Return made up to 29/09/07; no change of members (8 pages)
13 November 2007Return made up to 29/09/07; no change of members (8 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
16 April 2007Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
5 February 2007Secretary resigned;director resigned (2 pages)
5 February 2007Secretary resigned;director resigned (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Director resigned (2 pages)
1 August 2006Director resigned (2 pages)
1 August 2006Director resigned (2 pages)
1 August 2006Director resigned (2 pages)
1 August 2006Director resigned (2 pages)
1 August 2006Director resigned (2 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Return made up to 29/09/05; full list of members (8 pages)
20 February 2006Return made up to 29/09/05; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 29/09/04; full list of members (8 pages)
20 June 2005Return made up to 29/09/04; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 April 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
11 June 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
11 June 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 January 2003Return made up to 29/09/02; full list of members (7 pages)
24 January 2003Registered office changed on 24/01/03 from: university of westminister watford road harrow middlesex HA1 3TP (1 page)
24 January 2003Registered office changed on 24/01/03 from: university of westminister watford road harrow middlesex HA1 3TP (1 page)
24 January 2003Return made up to 29/09/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 November 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 November 2000Return made up to 29/09/00; full list of members (6 pages)
17 November 2000Return made up to 29/09/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
16 December 1998Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
12 October 1998Company name changed milebase LIMITED\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed milebase LIMITED\certificate issued on 13/10/98 (2 pages)
29 September 1998Incorporation (18 pages)
29 September 1998Incorporation (18 pages)