Company NameEd Bassett Music Limited
DirectorEdward Francis Bassett
Company StatusActive
Company Number04156162
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward Francis Bassett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleMusic Management
Country of ResidenceEngland
Correspondence AddressOld Rectory Cottage Castle Street
Medstead
Alton
Hampshire
GU34 5LX
Secretary NameLouise Jane Evans
NationalityBritish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleManager
Correspondence AddressFlat 2 Shelley Court
56 Tite Street
London
SW3 4JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteedbassett.com

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Edward Francis Bassett
100.00%
Ordinary

Financials

Year2014
Net Worth£13,879
Cash£10,327
Current Liabilities£25,631

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

29 September 2016Delivered on: 13 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 16 finns busienss park mill lane crondall hants t/no HP671511.
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 16, finns business park, mill lane, crondall, farnham, hants GU10 5RP - freehold - title number HP671511.
Outstanding
20 October 2010Delivered on: 27 October 2010
Persons entitled: Alycidon Investments Limited

Classification: Rent deposit deed
Secured details: £3,895.70 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
15 July 2004Delivered on: 24 July 2004
Persons entitled: Alycidon Investments LTD

Classification: Rent deposit deed
Secured details: £3,500 due or to become due from the company to the chargee.
Particulars: The companys interest in the rent deposit of £3,500.
Outstanding

Filing History

18 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
16 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
13 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
14 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
13 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 March 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
13 March 2019Notification of Jessica Bassett as a person with significant control on 1 April 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 October 2016Registration of charge 041561620005, created on 29 September 2016 (8 pages)
13 October 2016Registration of charge 041561620005, created on 29 September 2016 (8 pages)
27 September 2016Registration of charge 041561620004, created on 23 September 2016 (23 pages)
27 September 2016Registration of charge 041561620004, created on 23 September 2016 (23 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 April 2010Director's details changed for Edward Francis Bassett on 8 February 2010 (2 pages)
23 April 2010Director's details changed for Edward Francis Bassett on 8 February 2010 (2 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Edward Francis Bassett on 8 February 2010 (2 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 July 2008Return made up to 08/02/08; full list of members (3 pages)
4 July 2008Return made up to 08/02/08; full list of members (3 pages)
2 July 2008Director's change of particulars / edward bassett / 17/02/2007 (1 page)
2 July 2008Return made up to 08/02/07; full list of members (3 pages)
2 July 2008Director's change of particulars / edward bassett / 17/02/2007 (1 page)
2 July 2008Return made up to 08/02/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 08/02/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 08/02/06; full list of members (2 pages)
8 September 2005Return made up to 08/02/05; full list of members (6 pages)
8 September 2005Return made up to 08/02/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 October 2004Registered office changed on 15/10/04 from: 35 davies street london W1Y 1FN (1 page)
15 October 2004Registered office changed on 15/10/04 from: 35 davies street london W1Y 1FN (1 page)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
15 March 2004Return made up to 08/02/04; full list of members (6 pages)
15 March 2004Return made up to 08/02/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 March 2003Return made up to 08/02/03; full list of members (6 pages)
5 March 2003Return made up to 08/02/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 March 2002Return made up to 08/02/02; full list of members (6 pages)
4 March 2002Return made up to 08/02/02; full list of members (6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
8 February 2001Incorporation (20 pages)
8 February 2001Incorporation (20 pages)