Company NameBasca Productions Ltd
Company StatusDissolved
Company Number04505613
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesBACS Productions Limited and British Academy Of Composers & Songwriters Productions Limited

Business Activity

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

Directors

Secretary NameMs Vick Bain
NationalityBritish
StatusClosed
Appointed18 September 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 13 January 2015)
RoleCompany Director
Correspondence AddressBritish Music House 26 Berners Street
London
W1T 3LR
Director NameMr Simon Darlow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 13 January 2015)
RoleComposer
Country of ResidenceEngland
Correspondence AddressBritish Music House
26 Berners Street
London
W1T 3LR
Director NameMr Christopher Frederick Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrolway Brook Cottage
Garway
St Weonards
Herefordshire
HR2 8QQ
Wales
Director NameBarrie Shandon Guard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleComposer
Correspondence Address116 Ember Lane
Esher
Surrey
KT10 8EL
Director NameMr Patrick Joseph William Rackow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address185 Earlsfield Road
London
SW18 3DD
Secretary NameMr Patrick Joseph William Rackow
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address185 Earlsfield Road
London
SW18 3DD
Director NameDavid Ferguson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2009)
RoleComposer
Correspondence Address1 Gloster Villas
Bath
BA1 5ND
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebasca.org.uk
Email address[email protected]
Telephone020 76362929
Telephone regionLondon

Location

Registered AddressBritish Music House
26 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1British Academy Of Song Writers Composers & Author
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,871
Cash£78
Current Liabilities£1,949

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
24 July 2013Appointment of Mr Simon Darlow as a director on 16 October 2012 (2 pages)
10 July 2013Termination of appointment of Patrick Joseph William Rackow as a director on 16 October 2012 (1 page)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 September 2009Appointment terminated director christopher green (1 page)
4 September 2009Appointment terminated director david ferguson (1 page)
4 September 2009Return made up to 07/08/09; full list of members (3 pages)
10 March 2009Company name changed british academy of composers & songwriters productions LIMITED\certificate issued on 13/03/09 (2 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 November 2008Appointment terminated secretary patrick rackow (1 page)
8 October 2008Secretary appointed vick bain (2 pages)
20 August 2008Return made up to 07/08/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 07/08/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 August 2006Return made up to 07/08/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
28 September 2005Return made up to 07/08/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 December 2004Particulars of mortgage/charge (4 pages)
7 September 2004Director resigned (1 page)
17 August 2004Return made up to 07/08/04; full list of members (8 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(8 pages)
19 September 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
15 April 2003Company name changed bacs productions LIMITED\certificate issued on 15/04/03 (2 pages)
31 March 2003New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
7 August 2002Incorporation (16 pages)