Company NameBase 'N' Rebulz Entertainment Limited
DirectorAnthony Temitayo Layiwola
Company StatusActive
Company Number05018061
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnthony Temitayo Layiwola
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gwen Morris House Wyndham
Road, London
SE5 0AD
Secretary NameAgnes Njoh
NationalityCameroonian
StatusCurrent
Appointed22 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence Address36 Crossbrook Road
Blackheath
SE3 8LN
Secretary NameRebecca Idowu
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Amias House
Central Street
London
EC1V 8AA
Director NameJulian Mantey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2007)
RoleArtist Management
Correspondence Address5 Walden House
Dagnall Street
London
SW11 5DB

Location

Registered Address27 Gwen Morris House Wyndham
Road, London
SE5 0AD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Shareholders

100 at £1Anthony Temitayo Layiwola
100.00%
Ordinary

Financials

Year2014
Net Worth£119
Cash£1,160
Current Liabilities£3,241

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
3 April 2023Director's details changed for Anthony Temitayo Layiwola on 31 March 2023 (2 pages)
3 April 2023Termination of appointment of Agnes Njoh as a secretary on 14 December 2020 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
3 April 2023Change of details for Anthony Temitayo Layiwola as a person with significant control on 31 March 2023 (2 pages)
3 February 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
26 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
15 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
20 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
13 February 2020Micro company accounts made up to 31 January 2019 (4 pages)
10 February 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
6 December 2016Director's details changed for Anthony Temitayo Layiwola on 2 December 2016 (2 pages)
6 December 2016Director's details changed for Anthony Temitayo Layiwola on 2 December 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Anthony Temitayo Layiwola on 19 March 2010 (2 pages)
21 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Anthony Temitayo Layiwola on 19 March 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 16/01/09; full list of members (3 pages)
11 February 2009Return made up to 16/01/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 5 amias house central street london EC1V 8AA (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 5 amias house central street london EC1V 8AA (1 page)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 16/01/07; full list of members (2 pages)
14 May 2007Return made up to 16/01/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 May 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
3 May 2006Return made up to 16/01/06; no change of members (7 pages)
3 May 2006Return made up to 16/01/06; no change of members (7 pages)
23 February 2005Return made up to 16/01/05; full list of members (7 pages)
23 February 2005Return made up to 16/01/05; full list of members (7 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
16 January 2004Incorporation (14 pages)
16 January 2004Incorporation (14 pages)