Company NameBase Soccer Agency Limited
Company StatusActive
Company Number06313802
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Previous NameBase Soccer Usa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Reenglass Road
Stanmore
Middlesex
HA7 4NT
Director NameMr Frank Justin Trimboli
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address23 Devereux Road
London
SW11 6JR
Secretary NameVirginia Dunne
StatusCurrent
Appointed12 July 2017(9 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Paul Andrew Danforth
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleGlobal Head Of Sales
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Matthew O'Donohoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Sports
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Secretary NameMr Steven Harold Jaffe
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebasesoccer.com
Email address[email protected]
Telephone020 75800705
Telephone regionLondon

Location

Registered Address12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Base Sport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,174
Cash£1
Current Liabilities£1,225

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

10 October 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
15 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
25 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 30 September 2020 (9 pages)
26 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
14 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
18 May 2020Confirmation statement made on 16 July 2019 with no updates (3 pages)
20 November 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (38 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 July 2019Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
8 July 2019Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 (2 pages)
8 July 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page)
8 July 2019Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 (2 pages)
14 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
13 July 2017Appointment of Virginia Dunne as a secretary on 12 July 2017 (2 pages)
13 July 2017Appointment of Virginia Dunne as a secretary on 12 July 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
27 July 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (2 pages)
27 July 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (2 pages)
27 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
27 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Director's details changed for Mr Leon Angel on 17 July 2014 (2 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Director's details changed for Mr Leon Angel on 17 July 2014 (2 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Director's change of particulars / frank trimboli / 12/08/2009 (1 page)
13 August 2009Director's change of particulars / frank trimboli / 12/08/2009 (1 page)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 September 2008Return made up to 16/07/08; full list of members (3 pages)
10 September 2008Return made up to 16/07/08; full list of members (3 pages)
10 September 2008Director's change of particulars / leon angel / 20/12/2007 (1 page)
10 September 2008Director's change of particulars / leon angel / 20/12/2007 (1 page)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Secretary's particulars changed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
16 July 2007Incorporation (16 pages)
16 July 2007Incorporation (16 pages)