Company NameBase Communications Limited
Company StatusDissolved
Company Number06327241
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Andrew Edward Carrington Dowding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameMr Christopher Barclay Broadbent
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowtail Hill Farm
Hobbs Lane
Beckley
East Sussex
TN31 6TT
Director NameMr Geoffrey Alan Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mercury Mansions
Dryburgh Road
London
SW15 1BT
Secretary NameMr Geoffrey Alan Ross
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mercury Mansions
Dryburgh Road
London
SW15 1BT
Director NameMr Steven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 February 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Sean Malachy Reel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address9 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE

Contact

Websitebasecities.com

Location

Registered Address36 Lawn Crescent
Richmond
Surrey
TW9 3NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

25 at £1Paul Thorbjorn Wheeler
8.33%
Ordinary
24 at £1Geoffrey Alan Ross
8.00%
Ordinary
215 at £1Andrew Dowding
71.67%
Ordinary
15 at £1Steven John Norris
5.00%
Ordinary
9 at £1Christopher Barclay Broadbent
3.00%
Ordinary
6 at £1Anne Wheeler
2.00%
Ordinary
6 at £1Sean Reel
2.00%
Ordinary

Financials

Year2014
Net Worth-£530,062
Cash£73
Current Liabilities£594,998

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
30 August 2022Application to strike the company off the register (1 page)
13 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
13 April 2021Termination of appointment of Geoffrey Alan Ross as a director on 12 April 2021 (1 page)
13 April 2021Termination of appointment of Geoffrey Alan Ross as a secretary on 12 April 2021 (1 page)
12 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
25 April 2018Termination of appointment of Sean Malachy Reel as a director on 24 April 2018 (1 page)
27 February 2018Termination of appointment of Steven John Norris as a director on 23 February 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(8 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(8 pages)
5 May 2015Registered office address changed from Base Communications Limited 20 Mortlake High Street London SW14 8JN to 36 Lawn Crescent Richmond Surrey TW9 3NS on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Base Communications Limited 20 Mortlake High Street London SW14 8JN to 36 Lawn Crescent Richmond Surrey TW9 3NS on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Base Communications Limited 20 Mortlake High Street London SW14 8JN to 36 Lawn Crescent Richmond Surrey TW9 3NS on 5 May 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(8 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(8 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
19 February 2013Appointment of Mr Steven John Norris as a director (2 pages)
19 February 2013Appointment of Mr Steven John Norris as a director (2 pages)
19 February 2013Appointment of Mr Sean Malachy Reel as a director (2 pages)
19 February 2013Appointment of Mr Sean Malachy Reel as a director (2 pages)
7 November 2012Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
25 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
25 August 2012Termination of appointment of Christopher Broadbent as a director (1 page)
25 August 2012Termination of appointment of Christopher Broadbent as a director (1 page)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 300
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 300
(3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 238
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 238
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 238
(5 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
8 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 192
(5 pages)
8 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 192
(5 pages)
3 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 120
(5 pages)
3 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 120
(5 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
16 May 2008Ad 01/05/08\gbp si 8@1=8\gbp ic 100/108\ (2 pages)
16 May 2008Ad 01/05/08\gbp si 8@1=8\gbp ic 100/108\ (2 pages)
28 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
28 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
30 July 2007Incorporation (16 pages)
30 July 2007Incorporation (16 pages)