Company NameBase Concept Ltd.
Company StatusDissolved
Company Number06929185
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Adrian Christopher Swift
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
Director NameMrs Susan Jane Swift
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ

Location

Registered Address13 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Adrian Christopher Swift
80.00%
Ordinary
20 at £1Susan Jane Swift
20.00%
Ordinary

Financials

Year2014
Net Worth£627
Cash£9,091
Current Liabilities£9,045

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 July 2017Notification of Adrian Christopher Swift as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Director's details changed for Mrs. Susan Jane Swift on 10 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Adrian Christopher Swift on 10 June 2015 (2 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mrs. Susan Jane Swift on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mrs. Susan Jane Swift on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr. Adrian Christopher Swift on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr. Adrian Christopher Swift on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
1 July 2009Director's change of particulars / susan swift / 10/06/2009 (1 page)
1 July 2009Director's change of particulars / adrian swift / 10/06/2009 (1 page)
10 June 2009Incorporation (17 pages)