Company NameBase Films Limited
DirectorSean Patrick Carswell
Company StatusActive
Company Number07496281
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Sean Patrick Carswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleD.O.P. Cameraman
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House, Harrovian Business Vil
Bessborough Road
Harrow
HA1 3EX
Director NameSophie Jane Wootton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns House Barn
Hill End Frosterley
Bishop Auckland
County Durham
DL13 2SX
Director NameRobert John Bloomfield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleDirector/Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Contact

Websitebasefilms.co.uk

Location

Registered Address2nd Floor, One Hobbs House, Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert John Bloomfield
33.33%
Ordinary C
100 at £1Sean Patrick Carswell
33.33%
Ordinary B
50 at £1Robert John Bloomfield
16.67%
Ordinary A
50 at £1Sean Patrick Carswell
16.67%
Ordinary A

Financials

Year2014
Net Worth-£42,400
Cash£12,110
Current Liabilities£97,743

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

17 June 2019Delivered on: 18 June 2019
Persons entitled: Azule Limited

Classification: A registered charge
Outstanding

Filing History

25 May 2023Compulsory strike-off action has been discontinued (1 page)
24 May 2023Total exemption full accounts made up to 30 June 2021 (9 pages)
24 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 July 2019Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 2nd Floor, One Hobbs House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 15 July 2019 (1 page)
15 July 2019Director's details changed for Mr Sean Patrick Carswell on 15 July 2019 (2 pages)
18 June 2019Registration of charge 074962810001, created on 17 June 2019 (13 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Cessation of Robert John Bloomfield as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Robert John Bloomfield as a person with significant control on 19 January 2017 (1 page)
29 September 2017Termination of appointment of Robert John Bloomfield as a director on 19 January 2017 (1 page)
29 September 2017Termination of appointment of Robert John Bloomfield as a director on 19 January 2017 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
(5 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Sean Patrick Carswell on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Robert John Bloomfield on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Sean Patrick Carswell on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Robert John Bloomfield on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Sean Patrick Carswell on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Robert John Bloomfield on 4 August 2015 (2 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(5 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 3 March 2014 (1 page)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(5 pages)
3 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 3 March 2014 (1 page)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(5 pages)
5 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
5 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Director's details changed for Sean Patrick Carswell on 18 January 2013 (2 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Sean Patrick Carswell on 18 January 2013 (2 pages)
18 February 2013Director's details changed for Robert John Bloomfield on 18 January 2013 (2 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Robert John Bloomfield on 18 January 2013 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 July 2012Termination of appointment of Sophie Jane Wootton as a director (1 page)
30 July 2012Termination of appointment of Sophie Jane Wootton as a director (1 page)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)