Bessborough Road
Harrow
HA1 3EX
Director Name | Sophie Jane Wootton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browns House Barn Hill End Frosterley Bishop Auckland County Durham DL13 2SX |
Director Name | Robert John Bloomfield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Director/Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Website | basefilms.co.uk |
---|
Registered Address | 2nd Floor, One Hobbs House, Harrovian Business Village Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert John Bloomfield 33.33% Ordinary C |
---|---|
100 at £1 | Sean Patrick Carswell 33.33% Ordinary B |
50 at £1 | Robert John Bloomfield 16.67% Ordinary A |
50 at £1 | Sean Patrick Carswell 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£42,400 |
Cash | £12,110 |
Current Liabilities | £97,743 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
17 June 2019 | Delivered on: 18 June 2019 Persons entitled: Azule Limited Classification: A registered charge Outstanding |
---|
25 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
24 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
28 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
1 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 July 2019 | Registered 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 2019 | Director's details changed for Mr Sean Patrick Carswell on 15 July 2019 (2 pages) |
18 June 2019 | Registration of charge 074962810001, created on 17 June 2019 (13 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Cessation of Robert John Bloomfield as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Cessation of Robert John Bloomfield as a person with significant control on 19 January 2017 (1 page) |
29 September 2017 | Termination of appointment of Robert John Bloomfield as a director on 19 January 2017 (1 page) |
29 September 2017 | Termination of appointment of Robert John Bloomfield as a director on 19 January 2017 (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Registered 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 2015 | Director's details changed for Mr Sean Patrick Carswell on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Robert John Bloomfield on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Sean Patrick Carswell on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Robert John Bloomfield on 4 August 2015 (2 pages) |
4 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Sean Patrick Carswell on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Robert John Bloomfield on 4 August 2015 (2 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
5 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 February 2013 | Director's details changed for Sean Patrick Carswell on 18 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Sean Patrick Carswell on 18 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Robert John Bloomfield on 18 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Robert John Bloomfield on 18 January 2013 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 July 2012 | Termination of appointment of Sophie Jane Wootton as a director (1 page) |
30 July 2012 | Termination of appointment of Sophie Jane Wootton as a director (1 page) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|