BASE M LTD
Status | ACTIVE |
Company No. | 08299624 |
Category | Private Limited Company |
Incorporated | 20 Nov 2012 |
Age | 11 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BASE M LTD is an active private limited company with number 08299624. It was incorporated 11 years, 8 months, 12 days ago, on 20 November 2012. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-18
Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England
New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Nicholas Byron Anderson
Cessation date: 2018-03-16
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Nicholas Byron Anderson
Cessation date: 2018-03-16
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-16
Psc name: Mr Michael James Gill
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Nicholas Byron Anderson
Termination date: 2018-03-16
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-14
Old address: Buehills Holcombe Rogus Wellington TA21 0QD England
New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Nicholas Byron Anderson
Notification date: 2017-11-20
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-08
Old address: 167-169 Great Portland Street London W1W 5PF
New address: Buehills Holcombe Rogus Wellington TA21 0QD
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
Old address: 110 Bramfield Road London SW11 6PY
New address: 167-169 Great Portland Street London W1W 5PF
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Some Companies
1 ST JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD
Number: | 04801617 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 HIGH STREET,MANCHESTER,M28 3NJ
Number: | 03875037 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PERCY ROAD,HAMPTON,TW12 2LD
Number: | 09137444 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003804 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
24 DEANHAUGH STREET,EDINBURGH,EH4 1LY
Number: | SC588824 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANMORE HOUSE GYPROC BUISNESS PARK,ERITH,DA8 1DE
Number: | 11826044 |
Status: | ACTIVE |
Category: | Private Limited Company |