BASE M LTD

3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom
StatusACTIVE
Company No.08299624
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 8 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERWENTSIDE GLASS LIMITED

1 ST JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:04801617
Status:LIQUIDATION
Category:Private Limited Company

IRISOFT LIMITED

1 HIGH STREET,MANCHESTER,M28 3NJ

Number:03875037
Status:ACTIVE
Category:Private Limited Company

MINDLOVER LIMITED

49 PERCY ROAD,HAMPTON,TW12 2LD

Number:09137444
Status:ACTIVE
Category:Private Limited Company
Number:CE003804
Status:ACTIVE
Category:Charitable Incorporated Organisation

SAKURA EDINBURGH LIMITED

24 DEANHAUGH STREET,EDINBURGH,EH4 1LY

Number:SC588824
Status:ACTIVE
Category:Private Limited Company

STANMORE BRICKWORK LIMITED

STANMORE HOUSE GYPROC BUISNESS PARK,ERITH,DA8 1DE

Number:11826044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source