BASE52 LTD
Status | ACTIVE |
Company No. | 04879721 |
Category | Private Limited Company |
Incorporated | 28 Aug 2003 |
Age | 20 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BASE52 LTD is an active private limited company with number 04879721. It was incorporated 20 years, 9 months, 2 days ago, on 28 August 2003. The company address is Suite 9 Suite 9, Hitchin, SG5 1LE, Hertfordshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Frederick James Mcbreen
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 20 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-12
Officer name: Mr Frederick James Mcbreen
Documents
Cessation of a person with significant control
Date: 12 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-05
Psc name: Frederick James Mcbreen
Documents
Termination secretary company with name termination date
Date: 12 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stewart Peart
Termination date: 2022-05-05
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Frederick James Mcbreen
Documents
Notification of a person with significant control
Date: 12 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 3E's Accountants Group Limited
Notification date: 2022-05-05
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Urvashi Shah
Appointment date: 2022-05-05
Documents
Appoint person secretary company with name date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-14
Officer name: Mr Stewart Peart
Documents
Termination secretary company with name termination date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-14
Officer name: Delyth Richards
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 01 Apr 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Delyth Richards
Appointment date: 2021-03-19
Documents
Termination secretary company with name termination date
Date: 01 Apr 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-19
Officer name: Karen Lindsey Mcbreen
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Capital allotment shares
Date: 30 Jan 2017
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-30
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 19 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 21/10/03 from: 10 windsor gardens, bishops stortford, CM23 4PQ
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Certificate change of name company
Date: 12 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rushton mcbreen LTD\certificate issued on 12/09/03
Documents
Legacy
Date: 12 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/08/03--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 LOSTWITHIEL STREET MANAGEMENT COMPANY LIMITED
C/O BUSH HOUSE 39 CARDIFF ROAD,CARDIFF,CF5 2DP
Number: | 06437380 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09777636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FABRICK MARKETING COMMUNICATIONS LIMITED
PALACE COURT,MAIDSTONE,ME16 8JE
Number: | 10958078 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H8 DRAYCOTT BUSINESS PARK,DURSLEY,GL11 5DQ
Number: | 09126308 |
Status: | ACTIVE |
Category: | Private Limited Company |
282A HIGH STREET,ORPINGTON,BR6 0ND
Number: | 05592413 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RIVERSIDE,BOLTON,BL1 8TU
Number: | 04250839 |
Status: | ACTIVE |
Category: | Private Limited Company |