BASEMENT CROWD LIMITED
Status | ACTIVE |
Company No. | 08838261 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BASEMENT CROWD LIMITED is an active private limited company with number 08838261. It was incorporated 10 years, 4 months, 27 days ago, on 09 January 2014. The company address is Suite 2 43 Bedford Street, London, WC2E 9HA, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Move registers to sail company with new address
Date: 18 Jan 2023
Category: Address
Type: AD03
New address: Aviation House 125 Kingsway London WC2B 6NH
Documents
Change sail address company with new address
Date: 18 Jan 2023
Category: Address
Type: AD02
New address: Aviation House 125 Kingsway London WC2B 6NH
Documents
Capital allotment shares
Date: 17 Jan 2023
Action Date: 18 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-18
Capital : 2,000,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
New address: Suite 2 43 Bedford Street London WC2E 9HA
Change date: 2022-11-11
Old address: Lower Ground Floor 17-21 Emerald Street London WC1N 3QN England
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 20 Aug 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-15
Officer name: Michael Todd
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Cessation of a person with significant control
Date: 23 Jan 2020
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-04
Psc name: Andrew James Thornton
Documents
Change to a person with significant control
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mr Andrew James Thornton
Documents
Change person director company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Todd
Change date: 2019-11-06
Documents
Change person director company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Thornton
Change date: 2019-11-06
Documents
Change person director company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-06
Officer name: Mr George Edward Roberts
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Silcrow Labs Limited
Notification date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
New address: Lower Ground Floor 17-21 Emerald Street London WC1N 3QN
Old address: Ground Floor, 14-18 Emerald Street London WC1N 3QA
Change date: 2017-08-14
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew James Thornton
Change date: 2017-06-27
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-27
Officer name: Mr Andrew James Thornton
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 03 May 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Capital : 500,000 GBP
Date: 2017-04-04
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Resolution
Date: 17 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-19
Officer name: Mr George Edward Roberts
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Thornton
Change date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-28
Officer name: Mr George Roberts
Documents
Change account reference date company current shortened
Date: 01 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
New address: Ground Floor, 14-18 Emerald Street London WC1N 3QA
Old address: The Third Barn New Hall Farm Barns Cappers Lane, Spurstow Tarporley Cheshire
Change date: 2015-02-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-10
Officer name: Mr Michael Alan Todd
Documents
Some Companies
EFI SCOTTISH LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SL003739 |
Status: | ACTIVE |
Category: | Limited Partnership |
HUMBERSIDE CHROME LABORATORIES LTD
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 04570439 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9646 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 06955026 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM CAPITAL CONSULTING LTD
27 DORCHESTER AVENUE,LONDON,N13 5DZ
Number: | 09824342 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK,HALE,WA15 9SQ
Number: | 09320475 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT HOUSE RIVERSIDE BUSINESS PARK,STANSTED MOUNTFITCHET,CM24 8PL
Number: | 08743548 |
Status: | ACTIVE |
Category: | Private Limited Company |