BASE AUDIO SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BASE AUDIO SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04408367

Incorporation date

03/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

42 Tadburn Green, Chatham ME5 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon28/08/2025
Application to strike the company off the register
dot icon29/05/2025
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon28/01/2025
Secretary's details changed for Lynn Sieloff on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Paul Eric Sieloff on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Paul Eric Sieloff on 2025-01-28
dot icon08/08/2024
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/01/2019
Registered office address changed from Suite 4, Brown Europe House Units 33 & 34 Gleaming Wood Drive Chatham ME5 8RZ England to 42 Tadburn Green Chatham ME5 8PS on 2019-01-11
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon13/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/08/2016
Registered office address changed from 42 Tadburn Green Chatham Kent ME5 8PS England to Suite 4, Brown Europe House Units 33 & 34 Gleaming Wood Drive Chatham ME5 8RZ on 2016-08-22
dot icon19/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Paul Eric Sieloff on 2016-04-19
dot icon19/02/2016
Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to 42 Tadburn Green Chatham Kent ME5 8PS on 2016-02-19
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 2014-04-07
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-07
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon15/06/2011
Registered office address changed from Acorn House 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 2011-06-15
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 03/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/06/2008
Return made up to 03/04/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/06/2007
Return made up to 03/04/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 03/04/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Ad 31/03/05--------- £ si 98@1=98
dot icon20/05/2005
Return made up to 03/04/05; full list of members
dot icon15/04/2005
Registered office changed on 15/04/05 from: 8 marlow copse walderstone chatham kent ME5 9DP
dot icon15/04/2005
Secretary's particulars changed
dot icon12/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon27/03/2004
Return made up to 03/04/04; full list of members
dot icon24/03/2004
Certificate of change of name
dot icon29/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/11/2003
Director's particulars changed
dot icon28/04/2003
Return made up to 03/04/03; full list of members
dot icon21/11/2002
Registered office changed on 21/11/02 from: 14 mafeking road walderslade chatham kent ME5 9HG
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Registered office changed on 09/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon09/04/2002
Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon03/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.62K
-
0.00
2.62K
-
2022
1
7.29K
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
03/04/2002 - 03/04/2002
5687
Sieloff, Paul Eric
Director
03/04/2002 - Present
2
Sieloff, Lynn
Secretary
03/04/2002 - Present
-
ONLINE NOMINEES LIMITED
Corporate Director
03/04/2002 - 03/04/2002
70

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE AUDIO SOLUTIONS LTD

BASE AUDIO SOLUTIONS LTD is an(a) Dissolved company incorporated on 03/04/2002 with the registered office located at 42 Tadburn Green, Chatham ME5 8PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASE AUDIO SOLUTIONS LTD?

toggle

BASE AUDIO SOLUTIONS LTD is currently Dissolved. It was registered on 03/04/2002 and dissolved on 25/11/2025.

Where is BASE AUDIO SOLUTIONS LTD located?

toggle

BASE AUDIO SOLUTIONS LTD is registered at 42 Tadburn Green, Chatham ME5 8PS.

What does BASE AUDIO SOLUTIONS LTD do?

toggle

BASE AUDIO SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BASE AUDIO SOLUTIONS LTD?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.