BASE DISPLAYS LIMITED

Register to unlock more data on OkredoRegister

BASE DISPLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357402

Incorporation date

21/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon08/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Director's details changed for Mr Francis Charles Stevens on 2024-07-08
dot icon09/07/2024
Change of details for Mr Francis Charles Stevens as a person with significant control on 2024-07-08
dot icon09/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Paula Anne Stevens on 2024-07-08
dot icon09/07/2024
Director's details changed for Mrs Paula Anne Stevens on 2024-07-08
dot icon09/07/2024
Change of details for Mrs Paula Anne Stevens as a person with significant control on 2024-07-08
dot icon10/05/2024
Confirmation statement made on 2024-01-21 with updates
dot icon01/05/2024
Notification of Francis Charles Stevens as a person with significant control on 2024-01-15
dot icon30/04/2024
Cessation of Mark Stevens as a person with significant control on 2023-12-18
dot icon30/04/2024
Appointment of Mr Francis Charles Stevens as a director on 2024-01-15
dot icon30/04/2024
Termination of appointment of Mark Stevens as a director on 2023-12-18
dot icon30/04/2024
Appointment of Mrs Paula Anne Stevens as a director on 2023-12-18
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon01/12/2022
Secretary's details changed for Paula Anne Stevens on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mark Stevens as a person with significant control on 2022-12-01
dot icon01/12/2022
Change of details for Mrs Paula Anne Stevens as a person with significant control on 2022-12-01
dot icon09/06/2022
Director's details changed for Mr Mark Stevens on 2022-06-09
dot icon09/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-09
dot icon07/04/2022
Secretary's details changed
dot icon05/04/2022
Secretary's details changed for Paula Anne Charles on 2022-04-05
dot icon05/04/2022
Director's details changed for Mr Mark Stevens on 2022-04-05
dot icon05/04/2022
Change of details for Mrs Paula Anne Charles as a person with significant control on 2022-04-05
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon20/01/2022
Director's details changed for Mr Mark Stevens on 2022-01-20
dot icon20/01/2022
Change of details for Mrs Paula Anne Charles as a person with significant control on 2022-01-20
dot icon20/01/2022
Change of details for Mr Mark Stevens as a person with significant control on 2022-01-20
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2021-06-09
dot icon12/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon12/03/2021
Change of details for Mr Mark Stevens as a person with significant control on 2021-01-21
dot icon12/03/2021
Change of details for Mrs Paula Anne Charles as a person with significant control on 2021-01-21
dot icon12/03/2021
Secretary's details changed for Paula Anne Charles on 2021-01-21
dot icon12/03/2021
Director's details changed for Mr Mark Stevens on 2021-01-21
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 2020-07-21
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon25/01/2019
Change of details for Mrs Paula Anne Charles as a person with significant control on 2019-01-21
dot icon25/01/2019
Change of details for Mr Mark Stevens as a person with significant control on 2019-01-21
dot icon25/01/2019
Secretary's details changed for Paula Anne Charles on 2019-01-21
dot icon25/01/2019
Director's details changed for Mr Mark Stevens on 2019-01-21
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 2018-05-21
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Satisfaction of charge 1 in full
dot icon06/02/2017
Satisfaction of charge 3 in full
dot icon06/02/2017
Satisfaction of charge 2 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2016
Secretary's details changed for Paula Anne Charles on 2015-12-09
dot icon27/01/2016
Director's details changed for Mark Stevens on 2015-12-09
dot icon27/01/2016
Registered office address changed from 1 Park View Burghfield Common Reading RG7 3EJ to C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG on 2016-01-27
dot icon27/01/2016
Director's details changed for Mark Stevens on 2015-12-09
dot icon10/04/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Registered office address changed from 15 Ryeish Green Hyde End Lane Spencers Wood Reading Berkshire RG7 1ET on 2014-04-14
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/09/2013
Director's details changed for Mark Stevens on 2013-09-05
dot icon05/09/2013
Secretary's details changed for Paula Anne Charles on 2013-09-05
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mark Stevens on 2009-11-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2009
Secretary's change of particulars / paula charles / 13/02/2009
dot icon13/02/2009
Return made up to 21/01/09; full list of members
dot icon13/02/2009
Director's change of particulars / mark stevens / 13/02/2009
dot icon13/02/2009
Secretary's change of particulars / paula charles / 01/02/2009
dot icon13/02/2009
Director's change of particulars / mark stevens / 01/02/2009
dot icon03/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon21/01/2008
Secretary's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 21/01/07; full list of members
dot icon20/02/2006
Return made up to 21/01/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 21/01/05; full list of members
dot icon20/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Accounts for a small company made up to 2003-03-31
dot icon06/02/2004
Return made up to 21/01/04; full list of members
dot icon13/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon01/07/2003
Particulars of mortgage/charge
dot icon20/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Registered office changed on 08/05/03 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP
dot icon12/03/2003
Return made up to 21/01/03; full list of members
dot icon19/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Ad 30/01/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon04/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Certificate of change of name
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Registered office changed on 30/01/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon21/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+67.08 % *

* during past year

Cash in Bank

£88,471.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.70K
-
0.00
139.38K
-
2022
2
40.11K
-
0.00
52.95K
-
2023
2
51.66K
-
0.00
88.47K
-
2023
2
51.66K
-
0.00
88.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

51.66K £Ascended28.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.47K £Ascended67.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
21/01/2002 - 21/01/2002
5355
JPCORS LIMITED
Nominee Secretary
21/01/2002 - 21/01/2002
5391
Abdelhadi, Basil
Director
29/01/2002 - 15/04/2003
4
Stevens, Paula Anne
Director
18/12/2023 - Present
-
Stevens, Francis Charles
Director
15/01/2024 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASE DISPLAYS LIMITED

BASE DISPLAYS LIMITED is an(a) Active company incorporated on 21/01/2002 with the registered office located at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE DISPLAYS LIMITED?

toggle

BASE DISPLAYS LIMITED is currently Active. It was registered on 21/01/2002 .

Where is BASE DISPLAYS LIMITED located?

toggle

BASE DISPLAYS LIMITED is registered at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ.

What does BASE DISPLAYS LIMITED do?

toggle

BASE DISPLAYS LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does BASE DISPLAYS LIMITED have?

toggle

BASE DISPLAYS LIMITED had 2 employees in 2023.

What is the latest filing for BASE DISPLAYS LIMITED?

toggle

The latest filing was on 08/05/2025: Compulsory strike-off action has been suspended.