BASE FILMS LIMITED

Register to unlock more data on OkredoRegister

BASE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07496281

Incorporation date

18/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2011)
dot icon13/08/2025
Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-08-13
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Statement of affairs
dot icon07/01/2025
Appointment of Mr Adrian Carswell as a director on 2024-12-10
dot icon04/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon07/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon25/05/2023
Compulsory strike-off action has been discontinued
dot icon24/05/2023
Total exemption full accounts made up to 2021-06-30
dot icon24/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Director's details changed for Mr Sean Patrick Carswell on 2019-07-15
dot icon15/07/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 2nd Floor, One Hobbs House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2019-07-15
dot icon18/06/2019
Registration of charge 074962810001, created on 2019-06-17
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Cessation of Robert John Bloomfield as a person with significant control on 2017-01-19
dot icon29/09/2017
Termination of appointment of Robert John Bloomfield as a director on 2017-01-19
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon21/04/2017
Confirmation statement made on 2017-01-18 with updates
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Director's details changed for Robert John Bloomfield on 2015-08-04
dot icon04/08/2015
Director's details changed for Mr Sean Patrick Carswell on 2015-08-04
dot icon04/08/2015
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 2015-08-04
dot icon26/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2014-03-03
dot icon03/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon05/12/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon03/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon18/02/2013
Director's details changed for Sean Patrick Carswell on 2013-01-18
dot icon18/02/2013
Director's details changed for Robert John Bloomfield on 2013-01-18
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/07/2012
Termination of appointment of Sophie Jane Wootton as a director
dot icon07/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon18/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+28.15 % *

* during past year

Cash in Bank

£7,275.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.30K
-
0.00
5.68K
-
2022
1
16.41K
-
0.00
7.28K
-
2022
1
16.41K
-
0.00
7.28K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

16.41K £Descended-49.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.28K £Ascended28.15 % *

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
Carswell, Sean Patrick
Director
18/01/2011 - Present
5
Carswell, Adrian
Director
10/12/2024 - Present
-
Wootton, Sophie Jane
Director
18/01/2011 - 01/02/2012
2
Bloomfield, Robert John
Director
18/01/2011 - 19/01/2017
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BASE FILMS LIMITED

BASE FILMS LIMITED is an(a) Liquidation company incorporated on 18/01/2011 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE FILMS LIMITED?

toggle

BASE FILMS LIMITED is currently Liquidation. It was registered on 18/01/2011 .

Where is BASE FILMS LIMITED located?

toggle

BASE FILMS LIMITED is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does BASE FILMS LIMITED do?

toggle

BASE FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BASE FILMS LIMITED have?

toggle

BASE FILMS LIMITED had 1 employees in 2022.

What is the latest filing for BASE FILMS LIMITED?

toggle

The latest filing was on 13/08/2025: Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-08-13.