BASELINE CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BASELINE CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01857308

Incorporation date

19/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Craig Yr Eos Road, Ogmore-By-Sea, Bridgend CF32 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon21/09/2020
Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 18 Craig Yr Eos Road Ogmore-by-Sea Bridgend CF32 0PG on 2020-09-21
dot icon09/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon27/03/2019
Register(s) moved to registered inspection location 18 Craig Yr Eos Road Ogmore-by-Sea Bridgend CF32 0PG
dot icon22/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/03/2017
Secretary's details changed for Joanne Heather Buchmuller on 2017-01-23
dot icon30/03/2017
Director's details changed for Mr Johnathan Marc Buchmuller on 2017-01-23
dot icon30/03/2017
Register inspection address has been changed to 18 Craig Yr Eos Road Ogmore-by-Sea Bridgend CF32 0PG
dot icon19/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon13/12/2016
Registered office address changed from 25 Oakwood Road Henleaze Bristol BS9 4NP to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2016-12-13
dot icon12/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon06/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon02/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon22/08/2013
All of the property or undertaking has been released from charge 2
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon06/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Jonathan Marc Buchmuller on 2010-03-31
dot icon04/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon05/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon27/03/2009
Return made up to 27/03/09; full list of members
dot icon31/03/2008
Return made up to 27/03/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon11/04/2007
Return made up to 27/03/07; full list of members
dot icon11/04/2007
Location of debenture register
dot icon11/04/2007
Location of register of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: 25 oakwood road henleaze bristol BS9 4NP
dot icon11/04/2007
Registered office changed on 11/04/07 from: 60A northumbria drive henleaze bristol BS9 4HW
dot icon26/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon18/04/2005
Return made up to 27/03/05; full list of members
dot icon29/03/2005
Amended accounts made up to 2004-05-31
dot icon29/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
New secretary appointed
dot icon11/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon02/04/2002
Return made up to 27/03/02; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-05-31
dot icon03/04/2001
Return made up to 27/03/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-05-31
dot icon30/03/2000
Return made up to 27/03/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-05-31
dot icon09/04/1999
Return made up to 27/03/99; full list of members
dot icon16/09/1998
Full accounts made up to 1998-05-31
dot icon18/04/1998
Return made up to 27/03/98; no change of members
dot icon06/10/1997
Full accounts made up to 1997-05-31
dot icon27/03/1997
Return made up to 27/03/97; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1996-05-31
dot icon15/03/1996
Return made up to 27/03/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1995-05-31
dot icon15/03/1995
Return made up to 27/03/95; no change of members
dot icon26/08/1994
Accounts for a small company made up to 1994-05-31
dot icon21/03/1994
Return made up to 27/03/94; no change of members
dot icon13/08/1993
Accounts for a small company made up to 1993-05-31
dot icon19/03/1993
Return made up to 27/03/93; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1992-05-31
dot icon20/08/1992
Declaration of satisfaction of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon05/05/1992
Auditor's resignation
dot icon13/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1992
Director resigned
dot icon13/04/1992
Return made up to 27/03/92; no change of members
dot icon09/04/1992
Full accounts made up to 1991-05-31
dot icon22/05/1991
Full accounts made up to 1990-05-31
dot icon08/05/1991
Return made up to 26/04/91; no change of members
dot icon04/06/1990
Registered office changed on 04/06/90 from: 5 prince's buildings george street bath avon BA1 2ED
dot icon04/06/1990
Return made up to 22/03/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-05-31
dot icon13/09/1989
Registered office changed on 13/09/89 from: 8 kingsmead square bath avon BA1 2AB
dot icon10/04/1989
Nc inc already adjusted
dot icon10/04/1989
Particulars of contract relating to shares
dot icon10/04/1989
Wd 29/03/89 ad 27/01/89--------- £ si 8000@1=8000 £ ic 2000/10000
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon30/03/1989
Full accounts made up to 1988-05-31
dot icon30/03/1989
Return made up to 10/02/89; full list of members
dot icon25/04/1988
Full accounts made up to 1987-05-31
dot icon25/04/1988
Return made up to 01/04/88; full list of members
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon11/04/1987
Return made up to 10/04/87; full list of members
dot icon01/04/1987
Full accounts made up to 1986-05-31
dot icon01/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-23.39 % *

* during past year

Cash in Bank

£10,734.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.28K
-
0.00
21.74K
-
2022
1
17.44K
-
0.00
14.01K
-
2023
1
14.01K
-
0.00
10.73K
-
2023
1
14.01K
-
0.00
10.73K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

14.01K £Descended-19.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.73K £Descended-23.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchmuller, Joanne Heather
Secretary
29/01/2004 - Present
-
Wilkins, Robert Michael
Secretary
05/04/1992 - 29/01/2004
-

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+
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 BASELINE CREATIVE LIMITED

BASELINE CREATIVE LIMITED is an(a) Active company incorporated on 19/10/1984 with the registered office located at 18 Craig Yr Eos Road, Ogmore-By-Sea, Bridgend CF32 0PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASELINE CREATIVE LIMITED?

toggle

BASELINE CREATIVE LIMITED is currently Active. It was registered on 19/10/1984 .

Where is BASELINE CREATIVE LIMITED located?

toggle

BASELINE CREATIVE LIMITED is registered at 18 Craig Yr Eos Road, Ogmore-By-Sea, Bridgend CF32 0PG.

What does BASELINE CREATIVE LIMITED do?

toggle

BASELINE CREATIVE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BASELINE CREATIVE LIMITED have?

toggle

BASELINE CREATIVE LIMITED had 1 employees in 2023.

What is the latest filing for BASELINE CREATIVE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.