About

Registered Number: 04368681
Date of Incorporation: 07/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 12 Hammersmith Grove, London, W6 7AP,

 

Established in 2002, Base Sport Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has one director listed as Dunne, Virginia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNNE, Virginia 11 September 2017 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 24 December 2019
RESOLUTIONS - N/A 25 July 2019
AD01 - Change of registered office address 08 July 2019
AA01 - Change of accounting reference date 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
SH01 - Return of Allotment of shares 03 July 2019
PSC02 - N/A 14 June 2019
PSC04 - N/A 14 June 2019
MR04 - N/A 24 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 26 February 2019
PARENT_ACC - N/A 25 February 2019
AD01 - Change of registered office address 18 January 2019
AA01 - Change of accounting reference date 21 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 24 November 2017
AP03 - Appointment of secretary 27 September 2017
MR01 - N/A 14 June 2017
TM02 - Termination of appointment of secretary 29 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA01 - Change of accounting reference date 18 February 2016
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 March 2014
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 16 June 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 21 March 2006
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AA - Annual Accounts 29 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
123 - Notice of increase in nominal capital 14 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2003
AA - Annual Accounts 27 October 2003
DISS40 - Notice of striking-off action discontinued 07 October 2003
363a - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
GAZ1 - First notification of strike-off action in London Gazette 29 July 2003
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.