Company NameBasehq Limited
DirectorPhilip Michael Davies
Company StatusActive - Proposal to Strike off
Company Number04576281
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Philip Michael Davies
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(13 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Beaumont Terrace
Westerhope
Newcastle Upon Tyne
NE5 5JP
Secretary NamePhilip Michael Davies
StatusCurrent
Appointed07 April 2016(13 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address61 Beaumont Terrace
Westerhope
Newcastle Upon Tyne
Tyne And Wear
NE5 5JP
Director NameCaroline Elizabeth Bearpark
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleManager
Correspondence AddressKings House Forth Banks
Newcastle Upon Tyne
NE1 3PA
Director NameGavin Spencer Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleManager
Correspondence Address2 Invincible Drive
Armstrong Industrial Park
Newcastle
NE4 7HX
Secretary NameGavin Spencer Lee
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleManager
Correspondence Address2 Invincible Drive
Armstrong Industrial Park
Newcastle
NE4 7HX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebasehq.com
Email address[email protected]
Telephone0191 2723373
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Invincible Drive
Armstrong Industrial Park
Newcastle
NE4 7HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

50 at £1Caroline Elizabeth Lee
50.00%
Ordinary
50 at £1Gavin Spencer Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£127,452
Cash£563
Current Liabilities£134,708

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

24 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
17 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
10 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
14 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 July 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 May 2016Appointment of Philip Michael Davies as a secretary on 7 April 2016 (3 pages)
8 May 2016Appointment of Philip Michael Davies as a secretary on 7 April 2016 (3 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
4 May 2016Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 2 Invincible Drive, Armstrong Industrial Park, New Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX (1 page)
4 May 2016Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 2 Invincible Drive, Armstrong Industrial Park, New Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX (1 page)
3 May 2016Termination of appointment of Caroline Elizabeth Bearpark as a director on 7 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 21/04/2016 for Caroline Bearpark
(2 pages)
3 May 2016Register(s) moved to registered office address 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX (1 page)
3 May 2016Register(s) moved to registered office address 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX (1 page)
3 May 2016Termination of appointment of Caroline Elizabeth Bearpark as a director on 7 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 21/04/2016 for Caroline Bearpark
(2 pages)
27 April 2016Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 21/04/2016 for Gavin Lee
(2 pages)
27 April 2016Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 21/04/2016 for Gavin Lee
(2 pages)
27 April 2016Termination of appointment of Gavin Spencer Lee as a secretary on 7 April 2016 (2 pages)
27 April 2016Termination of appointment of Gavin Spencer Lee as a secretary on 7 April 2016 (2 pages)
26 April 2016Termination of appointment of a director (2 pages)
26 April 2016Termination of appointment of a director (2 pages)
21 April 2016Termination of appointment of a director (1 page)
21 April 2016Termination of appointment of Caroline Elizabeth Bearpark as a director (1 page)
21 April 2016Appointment of Mr Philip Davies as a director on 7 April 2016 (2 pages)
21 April 2016Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016 (1 page)
21 April 2016Appointment of Mr Philip Davies as a director on 7 April 2016 (2 pages)
21 April 2016Termination of appointment of Caroline Elizabeth Bearpark as a director (1 page)
21 April 2016Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016 (1 page)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed (2 pages)
30 October 2012Secretary's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages)
30 October 2012Director's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages)
30 October 2012Director's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages)
30 October 2012Director's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages)
30 October 2012Registered office address changed from Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 30 October 2012 (1 page)
30 October 2012Director's details changed (2 pages)
30 October 2012Secretary's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages)
30 October 2012Registered office address changed from Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages)
26 October 2011Secretary's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages)
26 October 2011Secretary's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Caroline Elizabeth Bearpark on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Caroline Elizabeth Bearpark on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Caroline Elizabeth Bearpark on 1 October 2011 (2 pages)
26 October 2011Secretary's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 November 2008Return made up to 29/10/08; full list of members (4 pages)
13 November 2008Return made up to 29/10/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 November 2006Return made up to 29/10/06; full list of members (2 pages)
10 November 2006Return made up to 29/10/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Registered office changed on 10/11/04 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page)
10 November 2004Registered office changed on 10/11/04 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 November 2003Return made up to 29/10/03; full list of members (7 pages)
26 November 2003Return made up to 29/10/03; full list of members (7 pages)
3 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
3 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 November 2002Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2002Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)