Base Films Limited

DataGardener
base films limited
in liquidation
Micro

Base Films Limited

07496281Private Limited With Share Capital

4Th Floor Aspect House, 84-87 Queens Road, Brighton, BN13XE
Incorporated

18/01/2011

Company Age

15 years

Directors

2

Employees

1

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Base Films Limited (07496281) is a private limited with share capital incorporated on 18/01/2011 (15 years old) and registered in brighton, BN13XE. The company operates under SIC code 59111 - motion picture production activities.

Media is evolving at an exceptional pace but we at base films offer something that will never change. quality, creativity and experience.with a history of working closely with our clients we have been able to provide solutions for productions that have saved them money while raising the bar for the ...

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 18/01/2011
BN13XE
1 employees

Financial Overview

Total Assets

£195.1K

Liabilities

£178.7K

Net Assets

£16.4K

Cash

£7.3K

Key Metrics

1

Employees

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2025
Resolution
Category:Resolution
Date:06-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2012
Termination Director Company With Name
Category:Officers
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Incorporation Company
Category:Incorporation
Date:18-01-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date24/05/2023
Latest Accounts30/06/2022

Trading Addresses

2Nd Floor, One Hobbs House, Harrovian Business Village, Harrow, Middlesex, HA13EX
4Th Floor Aspect House, 84-87 Queens Road, Brighton, Bn1 3Xe, BN13XERegistered

Contact

07775888560
basefilms.co.uk
4Th Floor Aspect House, 84-87 Queens Road, Brighton, BN13XE