This company is commonly known as Base Connections Telemarketing Limited. The company was founded 13 years ago and was given the registration number 07631764. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BASE CONNECTIONS TELEMARKETING LIMITED |
---|---|---|
Company Number | : | 07631764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80-83 Long Lane, London, England, EC1A 9ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80-83, Long Lane, London, England, EC1A 9ET | Director | 31 March 2017 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 12 May 2011 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 31 March 2017 | Active |
5, Chertsey Road, Byfleet, United Kingdom, KT14 7AF | Director | 12 May 2011 | Active |
Suite 1, Fourth Floor, One Crown Square, Church Street East, Woking, England, GU21 6HR | Director | 12 May 2011 | Active |
Punch Holdings Limited | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80-83, Long Lane, London, England, EC1A 9ET |
Nature of control | : |
|
Mr James Snider | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80-83, Long Lane, London, England, EC1A 9ET |
Nature of control | : |
|
Mr Christopher John Muldoon | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80-83, Long Lane, London, England, EC1A 9ET |
Nature of control | : |
|
Mrs Annetta Snider | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Fourth Floor, One Crown Square, Woking, England, GU21 6HR |
Nature of control | : |
|
Mrs Catherine Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Fourth Floor, One Crown Square, Woking, England, GU21 6HR |
Nature of control | : |
|
Mr Ari Snider | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80-83, Long Lane, London, England, EC1A 9ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Change account reference date company current extended. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-29 | Change of name | Certificate change of name company. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Capital | Capital name of class of shares. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.