UKBizDB.co.uk

NEWBASE INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newbase International Ltd. The company was founded 57 years ago and was given the registration number 00890924. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Westmead Road, Sutton, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:NEWBASE INTERNATIONAL LTD
Company Number:00890924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 1966
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Westmead Road, Sutton, England, SM1 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Westmead Road, Sutton, England, SM1 4LA

Director01 February 2015Active
Ormer, Saltpans Road St Sampson, Guernsey, GY2 4LY

Secretary-Active
Ch Du Ruisselet 5, Pully, Switzerland,

Secretary01 April 2000Active
Gordon House, 10 Greencoat Place, London, SW1P 1PH

Secretary25 January 2012Active
12 Trueman Road, Kenley, CR8 5GL

Secretary01 August 2002Active
60, Buckingham Palace Road, London, United Kingdom, SW1W 0AH

Secretary05 July 2012Active
Gordon House, 10 Greencoat Place, London, SW1P 1PH

Secretary07 November 2008Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Corporate Secretary05 September 2014Active
7, Pilgrim Street, London, England, EC4V 6LB

Corporate Secretary27 January 2017Active
Ormer, Saltpans Road St Sampson, Guernsey, GY2 4LY

Director-Active
Ch Grange De La Ville 10, 1074 Moille Margot, FOREIGN

Director15 January 1999Active
60, Buckingham Palace Road, London, England, SW1W 0AH

Director10 December 2012Active
Avenue Pictet-De-Rochemont 2, Geneve, Switzerland,

Director01 March 2004Active
60, Buckingham Palace Road, London, United Kingdom, SW1W 0AH

Director17 September 2008Active
Eleonorenstrasse 9, Zurich, Switzerland,

Director01 March 2002Active
12 Alexandra Road, Chiswick, London, W4 1AX

Director-Active
Place Du Marchi 19, Vevey, 1800, Switzerland,

Director04 November 2003Active
6 The Elms, Barnes, London, SW13 0NF

Director-Active
Ch Du Creux De Corsy 109, 1093 La Conversion Vaud, Switzerland,

Director15 January 1999Active
15 Wendover Close, Harpenden, AL5 5SH

Director-Active
Ch. Du Petit, Mezieres, Vaud, Switzerland,

Director07 November 2005Active
10, Greycoat Place, London, England, SW1P 1SB

Director11 October 2010Active
23 Woodland Way, Bidborough, Tunbridge Wells, TN4 0UX

Director-Active
Gordon House, 10 Greencoat Place, London, SW1P 1PH

Director-Active
The Thatched House, Balfour Road, West Runton, NR27 9QJ

Director-Active
The Thatched House Balfour Road, West Runton, Cromer, NR27 9QJ

Director-Active

People with Significant Control

Newbase Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, Buckingham Palace Road, London, England, SW1W 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-20Resolution

Resolution.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-08Accounts

Accounts amended with accounts type full.

Download
2018-02-09Accounts

Accounts with accounts type full.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-11-08Address

Change registered office address company with date old address new address.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Resolution

Resolution.

Download
2017-04-20Officers

Appoint corporate secretary company with name date.

Download
2017-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-09-15Address

Change registered office address company with date old address new address.

Download
2016-09-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.