Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mr Cameron Daley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Architectural Director |
Country of Residence | Australia |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Ms Na Meng |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Production Director |
Country of Residence | Australia |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Anthony Nelson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Bruce Nelson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Anthony Nelson |
---|---|
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | Base 3d Ltd - Lb Group Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
7 June 2018 | Registered office address changed from Base 3D - 3 Waterhouse Square 138 Holborn London United Kingdom EC1N 2SW England to Base 3D Ltd - Lb Group Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 7 June 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 May 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Base 3D - 3 Waterhouse Square 138 Holborn London United Kingdom EC1N 2SW on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Base 3D - 3 Waterhouse Square 138 Holborn London United Kingdom EC1N 2SW on 12 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Termination of appointment of Anthony Nelson as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Anthony Nelson as a secretary on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Anthony Nelson as a director on 14 March 2017 (1 page) |
16 March 2017 | Appointment of Bruce Douglas Nelson as a director on 14 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Anthony Nelson as a secretary on 14 March 2017 (1 page) |
16 March 2017 | Appointment of Bruce Douglas Nelson as a director on 14 March 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
9 November 2016 | Termination of appointment of Na Meng as a director on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Bruce Nelson as a director on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Na Meng as a director on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Cameron Daley as a director on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Bruce Nelson as a director on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Cameron Daley as a director on 8 November 2016 (1 page) |
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|