Company NameBass Heavy Limited
Company StatusDissolved
Company Number04330801
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date23 April 2024 (4 days ago)
Previous NameThe Old Chapel Limited

Business Activity

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

Directors

Director NameMr Mark Hubbard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameKerri Brebner
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleSecretary
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitemyspace.com

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mark A. Hubbard
100.00%
Ordinary

Financials

Year2014
Net Worth£6,092
Cash£12,157
Current Liabilities£18,438

Accounts

Latest Accounts30 September 2023 (7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 November 2023Previous accounting period extended from 30 April 2023 to 30 September 2023 (1 page)
22 November 2023Micro company accounts made up to 30 September 2023 (5 pages)
19 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
28 November 2022Change of details for Mr Mark Hubbard as a person with significant control on 25 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Mark Hubbard on 25 November 2022 (2 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
5 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
5 January 2022Termination of appointment of Kerri Brebner as a secretary on 1 September 2021 (1 page)
28 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
10 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 September 2019Secretary's details changed for Kerri Brebner on 1 January 2019 (1 page)
4 September 2019Director's details changed for Mr Mark Hubbard on 1 January 2019 (2 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 August 2018Registered office address changed from 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 31 August 2018 (1 page)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
3 May 2013Registered office address changed from 1 Crossland Court Czar Street Holbeck Leeds West Yorkshire LS11 9PR on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 1 Crossland Court Czar Street Holbeck Leeds West Yorkshire LS11 9PR on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 1 Crossland Court Czar Street Holbeck Leeds West Yorkshire LS11 9PR on 3 May 2013 (1 page)
26 April 2013Change of name notice (2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Company name changed the old chapel LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
(2 pages)
26 April 2013Company name changed the old chapel LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
(2 pages)
30 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (3 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 December 2008Return made up to 28/11/08; full list of members (3 pages)
16 December 2008Return made up to 28/11/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Return made up to 28/11/07; full list of members (2 pages)
17 January 2008Return made up to 28/11/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
24 January 2007Return made up to 28/11/06; full list of members (2 pages)
24 January 2007Return made up to 28/11/06; full list of members (2 pages)
16 February 2006Return made up to 28/11/05; full list of members (6 pages)
16 February 2006Return made up to 28/11/05; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
25 January 2005Return made up to 28/11/04; full list of members (6 pages)
25 January 2005Return made up to 28/11/04; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
16 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
18 December 2002Return made up to 28/11/02; full list of members (6 pages)
18 December 2002Return made up to 28/11/02; full list of members (6 pages)
18 December 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
18 December 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
17 January 2002Registered office changed on 17/01/02 from: c/o farooqui & co 9 norville terrace headingly lane west yorkshire LS6 1BS (1 page)
17 January 2002Registered office changed on 17/01/02 from: c/o farooqui & co 9 norville terrace headingly lane west yorkshire LS6 1BS (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
28 November 2001Incorporation (13 pages)
28 November 2001Incorporation (13 pages)