Company number 04043912
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address 33 BENNETT CORNER HOUSE, COLESHILL STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1SD
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 30 September 2015; Memorandum and Articles of Association. The most likely internet sites of MIDBASS DISTRIBUTION LIMITED are www.midbassdistribution.co.uk, and www.midbass-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Midbass Distribution Limited is a Private Limited Company.
The company registration number is 04043912. Midbass Distribution Limited has been working since 31 July 2000.
The present status of the company is Active. The registered address of Midbass Distribution Limited is 33 Bennett Corner House Coleshill Street Sutton Coldfield West Midlands B72 1sd. . ETHERIDGE, Christopher James is a Secretary of the company. ETHERIDGE, Christopher James is a Director of the company. VENABLES, Carl Richard is a Director of the company. WITT, David is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director VENABLES, Thomas has been resigned. Director WARD, Emma Jane has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".
Current Directors
Resigned Directors
Director
VENABLES, Thomas
Resigned: 10 March 2016
Appointed Date: 31 July 2000
77 years old
Director
WARD, Emma Jane
Resigned: 01 November 2013
Appointed Date: 01 October 2004
50 years old
Persons With Significant Control
Mr Carl Richard Venables
Notified on: 31 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Witt
Notified on: 31 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Kate Venables
Notified on: 31 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MIDBASS DISTRIBUTION LIMITED Events
29 Sep 2016
Confirmation statement made on 31 July 2016 with updates
17 Jun 2016
Accounts for a small company made up to 30 September 2015
27 Apr 2016
Memorandum and Articles of Association
14 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
13 Apr 2016
Appointment of Mr David Witt as a director on 1 March 2016
...
... and 62 more events
03 Oct 2000
New director appointed
03 Oct 2000
Registered office changed on 03/10/00 from: 52 mucklow hill halesowen west midlands B62 8BL
08 Aug 2000
Secretary resigned
08 Aug 2000
Director resigned
31 Jul 2000
Incorporation
4 October 2011
Fixed charge on purchased debts which fail to vest
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Fixed equitable charge all debts purchased or purported to…
4 October 2011
Floating charge (all assets)
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 October 2011
Legal assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2009
Debenture
Delivered: 2 November 2009
Status: Satisfied
on 14 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied
on 14 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a the old rectory, rouse lench…
15 February 2001
Debenture
Delivered: 16 February 2001
Status: Satisfied
on 13 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…