Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUDBASS MULTIMEDIA LIMITED
Company Information for

CLOUDBASS MULTIMEDIA LIMITED

UNIT 1 BRADLEY PARK, HIGH HOLBORN ROAD, RIPLEY, DERBYSHIRE, DE5 3NW,
Company Registration Number
06830225
Private Limited Company
Active

Company Overview

About Cloudbass Multimedia Ltd
CLOUDBASS MULTIMEDIA LIMITED was founded on 2009-02-25 and has its registered office in Ripley. The organisation's status is listed as "Active". Cloudbass Multimedia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOUDBASS MULTIMEDIA LIMITED
 
Legal Registered Office
UNIT 1 BRADLEY PARK
HIGH HOLBORN ROAD
RIPLEY
DERBYSHIRE
DE5 3NW
Other companies in DE5
 
Filing Information
Company Number 06830225
Company ID Number 06830225
Date formed 2009-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB979073079  
Last Datalog update: 2025-04-05 11:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDBASS MULTIMEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUDBASS MULTIMEDIA LIMITED

Current Directors
Officer Role Date Appointed
STEVEN RICHARD KNEE
Company Secretary 2009-02-25
MICHAEL JOHN BEAUMONT
Director 2009-02-25
ALISTAIR CLINTON CLARK
Director 2014-06-25
STEVEN RICHARD KNEE
Director 2009-02-25
JAMES PETER LACEY
Director 2009-02-25
ANDREW CHRISTOPHER UNDERHILL
Director 2014-06-25
JAMES EDWARD FRANCIS WILSON
Director 2014-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD KNEE CLOUDBASS HOLDINGS LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
STEVEN RICHARD KNEE CLOUDBASS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
MICHAEL JOHN BEAUMONT CLOUDBASS HOLDINGS LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
MICHAEL JOHN BEAUMONT STINGRAY MOTORSPORT LIMITED Director 2005-11-01 CURRENT 2005-11-01 Dissolved 2016-04-19
MICHAEL JOHN BEAUMONT CLOUDBASS LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active
ALISTAIR CLINTON CLARK CLOUDBASS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-02-25 Active
ALISTAIR CLINTON CLARK STINGRAY MOTORSPORT LIMITED Director 2008-05-01 CURRENT 2005-11-01 Dissolved 2016-04-19
STEVEN RICHARD KNEE CLOUDBASS HOLDINGS LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
JAMES PETER LACEY CLOUDBASS HOLDINGS LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
JAMES PETER LACEY STINGRAY MOTORSPORT LIMITED Director 2005-11-01 CURRENT 2005-11-01 Dissolved 2016-04-19
JAMES PETER LACEY CLOUDBASS LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active
ANDREW CHRISTOPHER UNDERHILL CLOUDBASS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-02-25 Active
JAMES EDWARD FRANCIS WILSON CLOUDBASS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-09CONFIRMATION STATEMENT MADE ON 25/02/25, WITH UPDATES
2024-05-07FULL ACCOUNTS MADE UP TO 31/07/23
2024-03-12CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-05-04FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-07CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-27AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-23CH01Director's details changed for Mr Michael John Beaumont on 2021-02-23
2020-11-24AA01Previous accounting period extended from 31/03/20 TO 31/07/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-29CH01Director's details changed for Mr Michael John Beaumont on 2020-02-25
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER UNDERHILL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-04-25CH01Director's details changed for James Peter Lacey on 2019-02-25
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068302250007
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-30MR05All of the property or undertaking has been released from charge for charge number 5
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-25AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-08AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05CH01Director's details changed for Mr Steven Richard Knee on 2014-08-05
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN RICHARD KNEE on 2014-08-05
2014-07-08AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER UNDERHILL
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM Unit 1 Bradley Park High Holborn Road Ripley Derbyshire DE5 3GH
2014-07-08AP01DIRECTOR APPOINTED MR JAMES EDWARD FRANCIS WILSON
2014-07-08AP01DIRECTOR APPOINTED MR ALISTAIR CLINTON CLARK
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-17AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068302250006
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM Unit F Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH
2013-05-16AR0125/02/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16MG01Particulars of a mortgage or charge / charge no: 5
2012-10-12MG01Particulars of a mortgage or charge / charge no: 4
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-05AR0125/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0125/02/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD KNEE / 16/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEAUMONT / 30/03/2010
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN RICHARD KNEE / 16/03/2011
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AA01PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-05-26AR0125/02/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER LACEY / 25/02/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD KNEE / 25/02/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEAUMONT / 25/02/2010
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM UNIT 5 RUSHIN BUSINESS PARK WHITELEY ROAD RIPLEY DERBYSHIRE DE5 3QL
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1112986 Active Licenced property: BRADLEY PARK UNIT 1 HIGH HOLBORN ROAD RIPLEY HIGH HOLBORN ROAD GB DE5 3NW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUDBASS MULTIMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-04 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2012-10-16 Outstanding ALDERMORE BANK PLC
DEBENTURE 2012-10-12 Outstanding ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2012-10-11 Outstanding FINELINE MEDIA FINANCE, A TRADING DIVISION OF FIVE ARROWS LEASING LTD
LEGAL MORTGAGE 2009-12-18 Outstanding HSBC BANK PLC
DEBENTURE 2009-12-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUDBASS MULTIMEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDBASS MULTIMEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDBASS MULTIMEDIA LIMITED
Trademarks
We have not found any records of CLOUDBASS MULTIMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDBASS MULTIMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as CLOUDBASS MULTIMEDIA LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDBASS MULTIMEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLOUDBASS MULTIMEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185291069Aerials (excl. inside and outside aerials for radio or television broadcast receivers and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2014-03-0185258030Digital cameras
2013-03-0185416000Mounted piezoelectric crystals

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDBASS MULTIMEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDBASS MULTIMEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.