BAUER LONDON LIFESTYLE LIMITED
Overview
| Company Name | BAUER LONDON LIFESTYLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00842309 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAUER LONDON LIFESTYLE LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is BAUER LONDON LIFESTYLE LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAUER LONDON LIFESTYLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP LONDON LIFESTYLE LIMITED | Apr 29, 2003 | Apr 29, 2003 |
| EMAP ELAN NETWORK LIMITED | Feb 08, 2000 | Feb 08, 2000 |
| EMAP ELAN LIMITED | May 16, 1990 | May 16, 1990 |
| GREEN LANE PUBLISHING COMPANY LIMITED | Oct 29, 1986 | Oct 29, 1986 |
| GREEN LANE TRAVEL(AIR AND SHIPPING)LIMITED | Mar 23, 1965 | Mar 23, 1965 |
What are the latest accounts for BAUER LONDON LIFESTYLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BAUER LONDON LIFESTYLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 07, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Giles Robert Nasmyth Cooper as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tina Sany Davies as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Tina Sany Davies on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Robert Nasmyth Cooper on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Mar 01, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of BAUER LONDON LIFESTYLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 159023720001 | ||||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 119137220004 | |||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 127932350001 | |||||||||||
| ANDERS, Philip William | Director | 5 Fitzwilliams Court Greatford PE9 4QQ Stamford Lincolnshire | England | British | 42645630003 | |||||||||
| ARCULUS, Thomas David Guy | Director | Flat 193 County Hall North Block 1a Belvedere Road SE1 7GH London | British | 80344070001 | ||||||||||
| BARKER, Caroline Jane | Director | Bailiffs Cottage Tatmore Place SG4 7QR Gosmore, Hitchin Herts., | British | 68526560001 | ||||||||||
| BEBE, Dawn Marie | Director | 130 Fawe Park Road Putney SW15 2EQ London | British | 70898930001 | ||||||||||
| BIRCH, Ian | Director | 15 The Avenue N10 2QE London Uk | United Kingdom | British | 68530390002 | |||||||||
| BUTLER, Gillian Carol | Director | Manor Cottage The Common Bookham KT23 3HZ Leatherhead Surrey | British | 76600070001 | ||||||||||
| COOPER, Giles Robert Nasmyth | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 180256930002 | |||||||||
| DAVIES, David John | Director | 5 Canonbury Park South Islington N1 2JR London | British | 71280830002 | ||||||||||
| GULLIFORD, Simon James | Director | Greenacre 89 High Street Kimpton SG4 8QL Hitchin Hertfordshire | England | British | 30970560002 | |||||||||
| HAND, Kevin Lawrence | Director | 1 The Village Orton Longueville PE2 7DN Peterborough Cambridgeshire | British | 5022630001 | ||||||||||
| HAWKEN, Susan Anne | Director | 4 Strafford Road Twickenham TW1 3AE London | British | 38690900003 | ||||||||||
| HEPWORTH, David | Director | 48 The Mall N14 6LN Southgate London | England | British | 79801940001 | |||||||||
| HOLMAN, Louise Olga Cale | Director | 239 Lonsdale Road Barnes SW13 9QN London | British | 53281320004 | ||||||||||
| KEENAN, Paul | Director | 19 Church Crescent Muswell Hill N10 3NA London | England | British | 39692770003 | |||||||||
| LATHAM, Dorothy | Director | Whittlewood Barn 4a Little London Silverstone NN12 8UP Towcester Northamptonshire | British | 16101680001 | ||||||||||
| LLEWELLYN, Christopher | Director | 385 Harborne Road Edgbaston B15 3LB Birmingham | British | 15113700012 | ||||||||||
| MARRIOTT, Keith | Director | The Sheiling 20 Nene Way Sutton PE5 7XD Peterborough Cambridgeshire | British | 5022640002 | ||||||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||||||
| MCILHENEY, Barry Wilson | Director | 27 Kersley Road Stoke Newington N16 0NT London | British | 42477260001 | ||||||||||
| MCILHENEY, Barry Wilson | Director | 27 Kersley Road Stoke Newington N16 0NT London | British | 42477260001 | ||||||||||
| MCINTOSH, Fiona Elizabeth | Director | 7 Wroughton Road SW11 6BE London | Australian | 107210800001 | ||||||||||
| MOLONEY, Thomas Charles | Director | 20 Queen Elizabeths Walk N16 0HX London | United Kingdom | British | 15672060004 | |||||||||
| RICH, Marcus Alvin | Director | Moor End Great Sampford CB10 2RQ Saffron Walden Whitehouse Essex | United Kingdom | British | 156496600001 | |||||||||
| RICH, Marcus Alvin | Director | 38 Chapel Hill Stansted CM24 8AG Essex | British | 85651930001 | ||||||||||
| SANY DAVIES, Tina | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 180256580002 |
Who are the persons with significant control of BAUER LONDON LIFESTYLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bauer Consumer Media Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAUER LONDON LIFESTYLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Oct 31, 1975 Delivered On Mar 05, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 27A, the broadway, badley, leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 19, 1974 Delivered On Jan 02, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 201 uppingham road leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0