BAUER GROUP SECRETARIAT LIMITED
Overview
| Company Name | BAUER GROUP SECRETARIAT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00944753 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAUER GROUP SECRETARIAT LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is BAUER GROUP SECRETARIAT 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 GROUP SECRETARIAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAUER METRO LIMITED | Feb 20, 2008 | Feb 20, 2008 |
| EMAP METRO LIMITED | Feb 20, 1987 | Feb 20, 1987 |
| ROBSON JONES PUBLISHING COMPANY LIMITED | Oct 29, 1986 | Oct 29, 1986 |
| ROBSON JONES TRAVEL LIMITED | Dec 23, 1968 | Dec 23, 1968 |
What are the latest accounts for BAUER GROUP SECRETARIAT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAUER GROUP SECRETARIAT LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for BAUER GROUP SECRETARIAT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Brown as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Jones as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Second filing for the appointment of Anna Partington as a director | 3 pages | RP04AP01 | ||
Appointment of Anna Partington as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lisa Hayden as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Jones as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Jackson as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Appointment of Ms Helen Morris as a director on Mar 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Prentice as a director on Mar 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Chris Duncan as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Giles Robert Nasmyth Cooper as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Myciunka as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Deidre Ann Ford as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Deidre Ann Ford as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Keenan as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Jackson as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Vickery as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Chris Duncan as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Who are the officers of BAUER GROUP SECRETARIAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Alexander | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 338749880001 | |||||
| MORRIS, Helen | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 301513430001 | |||||
| MYCIUNKA, Simon | Director | Castle Quay Castlefield M15 4PR Manchester Bauer Media United Kingdom | United Kingdom | British | 311681320001 | |||||
| PARTINGTON, Anna | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 330889360001 | |||||
| PRENTICE, Stephen | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 183200810001 | |||||
| COOPER, Giles Robert Nasmyth | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | 172234190001 | |||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GIBSON, Glenis Ann | Secretary | Lincoln Court Lincoln Road PE1 2RF Peterborough 1 England | 159023580001 | |||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAYDEN, Lisa | Secretary | Lincoln Court Lincoln Road PE1 2RF Peterborough 1 England | 161768080001 | |||||||
| 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 | ||||||
| BEDDARD, Gary Max | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 127820580002 | |||||
| BUCKLEY, Steven Robert | Director | 47 Osbaldeston Road N16 7DL London | British | 29883940002 | ||||||
| DE PUYFONTAINE, Arnaud Nicolas | Director | 31 Rue Constantinope 75008 Paris France | French | 72678300001 | ||||||
| DUNCAN, Chris | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House Cambs United Kingdom | England | British | 277109320001 | |||||
| ELLEN, Mark Henry | Director | 18 Hadley Gardens Chiswick W4 4NX London | British | 29934140001 | ||||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 109666380002 | |||||
| FORD, Deidre Ann | Director | Nonsuch Lodge Outwood Lane LS18 4HR Horsforth West Yorkshire | England | British | 255749500002 | |||||
| GOODCHILD, David Paul | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 99824680001 | |||||
| HAND, Kevin Lawrence | Director | 1 The Village Orton Longueville PE2 7DN Peterborough Cambridgeshire | British | 5022630001 | ||||||
| HAWKEN, Susan Anne | Director | 21 Norman Avenue St Margarets TW1 2LY Twickenham Middlesex | British | 38690900001 | ||||||
| HAYDEN, Lisa | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 265541380001 | |||||
| HEPWORTH, David | Director | 48 The Mall N14 6LN Southgate London | England | British | 79801940001 | |||||
| JACKSON, Richard | Director | St Pauls Square PR1 1YE Preston Rock Fm United Kingdom | England | British | 182609390001 | |||||
| JONES, Christopher James | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 323323360001 | |||||
| JOSEPH, David | Director | The Cottage Home Farm Leicester Road PE8 6NL Thornhaugh | United Kingdom | British | 99583300001 | |||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 243390510001 | |||||
| KEENAN, Paul | Director | 19 Church Crescent Muswell Hill N10 3NA London | England | British | 39692770003 |
Who are the persons with significant control of BAUER GROUP SECRETARIAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bauer Radio Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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