BAUER GROUP SECRETARIAT LIMITED

BAUER GROUP SECRETARIAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAUER GROUP SECRETARIAT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00944753
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BAUER GROUP SECRETARIAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAUER METRO LIMITEDFeb 20, 2008Feb 20, 2008
    EMAP METRO LIMITEDFeb 20, 1987Feb 20, 1987
    ROBSON JONES PUBLISHING COMPANY LIMITEDOct 29, 1986Oct 29, 1986
    ROBSON JONES TRAVEL LIMITEDDec 23, 1968Dec 23, 1968

    What are the latest accounts for BAUER GROUP SECRETARIAT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BAUER GROUP SECRETARIAT LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for BAUER GROUP SECRETARIAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Brown as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Christopher James Jones as a director on Jun 30, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Second filing for the appointment of Anna Partington as a director

    3 pagesRP04AP01

    Appointment of Anna Partington as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Lisa Hayden as a director on Dec 31, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Jones as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Richard Jackson as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Ms Helen Morris as a director on Mar 29, 2024

    2 pagesAP01

    Appointment of Mr Stephen Prentice as a director on Mar 29, 2024

    2 pagesAP01

    Termination of appointment of Chris Duncan as a director on Mar 29, 2024

    1 pagesTM01

    Termination of appointment of Giles Robert Nasmyth Cooper as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Myciunka as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Deidre Ann Ford as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mrs Deidre Ann Ford as a director on Dec 13, 2022

    2 pagesAP01

    Termination of appointment of Paul Anthony Keenan as a director on Dec 13, 2022

    1 pagesTM01

    Appointment of Mr Richard Jackson as a director on Dec 13, 2022

    2 pagesAP01

    Termination of appointment of Sarah Jane Vickery as a director on Dec 13, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Mr Chris Duncan as a director on Aug 17, 2022

    2 pagesAP01

    Who are the officers of BAUER GROUP SECRETARIAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alexander
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish338749880001
    MORRIS, Helen
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish301513430001
    MYCIUNKA, Simon
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    United Kingdom
    Director
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    United Kingdom
    United KingdomBritish311681320001
    PARTINGTON, Anna
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish330889360001
    PRENTICE, Stephen
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish183200810001
    COOPER, Giles Robert Nasmyth
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    172234190001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GIBSON, Glenis Ann
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Secretary
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    159023580001
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAYDEN, Lisa
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Secretary
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    161768080001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    127932350001
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    EnglandBritish42645630003
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    BEDDARD, Gary Max
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish127820580002
    BUCKLEY, Steven Robert
    47 Osbaldeston Road
    N16 7DL London
    Director
    47 Osbaldeston Road
    N16 7DL London
    British29883940002
    DE PUYFONTAINE, Arnaud Nicolas
    31 Rue Constantinope
    75008
    Paris
    France
    Director
    31 Rue Constantinope
    75008
    Paris
    France
    French72678300001
    DUNCAN, Chris
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Cambs
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Cambs
    United Kingdom
    EnglandBritish277109320001
    ELLEN, Mark Henry
    18 Hadley Gardens
    Chiswick
    W4 4NX London
    Director
    18 Hadley Gardens
    Chiswick
    W4 4NX London
    British29934140001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish109666380002
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritish255749500002
    GOODCHILD, David Paul
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish99824680001
    HAND, Kevin Lawrence
    1 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Cambridgeshire
    Director
    1 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Cambridgeshire
    British5022630001
    HAWKEN, Susan Anne
    21 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    Director
    21 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    British38690900001
    HAYDEN, Lisa
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish265541380001
    HEPWORTH, David
    48 The Mall
    N14 6LN Southgate
    London
    Director
    48 The Mall
    N14 6LN Southgate
    London
    EnglandBritish79801940001
    JACKSON, Richard
    St Pauls Square
    PR1 1YE Preston
    Rock Fm
    United Kingdom
    Director
    St Pauls Square
    PR1 1YE Preston
    Rock Fm
    United Kingdom
    EnglandBritish182609390001
    JONES, Christopher James
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish323323360001
    JOSEPH, David
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    Director
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    United KingdomBritish99583300001
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish243390510001
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritish39692770003

    Who are the persons with significant control of BAUER GROUP SECRETARIAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Radio Limited
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdon (England)
    Place RegisteredUnited Kingdon (England)
    Registration Number01394141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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