BAUER RADIO (NEWBURY) LIMITED

BAUER RADIO (NEWBURY) LIMITED

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

    Company NameBAUER RADIO (NEWBURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01158450
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAUER RADIO (NEWBURY) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAUER RADIO (NEWBURY) 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 RADIO (NEWBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELADOR RADIO (NEWBURY) LIMITEDApr 12, 2012Apr 12, 2012
    WEST BERKSHIRE RADIO LIMITEDNov 11, 1996Nov 11, 1996
    PROGRESSIVE ENGRAVING (NEWBURY) LIMITEDJan 29, 1974Jan 29, 1974

    What are the latest accounts for BAUER RADIO (NEWBURY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for BAUER RADIO (NEWBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 23, 2021 with updates

    4 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 15/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2020

    RES15

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Diedre Ann Ford on Jan 31, 2019

    2 pagesCH01

    Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019

    2 pagesAP04

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Diedre Ann Ford as a director on Jan 31, 2019

    2 pagesAP01

    Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Notification of Celador Radio (Andover) Limited as a person with significant control on Jan 31, 2019

    2 pagesPSC02

    Registered office address changed from Roman Landing Kingsway Southampton SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Feb 15, 2019

    1 pagesAD01

    Who are the officers of BAUER RADIO (NEWBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    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
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    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
    EnglandBritish255749500002
    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
    EnglandBritish39692770004
    VICKERY, Sarah Jane
    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 KingdomBritish119137220002
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Secretary
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    British52042080001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Secretary
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    British5555740001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    163806580001
    ROBERTSON, John
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    Secretary
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    British4907930002
    WIGLEY, Pauline Jennifer
    25 Bartholomew Court
    Bartholomew Street
    RG14 5HF Newbury
    Berkshire
    Secretary
    25 Bartholomew Court
    Bartholomew Street
    RG14 5HF Newbury
    Berkshire
    British35103460002
    YATES, Susan Ruth
    7 Woodbourne
    GU9 9EF Farnham
    Surrey
    Secretary
    7 Woodbourne
    GU9 9EF Farnham
    Surrey
    British55952690003
    ALLEN, Paul
    9 Alderney Avenue
    RG22 4UA Basingstoke
    Hampshire
    Director
    9 Alderney Avenue
    RG22 4UA Basingstoke
    Hampshire
    British68979550002
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    United KingdomBritish52042080001
    AXTON, Sarah Jane
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    British77004300001
    BAKER, John
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    Director
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    British122288220001
    CHARMAN, Paul Michael
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish226735460001
    CHESTER, Brian Robert
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    Director
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    EnglandBritish68831100001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    CRAIG, Andrew Timms
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    Director
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    EnglandBritish34714840003
    CRAIG, Wendy Diane, Mrs.
    Coniston Drive
    GU9 0DA Farnham
    6
    Surrey
    Director
    Coniston Drive
    GU9 0DA Farnham
    6
    Surrey
    United KingdomBritish57867210001
    DOEL, Brian Gilroy
    Little Court
    PL20 6EF Yelverton
    Devon
    Director
    Little Court
    PL20 6EF Yelverton
    Devon
    EnglandBritish107694860001
    GRUNDY, Anthony Lothian
    November Cottage
    Ferry Road South Stoke
    RG8 0JP Reading
    Berkshire
    Director
    November Cottage
    Ferry Road South Stoke
    RG8 0JP Reading
    Berkshire
    United KingdomBritish52146190001
    HART, Jean Urquhart
    Swans Lodge Crowood Lane
    Ramsbury
    SN8 2PT Marlborough
    Wiltshire
    Director
    Swans Lodge Crowood Lane
    Ramsbury
    SN8 2PT Marlborough
    Wiltshire
    British37296950001
    HAWKSLEY, Andrew
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    Director
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    EnglandBritish244980330001
    HILLMAN, Terry George
    10 Downsway
    SP1 3QW Salisbury
    Wiltshire
    Director
    10 Downsway
    SP1 3QW Salisbury
    Wiltshire
    United KingdomBritish73935000001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Director
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    EnglandBritish79195840006
    LEWIS, Junie Catherine Bridget
    5 Rupert Road
    Cowley
    OX4 2QQ Oxford
    Oxfordshire
    Director
    5 Rupert Road
    Cowley
    OX4 2QQ Oxford
    Oxfordshire
    British125028870001
    REEVE, Nigel John
    Links Farmhouse Ayleswade Lane
    Biddenden
    TN27 8LE Ashford
    Kent
    Director
    Links Farmhouse Ayleswade Lane
    Biddenden
    TN27 8LE Ashford
    Kent
    British59213560003
    ROBERTSON, John
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    Director
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    United KingdomBritish4907930002
    SMITH, Paul Adrian
    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
    EnglandBritish149613760001
    STEWART, Kevin Andrew
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Director
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60531000003
    STIBY, Robert Andrew
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    Director
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    British33179170002
    WILLIS, Donald Wesley
    Rivendell
    Upper Farringdon
    GU34 3EJ Alton
    Hampshire
    Director
    Rivendell
    Upper Farringdon
    GU34 3EJ Alton
    Hampshire
    British4907940001
    WYLIE, David Anthony
    6 Saint Nicholas Yard
    Fyfield
    SN8 1PP Marlborough
    Wiltshire
    Director
    6 Saint Nicholas Yard
    Fyfield
    SN8 1PP Marlborough
    Wiltshire
    United KingdomBritish52204730003

    Who are the persons with significant control of BAUER RADIO (NEWBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05805908
    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.
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Apr 06, 2016
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAUER RADIO (NEWBURY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2000
    Delivered On Oct 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 04, 2000Registration of a charge (395)
    • Jan 31, 2005Statement of satisfaction of a charge in full or part (403a)

    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