BAUER RADIO (NEWBURY) LIMITED
Overview
| Company Name | BAUER RADIO (NEWBURY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01158450 |
| 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 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 Address | No |
What were the previous names of BAUER RADIO (NEWBURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELADOR RADIO (NEWBURY) LIMITED | Apr 12, 2012 | Apr 12, 2012 |
| WEST BERKSHIRE RADIO LIMITED | Nov 11, 1996 | Nov 11, 1996 |
| PROGRESSIVE ENGRAVING (NEWBURY) LIMITED | Jan 29, 1974 | Jan 29, 1974 |
What are the latest accounts for BAUER RADIO (NEWBURY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for BAUER RADIO (NEWBURY) 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) | ||||||||||||||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Diedre Ann Ford on Jan 31, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Diedre Ann Ford as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Celador Radio (Andover) Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of BAUER RADIO (NEWBURY) 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 United Kingdom |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 255749500002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 39692770004 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 119137220002 | |||||||||
| AXTON, Ian James | Secretary | 29 Andrews Way SP2 8QR Salisbury Wiltshire | British | 52042080001 | ||||||||||
| CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | 1678140002 | ||||||||||
| EUSTACE, Timothy | Secretary | 7 Gardiner Close OX14 3YA Abingdon Oxfordshire | British | 5555740001 | ||||||||||
| JOHNSON, Mark Alasdair Smith | Secretary | Long Acre WC2E 9LG London 39 United Kingdom | 163806580001 | |||||||||||
| ROBERTSON, John | Secretary | 8 The Chase Donnington RG14 3AQ Newbury Berkshire | British | 4907930002 | ||||||||||
| WIGLEY, Pauline Jennifer | Secretary | 25 Bartholomew Court Bartholomew Street RG14 5HF Newbury Berkshire | British | 35103460002 | ||||||||||
| YATES, Susan Ruth | Secretary | 7 Woodbourne GU9 9EF Farnham Surrey | British | 55952690003 | ||||||||||
| ALLEN, Paul | Director | 9 Alderney Avenue RG22 4UA Basingstoke Hampshire | British | 68979550002 | ||||||||||
| AXTON, Ian James | Director | 29 Andrews Way SP2 8QR Salisbury Wiltshire | United Kingdom | British | 52042080001 | |||||||||
| AXTON, Sarah Jane | Director | 29 Andrews Way SP2 8QR Salisbury Wiltshire | British | 77004300001 | ||||||||||
| BAKER, John | Director | 1 Pound Cottages Stroud Green RG14 7JH Newbury Berkshire | British | 122288220001 | ||||||||||
| CHARMAN, Paul Michael | Director | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | England | British | 226735460001 | |||||||||
| CHESTER, Brian Robert | Director | Millstone 39 Windmill Field GU20 6QD Windlesham Surrey | England | British | 68831100001 | |||||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||||||
| CRAIG, Andrew Timms | Director | West Barn Manor Lane Oare RG18 9SB Hermitage Berkshire | England | British | 34714840003 | |||||||||
| CRAIG, Wendy Diane, Mrs. | Director | Coniston Drive GU9 0DA Farnham 6 Surrey | United Kingdom | British | 57867210001 | |||||||||
| DOEL, Brian Gilroy | Director | Little Court PL20 6EF Yelverton Devon | England | British | 107694860001 | |||||||||
| GRUNDY, Anthony Lothian | Director | November Cottage Ferry Road South Stoke RG8 0JP Reading Berkshire | United Kingdom | British | 52146190001 | |||||||||
| HART, Jean Urquhart | Director | Swans Lodge Crowood Lane Ramsbury SN8 2PT Marlborough Wiltshire | British | 37296950001 | ||||||||||
| HAWKSLEY, Andrew | Director | c/o Celador Radio Kingsway SO14 1BN Southampton Romans Landing England | England | British | 244980330001 | |||||||||
| HILLMAN, Terry George | Director | 10 Downsway SP1 3QW Salisbury Wiltshire | United Kingdom | British | 73935000001 | |||||||||
| JOHNSON, Mark Alasdair Smith | Director | Long Acre WC2E 9LG London 39 United Kingdom | England | British | 79195840006 | |||||||||
| LEWIS, Junie Catherine Bridget | Director | 5 Rupert Road Cowley OX4 2QQ Oxford Oxfordshire | British | 125028870001 | ||||||||||
| REEVE, Nigel John | Director | Links Farmhouse Ayleswade Lane Biddenden TN27 8LE Ashford Kent | British | 59213560003 | ||||||||||
| ROBERTSON, John | Director | 8 The Chase Donnington RG14 3AQ Newbury Berkshire | United Kingdom | British | 4907930002 | |||||||||
| SMITH, Paul Adrian | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 149613760001 | |||||||||
| STEWART, Kevin Andrew | Director | 21 Saltcote Maltings Heybridge CM9 4QP Maldon Essex | British | 60531000003 | ||||||||||
| STIBY, Robert Andrew | Director | Tower House Outwood Lane RH1 4LR Bletchingley Surrey | British | 33179170002 | ||||||||||
| WILLIS, Donald Wesley | Director | Rivendell Upper Farringdon GU34 3EJ Alton Hampshire | British | 4907940001 | ||||||||||
| WYLIE, David Anthony | Director | 6 Saint Nicholas Yard Fyfield SN8 1PP Marlborough Wiltshire | United Kingdom | British | 52204730003 |
Who are the persons with significant control of BAUER RADIO (NEWBURY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celador Radio (Andover) Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Ltd | Apr 06, 2016 | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAUER RADIO (NEWBURY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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