BAUER CONSUMER MEDIA LIMITED

BAUER CONSUMER MEDIA LIMITED

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

    Company NameBAUER CONSUMER MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01176085
    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 CONSUMER MEDIA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BAUER CONSUMER MEDIA 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 CONSUMER MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP CONSUMER MEDIA LIMITEDFeb 08, 2000Feb 08, 2000
    EMAP CONSUMER MAGAZINES LIMITED Sep 02, 1988Sep 02, 1988
    GREENWICH JOINERY COMPANY LIMITEDJul 03, 1974Jul 03, 1974

    What are the latest accounts for BAUER CONSUMER MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BAUER CONSUMER MEDIA LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for BAUER CONSUMER MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Charlie Calton-Watson as a director on Jan 06, 2025

    2 pagesAP01

    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

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    71 pagesAA

    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

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    73 pagesAA

    Appointment of Mrs Susan Voss as a director on Nov 25, 2022

    2 pagesAP01

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    76 pagesAA

    Termination of appointment of Robert James Munro-Hall as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    27 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    33 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Chris Duncan as a director on Dec 01, 2020

    2 pagesAP01

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of BAUER CONSUMER MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    CALTON-WATSON, Charlie
    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
    EnglandBritishDirector332071990001
    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
    EnglandBritishCeo301513430001
    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
    EnglandBritishDirector330884430001
    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
    EnglandBritishCeo183200810001
    VOSS, Susan
    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
    EnglandBritishIn-House Lawyer255474540001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FOLLAND, Nicholas James
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Secretary
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    British73711450003
    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
    38545840001
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    EnglandBritishChartered Accountant42645630003
    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
    BritishPublisher80344070001
    BEDDARD, Gary Max
    15 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Director
    15 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    United KingdomBritishChief Financial Officer127820580002
    DENNIS, Barry Roy
    208 Broadway
    Yaxley
    PE7 3NT Peterborough
    Director
    208 Broadway
    Yaxley
    PE7 3NT Peterborough
    BritishPublisher8807680001
    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
    EnglandBritishCeo277109320001
    FINDLAY, Ian Johnston
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    Director
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    EnglandUnited KingdomStrategic Marketing Director162174150001
    GOODCHILD, David Paul
    3 Weston Park Close
    KT7 0HJ Thames Ditton
    Surrey
    Director
    3 Weston Park Close
    KT7 0HJ Thames Ditton
    Surrey
    United KingdomBritishManaging Director99824680001
    GOUGH, Malcolm Howard
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    Director
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    United KingdomBritishGroup Managing Director124396590001
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritishGroup Finance Director99547790001
    GULLIFORD, Simon James
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    Director
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    EnglandBritishMarketing Consultant30970560002
    HAND, Kevin Lawrence
    20 Ormonde Gate
    SW3 4EX London
    Director
    20 Ormonde Gate
    SW3 4EX London
    BritishDirector Of Companies5022630006
    HAWKEN, Susan Anne
    4 Strafford Road
    Twickenham
    TW1 3AE London
    Director
    4 Strafford Road
    Twickenham
    TW1 3AE London
    BritishPublisher38690900003
    HAWKEN, Susan Anne
    21 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    Director
    21 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    BritishPublisher38690900001
    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 KingdomBritishFinance Director265541380001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Director
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    United KingdomBritishCompany Secretary104630800001
    HEPWORTH, David
    48 The Mall
    N14 6LN Southgate
    London
    Director
    48 The Mall
    N14 6LN Southgate
    London
    EnglandBritishEditor79801940001
    HOLMAN, Louise Olga Cale
    239 Lonsdale Road
    Barnes
    SW13 9QN London
    Director
    239 Lonsdale Road
    Barnes
    SW13 9QN London
    BritishDirector53281320004
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishGroup Finance Director72256160002
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishGroup Finance Director72256160002
    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
    EnglandBritishPublisher243390510001
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritishPublisher39692770003
    LLEWELLYN, Christopher
    385 Harborne Road
    Edgbaston
    B15 3LB Birmingham
    Director
    385 Harborne Road
    Edgbaston
    B15 3LB Birmingham
    BritishDirector Of Companies15113700012
    LLEWELLYN, Christopher
    3 Old North Road
    Wansford
    PE8 6LB Peterborough
    Director
    3 Old North Road
    Wansford
    PE8 6LB Peterborough
    BritishDirector Of Companies15113700010
    MARRIOTT, Keith
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    Director
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    BritishChartered Accountant5022640002

    Who are the persons with significant control of BAUER CONSUMER MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08453545
    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