BAUER ADVERTISING LIMITED
Overview
Company Name | BAUER ADVERTISING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01246778 |
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 ADVERTISING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAUER ADVERTISING 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 ADVERTISING LIMITED?
Company Name | From | Until |
---|---|---|
EMAP ADVERTISING LIMITED | Mar 27, 2000 | Mar 27, 2000 |
EMAP CONSUMER ADVERTISING LIMITED | Feb 08, 2000 | Feb 08, 2000 |
EMAP ADVERTISING SALES LIMITED | Dec 22, 1999 | Dec 22, 1999 |
COACHMART LIMITED | Apr 11, 1986 | Apr 11, 1986 |
RYLAND PUBLISHING GROUP LIMITED | Dec 31, 1983 | Dec 31, 1983 |
T.D.J.K. LIMITED | Dec 31, 1979 | Dec 31, 1979 |
K.I.T. CAR HIRE LIMITED | Dec 31, 1977 | Dec 31, 1977 |
RELCOLINE LIMITED | Mar 02, 1976 | Mar 02, 1976 |
What are the latest accounts for BAUER ADVERTISING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BAUER ADVERTISING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Feb 02, 2020 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 07, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Deidre Ann Ford as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Gary Max Beddard as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Gary Max Beddard on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of BAUER ADVERTISING 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 England |
| 159023720001 | ||||||||||
KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Publisher | 243390510001 | ||||||||
VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Finance Director | 119137220004 | ||||||||
ELLIOT, Richard Emmerson | Secretary | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | 40591070002 | ||||||||||
ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
FOLLAND, Nicholas James | Secretary | Strethall House Strethall CB11 4XJ Saffron Walden Essex | British | 73711450003 | ||||||||||
HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
RAY, Richard Bardrick | Secretary | 9 Meadenvale Oxney Road PE1 5PN Peterborough Cambridgeshire | British | 47986390001 | ||||||||||
WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
BARKER, Caroline Jane | Director | 43 Connaught Gardens Muswell Hill N10 3LG London | British | Publisher | 68526560002 | |||||||||
BEDDARD, Gary Max | Director | 15 Willowside London Colney AL2 1DP St Albans Hertfordshire | United Kingdom | British | Chief Financial Officer | 127820580002 | ||||||||
BLEAKLEY, Tim James | Director | 46 Gondar Gardens NW6 1HG London | United Kingdom | British | Broadcast Sales Director | 153582240001 | ||||||||
COLIGAN, Theresa | Director | 28 Nicholas Court Corney Reach Way Chiswick W4 2TS London | British | Sales Director | 33081440002 | |||||||||
DUDLEY, John Mark | Director | 124 Eagle Way Hampton Vale PE7 8EA Peterborough | Uk | British | Director | 101918420001 | ||||||||
ELLIOT, Richard Emmerson | Director | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | Accountant | 40591070002 | |||||||||
FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | Managing Director | 109666380002 | ||||||||
GOODCHILD, David Paul | Director | 3 Weston Park Close KT7 0HJ Thames Ditton Surrey | United Kingdom | British | Managing Director | 99824680001 | ||||||||
HARRIS, Julie Louise | Director | 36 Glasslyn Road Crouch End N8 8RH London Uk | British | Commercial Director | 68748830001 | |||||||||
HIPKISS, David | Director | 6 Woodgate Avenue EN6 4EW Coopers Lane Road Potters Bar | United Kingdom | British | Company Director | 192804770001 | ||||||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Group Finance Director | 72256160002 | ||||||||
JOSEPH, David | Director | The Cottage Home Farm Leicester Road PE8 6NL Thornhaugh | United Kingdom | British | Finance Director | 99583300001 | ||||||||
KING, David Truman | Director | 50 Bracken Avenue Balham SW12 8BH London Uk | British | Sales Director | 68825840003 | |||||||||
LAWRENCE, Eric Alexander | Director | 26 Foxhills Covert Whickham NE16 5TN Newcastle Upon Tyne | British | Chartered Accountant | 4250810002 | |||||||||
MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | Chartered Accountant | 14226510001 | ||||||||
MOLONEY, Thomas Charles | Director | 20 Queen Elizabeths Walk N16 0HX London | United Kingdom | British | Publisher | 15672060004 | ||||||||
NEWBOLD, Stephen Anthony | Director | 34 Kings Hall Road BR3 1LU Beckenham Kent | British | Commercial Director | 64832170001 | |||||||||
ORMSON, Andrew Forrester | Director | 41 Chudleigh Road TW2 7QP Twickenham Middlesex | British | Accountant | 63113360002 | |||||||||
PHILLIPS, Alison Barbara | Director | The Gatehouse 1 Rhymers Gate Wyton PE17 2JR Huntingdon | Uk | British | Tax Manager | 61837750001 | ||||||||
RICH, Marcus Alvin | Director | Moor End Great Sampford CB10 2RQ Saffron Walden Whitehouse Essex | United Kingdom | British | Marketing Director | 156496600001 | ||||||||
ROBERTS, Lorendana Elena | Director | 5 Montpelier Rise NW11 9SS London | British | Advertising Director | 68354410002 | |||||||||
SCHOONMAKER, Timothy | Director | 62 Wimpole Street W1G 8AJ London | England | American | Director Of Companies | 103614790001 | ||||||||
STANTON, Matthew Adam | Director | 27 Meadway AL5 1JN Harpenden Hertfordshire | British | Accountant | 95140390001 | |||||||||
TOUMAZIS, Thomas | Director | 1 Linnell Drive NW11 7LP London | British | Managing Director | 59507190001 |
Who are the persons with significant control of BAUER ADVERTISING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hbvb | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAUER ADVERTISING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Nov 22, 1984 Delivered On Nov 29, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 64/74 holderness road hull and 6, 8 and 10 field st hull humberside t/n:- hs 92664. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 25, 1984 Delivered On Jul 28, 1984 | Satisfied | Amount secured £150,000.00 and all other monies due or to become due from the company to the chargees | |
Short particulars One new heidelburg four colour offset press model movp. (For full details see doc no M33). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 25, 1983 Delivered On Dec 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 22 & 23 queen street hull humberside title no:- hs 23135. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 25, 1983 Delivered On Dec 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. 33 humber street hull humberside title no:- hs 26283. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 25, 1983 Delivered On Dec 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. 27 queen street hull humberside title no;- hs 60980. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 25, 1983 Delivered On Dec 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. 24 queen street hull humberside title no. Hs 59724. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 25, 1983 Delivered On Dec 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. 22, 23 & 24 blackfriargate hull humberside title no:- hs 8361. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 25, 1983 Delivered On Dec 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. 25 & 26 queen street hull humberside title no:- hs 49454. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 28, 1983 Delivered On Jul 07, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Charge | Created On Feb 11, 1983 Delivered On Feb 16, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H - 27 queen street hull, north humberside, T.n - hs 60980. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 11, 1983 Delivered On Feb 16, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H - 33 humber street, hull, north humberside T.n- hs 26283. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 15, 1981 Delivered On Oct 19, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 24 queen street, hull north humberside title no hs 59724. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 11, 1981 Delivered On Sep 15, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 22 & 23 queen street, kingston upon hull. Hs 23135. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 11, 1981 Delivered On Sep 15, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 25 & 26 queen street, hull hs 49454. | ||||
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