BAUER ADVERTISING LIMITED

BAUER ADVERTISING LIMITED

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

    Company NameBAUER ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01246778
    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 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 AddressNo

    What were the previous names of BAUER ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP ADVERTISING LIMITEDMar 27, 2000Mar 27, 2000
    EMAP CONSUMER ADVERTISING LIMITEDFeb 08, 2000Feb 08, 2000
    EMAP ADVERTISING SALES LIMITEDDec 22, 1999Dec 22, 1999
    COACHMART LIMITEDApr 11, 1986Apr 11, 1986
    RYLAND PUBLISHING GROUP LIMITED Dec 31, 1983Dec 31, 1983
    T.D.J.K. LIMITEDDec 31, 1979Dec 31, 1979
    K.I.T. CAR HIRE LIMITEDDec 31, 1977Dec 31, 1977
    RELCOLINE LIMITEDMar 02, 1976Mar 02, 1976

    What are the latest accounts for BAUER ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BAUER ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 02, 2020 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 07, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Deidre Ann Ford as a director on Sep 19, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Gary Max Beddard as a director on May 19, 2017

    1 pagesTM01

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Director's details changed for Gary Max Beddard on Sep 30, 2016

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016

    2 pagesCH01

    Who are the officers of BAUER ADVERTISING 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 TypeEuropean Economic Area
    Registration Number00944753
    159023720001
    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
    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
    EnglandBritishFinance Director119137220004
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Secretary
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    British40591070002
    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
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    RAY, Richard Bardrick
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    Secretary
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    British47986390001
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BARKER, Caroline Jane
    43 Connaught Gardens
    Muswell Hill
    N10 3LG London
    Director
    43 Connaught Gardens
    Muswell Hill
    N10 3LG London
    BritishPublisher68526560002
    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
    BLEAKLEY, Tim James
    46 Gondar Gardens
    NW6 1HG London
    Director
    46 Gondar Gardens
    NW6 1HG London
    United KingdomBritishBroadcast Sales Director153582240001
    COLIGAN, Theresa
    28 Nicholas Court
    Corney Reach Way Chiswick
    W4 2TS London
    Director
    28 Nicholas Court
    Corney Reach Way Chiswick
    W4 2TS London
    BritishSales Director33081440002
    DUDLEY, John Mark
    124 Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    Director
    124 Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    UkBritishDirector101918420001
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Director
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    BritishAccountant40591070002
    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 KingdomBritishManaging Director109666380002
    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
    HARRIS, Julie Louise
    36 Glasslyn Road
    Crouch End
    N8 8RH London
    Uk
    Director
    36 Glasslyn Road
    Crouch End
    N8 8RH London
    Uk
    BritishCommercial Director68748830001
    HIPKISS, David
    6 Woodgate Avenue
    EN6 4EW Coopers Lane Road
    Potters Bar
    Director
    6 Woodgate Avenue
    EN6 4EW Coopers Lane Road
    Potters Bar
    United KingdomBritishCompany Director192804770001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishGroup Finance Director72256160002
    JOSEPH, David
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    Director
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    United KingdomBritishFinance Director99583300001
    KING, David Truman
    50 Bracken Avenue
    Balham
    SW12 8BH London
    Uk
    Director
    50 Bracken Avenue
    Balham
    SW12 8BH London
    Uk
    BritishSales Director68825840003
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Director
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    BritishChartered Accountant4250810002
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritishChartered Accountant14226510001
    MOLONEY, Thomas Charles
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    United KingdomBritishPublisher15672060004
    NEWBOLD, Stephen Anthony
    34 Kings Hall Road
    BR3 1LU Beckenham
    Kent
    Director
    34 Kings Hall Road
    BR3 1LU Beckenham
    Kent
    BritishCommercial Director64832170001
    ORMSON, Andrew Forrester
    41 Chudleigh Road
    TW2 7QP Twickenham
    Middlesex
    Director
    41 Chudleigh Road
    TW2 7QP Twickenham
    Middlesex
    BritishAccountant63113360002
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritishTax Manager61837750001
    RICH, Marcus Alvin
    Moor End
    Great Sampford
    CB10 2RQ Saffron Walden
    Whitehouse
    Essex
    Director
    Moor End
    Great Sampford
    CB10 2RQ Saffron Walden
    Whitehouse
    Essex
    United KingdomBritishMarketing Director156496600001
    ROBERTS, Lorendana Elena
    5 Montpelier Rise
    NW11 9SS London
    Director
    5 Montpelier Rise
    NW11 9SS London
    BritishAdvertising Director68354410002
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmericanDirector Of Companies103614790001
    STANTON, Matthew Adam
    27 Meadway
    AL5 1JN Harpenden
    Hertfordshire
    Director
    27 Meadway
    AL5 1JN Harpenden
    Hertfordshire
    BritishAccountant95140390001
    TOUMAZIS, Thomas
    1 Linnell Drive
    NW11 7LP London
    Director
    1 Linnell Drive
    NW11 7LP London
    BritishManaging Director59507190001

    Who are the persons with significant control of BAUER ADVERTISING 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.

    Does BAUER ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1984Registration of a charge
    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
    • Lloyds Bowmaker Limited
    • Lloyds Bowmaker Leasing Limited
    • Lloyds Bowmaker Equipment Leasing Limited
    Transactions
    • Jul 28, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1983Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Feb 16, 1983Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Feb 16, 1983Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Oct 19, 1981Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 15, 1981Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 15, 1981Registration of a charge

    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