BAUER RADIO LIMITED

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

    Company NameBAUER RADIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01394141
    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 RADIO LIMITED?

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

    Where is BAUER RADIO 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP RADIO LIMITEDOct 18, 2005Oct 18, 2005
    EMAP PERFORMANCE LIMITEDApr 14, 2000Apr 14, 2000
    EMAP RADIO LIMITEDMar 03, 1995Mar 03, 1995
    TRANS WORLD COMMUNICATIONS PLCSep 18, 1989Sep 18, 1989
    MISS WORLD GROUP PUBLIC LIMITED COMPANYApr 28, 1983Apr 28, 1983
    JEM INTERNATIONAL (LONDON) LIMITEDDec 31, 1979Dec 31, 1979
    NEARPALM LIMITEDOct 16, 1978Oct 16, 1978

    What are the latest accounts for BAUER RADIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for BAUER RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    89 pagesAA

    legacy

    pagesANNOTATION

    legacy

    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 29, 2025

    • Capital: GBP 680,603,950.7
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 24, 2025Clarification A second filed SH01 was registered on 24/09/2025.

    Termination of appointment of Christopher James Jones as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Alexander Brown as a director on Jul 22, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 15, 2025

    • Capital: GBP 618,793,620.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 15, 2025

    • Capital: GBP 618,793,620.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 566,940,020.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 80,506,593.9
    3 pagesSH01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Keenan as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    83 pagesAA

    Appointment of Mr Christopher James Jones as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Jan 15, 2024

    2 pagesAP01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    86 pagesAA

    Appointment of Mr Simon Myciunka as a director on Jun 28, 2023

    2 pagesAP01

    Termination of appointment of Deidre Ann Ford as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Christopher Peter Davies as a director on Dec 13, 2022

    2 pagesAP01

    Appointment of Mr Richard Jackson as a director on Dec 13, 2022

    2 pagesAP01

    Termination of appointment of Paul Anthony Keenan as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Sarah Jane Vickery as a director on Dec 13, 2022

    1 pagesTM01

    Who are the officers of BAUER RADIO 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
    BROWN, Alexander
    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
    EnglandBritish338749880001
    DAVIES, Christopher Peter
    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
    EnglandBritish261739870001
    JACKSON, Richard
    St Pauls Square
    PR1 1YE Preston
    Rock Fm
    United Kingdom
    Director
    St Pauls Square
    PR1 1YE Preston
    Rock Fm
    United Kingdom
    EnglandBritish182609390001
    MYCIUNKA, Simon
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    United Kingdom
    Director
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    United Kingdom
    United KingdomBritish311681320001
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Secretary
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    British3275560001
    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
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Secretary
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    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
    ALLITT, Julian Bernard
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Director
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Germany10764290001
    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
    British80344070001
    BAXTER, Andrew Travis
    Greystone Cottage
    SP3 4NH Steeple Langford
    Wiltshire
    Director
    Greystone Cottage
    SP3 4NH Steeple Langford
    Wiltshire
    British106279560001
    BEDDARD, Gary Max
    15 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Director
    15 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    United KingdomBritish127820580002
    COLNBROOK, Lord
    Tuckenhams
    Waltham St Lawrence
    RG10 0JN Reading
    Berks
    Director
    Tuckenhams
    Waltham St Lawrence
    RG10 0JN Reading
    Berks
    British30461880001
    CONNOLLY, Michael Joseph
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    Director
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    British3275550001
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Director
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    EnglandBritish3275560001
    DUNNE, George Henry
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    Director
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    British72942820001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    FIRTH, Paul Malcolm
    2 Engaine
    Orton Longueville
    PE2 7QA Peterborough
    Cambridgeshire
    Director
    2 Engaine
    Orton Longueville
    PE2 7QA Peterborough
    Cambridgeshire
    British76334380001
    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 KingdomBritish109666380002
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritish255749500002
    GARDNER, Barbara
    23a Ullswater Road
    Tyldesley
    M29 7AQ Manchester
    Lancashire
    Director
    23a Ullswater Road
    Tyldesley
    M29 7AQ Manchester
    Lancashire
    British24721810001
    GARDNER, Edward, Sir
    Sparrows Cage End
    Hatfield Broad Oak
    CM22 7HN Bishops Stortford
    Hertfordshire
    Director
    Sparrows Cage End
    Hatfield Broad Oak
    CM22 7HN Bishops Stortford
    Hertfordshire
    British13046080001
    GOODCHILD, David Paul
    3 Weston Park Close
    KT7 0HJ Thames Ditton
    Surrey
    Director
    3 Weston Park Close
    KT7 0HJ Thames Ditton
    Surrey
    United KingdomBritish99824680001
    GREGORY, Shaun
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    Director
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    British65670070003
    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 KingdomBritish99547790001
    GRIGSON, David John
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    Director
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    British71511500001
    HAND, Kevin Lawrence
    20 Ormonde Gate
    SW3 4EX London
    Director
    20 Ormonde Gate
    SW3 4EX London
    British5022630006
    JONES, Christopher James
    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
    EnglandBritish323323360001
    JONES, Neil Henry
    19 Amberheart Drive
    Thornhill
    CF4 9HA Cardiff
    South Glamorgan
    Director
    19 Amberheart Drive
    Thornhill
    CF4 9HA Cardiff
    South Glamorgan
    British62638630001
    KAVANAGH, Paul
    8 Devisdale Grange
    Groby Road, Bowdon
    WA14 2BY Altrincham
    Cheshire
    Director
    8 Devisdale Grange
    Groby Road, Bowdon
    WA14 2BY Altrincham
    Cheshire
    Irish48088400003

    Who are the persons with significant control of BAUER RADIO 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