BAUER RADIO LIMITED
Overview
| Company Name | BAUER RADIO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01394141 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BAUER RADIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP RADIO LIMITED | Oct 18, 2005 | Oct 18, 2005 |
| EMAP PERFORMANCE LIMITED | Apr 14, 2000 | Apr 14, 2000 |
| EMAP RADIO LIMITED | Mar 03, 1995 | Mar 03, 1995 |
| TRANS WORLD COMMUNICATIONS PLC | Sep 18, 1989 | Sep 18, 1989 |
| MISS WORLD GROUP PUBLIC LIMITED COMPANY | Apr 28, 1983 | Apr 28, 1983 |
| JEM INTERNATIONAL (LONDON) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| NEARPALM LIMITED | Oct 16, 1978 | Oct 16, 1978 |
What are the latest accounts for BAUER RADIO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAUER RADIO LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for BAUER RADIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 89 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher James Jones as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Brown as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 15, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 15, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Anthony Keenan as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 83 pages | AA | ||||||||||
Appointment of Mr Christopher James Jones as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 86 pages | AA | ||||||||||
Appointment of Mr Simon Myciunka as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deidre Ann Ford as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Peter Davies as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Jackson as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Keenan as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Vickery as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BAUER RADIO 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 | ||||||||||
| BROWN, Alexander | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 338749880001 | |||||||||
| DAVIES, Christopher Peter | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 261739870001 | |||||||||
| JACKSON, Richard | Director | St Pauls Square PR1 1YE Preston Rock Fm United Kingdom | England | British | 182609390001 | |||||||||
| MYCIUNKA, Simon | Director | Castle Quay Castlefield M15 4PR Manchester Bauer Media United Kingdom | United Kingdom | British | 311681320001 | |||||||||
| DEWHURST, Anthony John | Secretary | 5 Brentwood Road Anderton PR6 9PL Chorley Lancashire | British | 3275560001 | ||||||||||
| 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 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| SEDDON, Philip John | Secretary | Oak Tree Barn Dean Height Waterfoot BB4 9SA Rossendale Lancashire | British | 31928420002 | ||||||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
| ALLITT, Julian Bernard | Director | 15 Garrison Road Fulwood PR2 4AL Preston Lancashire | Germany | 10764290001 | ||||||||||
| ARCULUS, Thomas David Guy | Director | Flat 193 County Hall North Block 1a Belvedere Road SE1 7GH London | British | 80344070001 | ||||||||||
| BAXTER, Andrew Travis | Director | Greystone Cottage SP3 4NH Steeple Langford Wiltshire | British | 106279560001 | ||||||||||
| BEDDARD, Gary Max | Director | 15 Willowside London Colney AL2 1DP St Albans Hertfordshire | United Kingdom | British | 127820580002 | |||||||||
| COLNBROOK, Lord | Director | Tuckenhams Waltham St Lawrence RG10 0JN Reading Berks | British | 30461880001 | ||||||||||
| CONNOLLY, Michael Joseph | Director | Tower House Woodlands Grove Grimsargh PR2 5LB Preston Lancashire | British | 3275550001 | ||||||||||
| DEWHURST, Anthony John | Director | 5 Brentwood Road Anderton PR6 9PL Chorley Lancashire | England | British | 3275560001 | |||||||||
| DUNNE, George Henry | Director | 27 The Bridle Woodham Village DL5 4TH Newton Aycliffe County Durham | British | 72942820001 | ||||||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||||||
| FIRTH, Paul Malcolm | Director | 2 Engaine Orton Longueville PE2 7QA Peterborough Cambridgeshire | British | 76334380001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 109666380002 | |||||||||
| FORD, Deidre Ann | Director | Nonsuch Lodge Outwood Lane LS18 4HR Horsforth West Yorkshire | England | British | 255749500002 | |||||||||
| GARDNER, Barbara | Director | 23a Ullswater Road Tyldesley M29 7AQ Manchester Lancashire | British | 24721810001 | ||||||||||
| GARDNER, Edward, Sir | Director | Sparrows Cage End Hatfield Broad Oak CM22 7HN Bishops Stortford Hertfordshire | British | 13046080001 | ||||||||||
| GOODCHILD, David Paul | Director | 3 Weston Park Close KT7 0HJ Thames Ditton Surrey | United Kingdom | British | 99824680001 | |||||||||
| GREGORY, Shaun | Director | 2a Brincliffe Crescent Ecclesall S11 9AW Sheffield | British | 65670070003 | ||||||||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||||||
| GRIGSON, David John | Director | Bainton Farmhouse Tallington Road, Bainton PE9 3AF Stamford Lincolnshire | British | 71511500001 | ||||||||||
| HAND, Kevin Lawrence | Director | 20 Ormonde Gate SW3 4EX London | British | 5022630006 | ||||||||||
| JONES, Christopher James | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 323323360001 | |||||||||
| JONES, Neil Henry | Director | 19 Amberheart Drive Thornhill CF4 9HA Cardiff South Glamorgan | British | 62638630001 | ||||||||||
| KAVANAGH, Paul | Director | 8 Devisdale Grange Groby Road, Bowdon WA14 2BY Altrincham Cheshire | Irish | 48088400003 |
Who are the persons with significant control of BAUER RADIO 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
| |||||||||||||
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