BAUER EAST LIMITED

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

    Company NameBAUER EAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01397483
    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 EAST LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is BAUER EAST 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 EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP EAST LIMITEDApr 17, 2003Apr 17, 2003
    EMAP ELAN EAST LIMITEDApr 13, 2000Apr 13, 2000
    WAGADON LIMITEDNov 02, 1978Nov 02, 1978

    What are the latest accounts for BAUER EAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BAUER EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 50,000
    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 Giles Robert Nasmyth Cooper as a director on Sep 19, 2019

    1 pagesTM01

    Termination of appointment of Tina Sany Davies 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 May 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 Tina Sany Davies 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 Giles Robert Nasmyth Cooper 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 May 02, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

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

    2 pagesCH01

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

    6 pagesAA

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

    2 pagesCH01

    Annual return made up to May 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Mar 01, 2016

    1 pagesAD01

    Who are the officers of BAUER EAST 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
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    LOGAN, Julie
    34 The Drive
    E18 2BL London
    Secretary
    34 The Drive
    E18 2BL London
    British65907310001
    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
    COOPER, Giles Robert Nasmyth
    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 Director180256930002
    DAVIES, David John
    5 Canonbury Park South
    Islington
    N1 2JR London
    Director
    5 Canonbury Park South
    Islington
    N1 2JR London
    BritishPublisher71280830002
    EVANS, Christopher Peter
    Cavell Way
    GU21 2TJ Knaphill
    29
    Surrey
    Director
    Cavell Way
    GU21 2TJ Knaphill
    29
    Surrey
    United KingdomBritishAccountant132257390001
    JOSEPH, David
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    Director
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    United KingdomBritishFinance Director99583300001
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritishPublisher39692770003
    LEDERER, Helen Kay
    272 Lillie Road
    SW6 7PX London
    Director
    272 Lillie Road
    SW6 7PX London
    United KingdomBritishAccountant112258120001
    LOGAN, Julie
    34 The Drive
    E18 2BL London
    Director
    34 The Drive
    E18 2BL London
    EnglandBritishCompany Director65907310001
    LOGAN, Nicholas John
    34 The Drive
    E18 2BL London
    Director
    34 The Drive
    E18 2BL London
    EnglandBritishCompany Director65907360001
    MCILHENEY, Barry Wilson
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    Director
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    BritishPublishing Director42477260001
    NEWHOUSE, Jonathan Edward
    St Jamess Lodge
    St Jamess Gardens
    W11 4RB London
    Director
    St Jamess Lodge
    St Jamess Gardens
    W11 4RB London
    United KingdomAmericanCompany President35547500003
    SALEM, Daniel
    The Conde Nast Publications Ltd
    Vogue House Hanover Square
    W1R 0AD London
    Director
    The Conde Nast Publications Ltd
    Vogue House Hanover Square
    W1R 0AD London
    FrenchCompany Director35540700001
    SANY DAVIES, Tina
    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 KingdomBritishSolicitor180256580002
    STANTON, Matthew Adam
    27 Meadway
    AL5 1JN Harpenden
    Hertfordshire
    Director
    27 Meadway
    AL5 1JN Harpenden
    Hertfordshire
    BritishAccountant95140390001
    TOMLIN, Julian Spencer
    53 Park Hall Road
    East Finchley
    N2 9PY London
    Director
    53 Park Hall Road
    East Finchley
    N2 9PY London
    EnglandBritishAccountant59594510001
    WEIR, James William Hartland
    Wendell Road
    W12 9RS London
    70
    Director
    Wendell Road
    W12 9RS London
    70
    United KingdomBritishAccountant85627020002
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritishFinance Director82219630001

    Who are the persons with significant control of BAUER EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Consumer Media Limited
    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 AuthorityUnitred Kingdom (England)
    Place RegisteredComapnies House
    Registration Number1176085
    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 EAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Aug 27, 1997
    Delivered On Aug 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the deed of rent deposit
    Short particulars
    A deposit of £25,274 in an interest bearing account.
    Persons Entitled
    • Colebrook Estates Limited
    Transactions
    • Aug 28, 1997Registration of a charge (395)
    Deed of rental deposit
    Created On Dec 18, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this deed
    Short particulars
    Deposit of £19,564 in an interest bearing account maintained by the landlords agents,pilcher hersman at coutts and co,kensington high st,london W.8.
    Persons Entitled
    • Colebrook Estates Limited
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Feb 01, 2008Statement of satisfaction of a charge in full or part (403a)

    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