BAUER EAST LIMITED
Overview
Company Name | BAUER EAST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01397483 |
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 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 Address | No |
What were the previous names of BAUER EAST LIMITED?
Company Name | From | Until |
---|---|---|
EMAP EAST LIMITED | Apr 17, 2003 | Apr 17, 2003 |
EMAP ELAN EAST LIMITED | Apr 13, 2000 | Apr 13, 2000 |
WAGADON LIMITED | Nov 02, 1978 | Nov 02, 1978 |
What are the latest accounts for BAUER EAST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BAUER EAST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Giles Robert Nasmyth Cooper as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tina Sany Davies 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 May 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 Tina Sany Davies 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 Giles Robert Nasmyth Cooper 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 May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of BAUER EAST 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 | ||||||||
ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||||||
HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||||||
LOGAN, Julie | Secretary | 34 The Drive E18 2BL London | British | 65907310001 | ||||||||||
NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
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 | |||||||||||
COOPER, Giles Robert Nasmyth | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | Finance Director | 180256930002 | ||||||||
DAVIES, David John | Director | 5 Canonbury Park South Islington N1 2JR London | British | Publisher | 71280830002 | |||||||||
EVANS, Christopher Peter | Director | Cavell Way GU21 2TJ Knaphill 29 Surrey | United Kingdom | British | Accountant | 132257390001 | ||||||||
JOSEPH, David | Director | The Cottage Home Farm Leicester Road PE8 6NL Thornhaugh | United Kingdom | British | Finance Director | 99583300001 | ||||||||
KEENAN, Paul | Director | 19 Church Crescent Muswell Hill N10 3NA London | England | British | Publisher | 39692770003 | ||||||||
LEDERER, Helen Kay | Director | 272 Lillie Road SW6 7PX London | United Kingdom | British | Accountant | 112258120001 | ||||||||
LOGAN, Julie | Director | 34 The Drive E18 2BL London | England | British | Company Director | 65907310001 | ||||||||
LOGAN, Nicholas John | Director | 34 The Drive E18 2BL London | England | British | Company Director | 65907360001 | ||||||||
MCILHENEY, Barry Wilson | Director | 27 Kersley Road Stoke Newington N16 0NT London | British | Publishing Director | 42477260001 | |||||||||
NEWHOUSE, Jonathan Edward | Director | St Jamess Lodge St Jamess Gardens W11 4RB London | United Kingdom | American | Company President | 35547500003 | ||||||||
SALEM, Daniel | Director | The Conde Nast Publications Ltd Vogue House Hanover Square W1R 0AD London | French | Company Director | 35540700001 | |||||||||
SANY DAVIES, Tina | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | Solicitor | 180256580002 | ||||||||
STANTON, Matthew Adam | Director | 27 Meadway AL5 1JN Harpenden Hertfordshire | British | Accountant | 95140390001 | |||||||||
TOMLIN, Julian Spencer | Director | 53 Park Hall Road East Finchley N2 9PY London | England | British | Accountant | 59594510001 | ||||||||
WEIR, James William Hartland | Director | Wendell Road W12 9RS London 70 | United Kingdom | British | Accountant | 85627020002 | ||||||||
WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | Finance Director | 82219630001 |
Who are the persons with significant control of BAUER EAST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bauer Consumer Media Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAUER EAST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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