BAUER DIGITAL RADIO LIMITED

BAUER DIGITAL RADIO LIMITED

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

    Company NameBAUER DIGITAL RADIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01875591
    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 DIGITAL RADIO LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is BAUER DIGITAL 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 DIGITAL RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP DIGITAL RADIO LIMITEDApr 09, 1999Apr 09, 1999
    THE DIGITAL RADIO GROUP LIMITED Nov 12, 1997Nov 12, 1997
    D A B GROUP LIMITEDOct 22, 1997Oct 22, 1997
    RUSMUND LIMITEDJan 07, 1985Jan 07, 1985

    What are the latest accounts for BAUER DIGITAL 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 DIGITAL RADIO LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for BAUER DIGITAL RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    74 pagesAA

    Appointment of Helena Small as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Catharine Jane Kilgallon as a director on Jan 08, 2025

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    67 pagesAA

    Appointment of Mr Daniel John Overy as a director on Aug 05, 2024

    2 pagesAP01

    Termination of appointment of Edward Bruce Davidson as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    71 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Susan Ruth Tattum as a director on Nov 28, 2022

    1 pagesTM01

    Termination of appointment of Richard Jackson as a director on Nov 28, 2022

    1 pagesTM01

    Termination of appointment of Christopher Peter Davies as a director on Nov 28, 2022

    1 pagesTM01

    Appointment of Mrs Catharine Jane Kilgallon as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Mr Edward Bruce Davidson as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Mr Keith Briggs as a director on Nov 28, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    74 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    legacy

    38 pagesPARENT_ACC

    Who are the officers of BAUER DIGITAL RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Lincoln Court
    Lincoln Road
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Lincoln Court
    Lincoln Road
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    BRIGGS, Keith
    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
    EnglandBritish287897900002
    OVERY, Daniel John
    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
    EnglandBritish326755490001
    SMALL, Helena
    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
    EnglandBritish332545270001
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Secretary
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    British3275560001
    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
    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
    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
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128509880001
    ALLAN, Graeme Maxwell
    3 South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    Radio Clyde
    Scotland
    Scotland
    Director
    3 South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    Radio Clyde
    Scotland
    Scotland
    EnglandBritish414060003
    ALLAN, Graeme Maxwell
    13 Mitchell Drive
    Rutherglen
    G73 3QP Glasgow
    Director
    13 Mitchell Drive
    Rutherglen
    G73 3QP Glasgow
    British414060001
    ALLITT, Julian Bernard
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Director
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Germany10764290001
    COCKRAM, Timothy John
    84 Hawthorne Way
    Shelley
    HD8 8PX Huddersfield
    West Yorks
    Director
    84 Hawthorne Way
    Shelley
    HD8 8PX Huddersfield
    West Yorks
    British73651770002
    CONNOLLY, Michael Joseph
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    Director
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    British3275550001
    COX, Malcolm Allan
    Flat 9 The Beauchamp Building
    Brookes Market
    EC1N 7SX London
    Director
    Flat 9 The Beauchamp Building
    Brookes Market
    EC1N 7SX London
    EnglandBritish34024920002
    DAVIDSON, Edward Bruce
    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
    EnglandBritish303248370001
    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
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Director
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    EnglandBritish3275560001
    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
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Director
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    British40591070002
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritish255749500002
    GREGORY, Shaun
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    Director
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    British65670070003
    JACKSON, Richard
    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
    EnglandBritish182609390002
    KEENAN, Paul Anthony
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Director
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    EnglandBritish39692770004
    KILGALLON, Catharine 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
    EnglandBritish303364150001
    KING, Stephen James
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    Director
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    British72692220001
    OYSTON, Owen John
    Claughton Hall
    LA2 9LA Lancaster
    Lancashire
    Director
    Claughton Hall
    LA2 9LA Lancaster
    Lancashire
    EnglandBritish6086970001
    PALMER, Stephen Bernard
    6 Powerscroft Road
    E5 0PU London
    Director
    6 Powerscroft Road
    E5 0PU London
    British73663180003
    ROBERTS, Philip Andrew
    17 Hannah Lodge
    Palatine Road, Didsbury
    M20 2QH Manchester
    Director
    17 Hannah Lodge
    Palatine Road, Didsbury
    M20 2QH Manchester
    British66199100002
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001

    Who are the persons with significant control of BAUER DIGITAL 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 Number1394141
    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