BAUER POP LIMITED

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

    Company NameBAUER POP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01901190
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAUER POP LIMITED?

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

    Where is BAUER POP 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 POP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP POP LIMITEDNov 14, 2007Nov 14, 2007
    HEML LIMITEDApr 16, 2003Apr 16, 2003
    HACHETTE/EMAP MAGAZINES LIMITED Feb 23, 1993Feb 23, 1993
    HACHETTE MAGAZINES LIMITEDDec 12, 1988Dec 12, 1988
    NEWS INTERNATIONAL-HACHETTE LIMITEDJun 25, 1985Jun 25, 1985
    TRUSHELFCO (NO. 789) LIMITEDApr 01, 1985Apr 01, 1985

    What are the latest accounts for BAUER POP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BAUER POP 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 1
    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 Tina Sany Davies as a director on Sep 19, 2019

    1 pagesTM01

    Termination of appointment of Giles Robert Nasmyth Cooper as a director on Sep 19, 2019

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 40,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 04/12/2018
    RES13

    Director's details changed for Tina Sany Davies on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Vickery 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 Aug 02, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 02, 2017 with updates

    4 pagesCS01

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

    2 pagesCH01

    Who are the officers of BAUER POP 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
    EnglandBritish243390510001
    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
    EnglandBritish119137220004
    DRUMMOND, Grace Elizabeth
    28 Kings Keep
    KT1 2HP Kingston Upon Thames
    Surrey
    Secretary
    28 Kings Keep
    KT1 2HP Kingston Upon Thames
    Surrey
    British15389680001
    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
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BEBE, Dawn Marie
    130 Fawe Park Road
    Putney
    SW15 2EQ London
    Director
    130 Fawe Park Road
    Putney
    SW15 2EQ London
    British70898930001
    CARNESE, Patricia
    8 Rue Leon Cogniet
    FOREIGN Paris 75017
    Director
    8 Rue Leon Cogniet
    FOREIGN Paris 75017
    American56630790001
    CARNESE, Patricia
    8 Rue Leon Cogniet
    FOREIGN Paris 75017
    Director
    8 Rue Leon Cogniet
    FOREIGN Paris 75017
    American56630790001
    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 KingdomBritish180256930002
    COTTERILL, Vivien
    Copper Beech
    17 Uplands Close
    TN13 3BP Sevenoaks
    Kent
    Director
    Copper Beech
    17 Uplands Close
    TN13 3BP Sevenoaks
    Kent
    British109356450001
    DE BOISDEFFRE, Jean
    Chateau De Boisdeffre
    72000
    Berus
    France
    Director
    Chateau De Boisdeffre
    72000
    Berus
    France
    FranceFrench58887710001
    DE ROQUEMAUREL, Gerald
    4 Square De L'Alboni
    FOREIGN 75016 Paris
    France
    Director
    4 Square De L'Alboni
    FOREIGN 75016 Paris
    France
    French15223480001
    DENFERT-ROCHEREAU, Jean Paul
    5 Rue Vaneau
    FOREIGN Paris 75007
    France
    Director
    5 Rue Vaneau
    FOREIGN Paris 75007
    France
    French22653780001
    GOUPY, Xavier
    39 Rue Des Petits Champs
    Paris 75001
    France
    Director
    39 Rue Des Petits Champs
    Paris 75001
    France
    French56442280001
    HAND, Kevin Lawrence
    122 Old Brompton Road
    SW7 London
    Director
    122 Old Brompton Road
    SW7 London
    United KingdomBritish84352190001
    HAND, Kevin Lawrence
    20 Ormonde Gate
    SW3 4EX London
    Director
    20 Ormonde Gate
    SW3 4EX London
    British5022630006
    HARRIS, Julie Louise
    36 Glasslyn Road
    Crouch End
    N8 8RH London
    Uk
    Director
    36 Glasslyn Road
    Crouch End
    N8 8RH London
    Uk
    British68748830001
    HAWKEN, Susan Anne
    4 Strafford Road
    Twickenham
    TW1 3AE London
    Director
    4 Strafford Road
    Twickenham
    TW1 3AE London
    British38690900003
    LATHAM, Dorothy
    Whittlewood Barn 4a Little London
    Silverstone
    NN12 8UP Towcester
    Northamptonshire
    Director
    Whittlewood Barn 4a Little London
    Silverstone
    NN12 8UP Towcester
    Northamptonshire
    British16101680001
    LLEWELLYN, Christopher
    385 Harborne Road
    Edgbaston
    B15 3LB Birmingham
    Director
    385 Harborne Road
    Edgbaston
    B15 3LB Birmingham
    British15113700012
    MAINFROY, Bernard
    84 Rue Charles Laffitte
    92200 Neuilly-Sur-Seine
    France
    Director
    84 Rue Charles Laffitte
    92200 Neuilly-Sur-Seine
    France
    British36644120001
    MARRIOTT, Keith
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    Director
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    British5022640002
    MATTHEWS, Martin Anthony
    Ballands Hall The Street
    Fetcham
    KT22 9QJ Leatherhead
    Surrey
    Director
    Ballands Hall The Street
    Fetcham
    KT22 9QJ Leatherhead
    Surrey
    EnglandBritish15389700001
    MCILHENEY, Barry Wilson
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    Director
    27 Kersley Road
    Stoke Newington
    N16 0NT London
    British42477260001
    MOLONEY, Thomas Charles
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    United KingdomBritish15672060004
    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 KingdomBritish180256580002
    VINCENS, Francois
    41 Rue Boulard
    Paris 75014
    France
    Director
    41 Rue Boulard
    Paris 75014
    France
    French56442110001
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritish82219630001

    Who are the persons with significant control of BAUER POP 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 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.

    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