BAUER ESPRIT LIMITED
Overview
| Company Name | BAUER ESPRIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02504829 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 ESPRIT LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is BAUER ESPRIT 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 ESPRIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP ESPRIT LIMITED | Feb 08, 2000 | Feb 08, 2000 |
| EMAP INTERNATIONAL LIMITED | Sep 19, 1995 | Sep 19, 1995 |
| EMAP INTERNATIONAL MAGAZINES LIMITED | Nov 02, 1990 | Nov 02, 1990 |
| STEPMARSH LIMITED | May 23, 1990 | May 23, 1990 |
What are the latest accounts for BAUER ESPRIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BAUER ESPRIT 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 | ||||||||||
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 Aug 01, 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 Aug 01, 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 Aug 01, 2017 with updates | 4 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 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of BAUER ESPRIT 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 | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 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 | ||||||||||
| 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 | |||||||||||
| BARKER, Caroline Jane | Director | 43 Connaught Gardens Muswell Hill N10 3LG London | British | 68526560002 | ||||||||||
| BARNES, John Alfred | Director | 2 Pierce Glade Tiptree CO5 0TH Colchester Essex | British | 10299380001 | ||||||||||
| BIRCH, Ian | Director | 15 The Avenue N10 2QE London Uk | United Kingdom | British | 68530390002 | |||||||||
| BROOKS, Timothy Stephen | Director | 75 Ronalds Road Highbury N5 1XB London | British | 72643520001 | ||||||||||
| BROWN, Nicola Jane | Director | 9 Elm Cottages Godstone Hill RH9 8AH Godstone Surrey Uk | British | 68292760001 | ||||||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||||||
| COOPER, Giles Robert Nasmyth | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 180256930002 | |||||||||
| DAVIES, David John | Director | 5 Canonbury Park South Islington N1 2JR London | British | 71280830002 | ||||||||||
| DERBY, Crispin John Alexander | Director | 16 School Road GU27 3RN Haslemere Surrey | England | United Kingdom | 85956880001 | |||||||||
| FITZ-GIBBON, Samantha Anne | Director | Stable Cottage Lower Farm, Glapthorn PE8 5BE Oundle Northants | British | 72703340001 | ||||||||||
| HAND, Kevin Lawrence | Director | 20 Ormonde Gate SW3 4EX London | British | 5022630006 | ||||||||||
| LAWRENCE, Sarah | Director | 187 Peckham Rye SE15 3HZ London | British | 89322390001 | ||||||||||
| LLEWELLYN, Christopher | Director | 3 Old North Road Wansford PE8 6LB Peterborough | British | 15113700010 | ||||||||||
| MARRIOTT, Keith | Director | The Sheiling 20 Nene Way Sutton PE5 7XD Peterborough Cambridgeshire | British | 5022640002 | ||||||||||
| MORGAN, Nicholas David | Director | 33 Woodlands Way KT21 1LH Ashtead Surrey | England | British | 44015170002 | |||||||||
| PHILLIPS, Alison Barbara | Director | The Gatehouse 1 Rhymers Gate Wyton PE17 2JR Huntingdon | Uk | British | 61837750001 | |||||||||
| SANY DAVIES, Tina | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 180256580002 | |||||||||
| SLOGGETT, Paul | Director | Smithy Cottage Mill Street, Duddington PE9 3QG Stamford Lincs | United Kingdom | British | 69684950001 | |||||||||
| SLOGGETT, Paul | Director | Smithy Cottage Mill Street, Duddington PE9 3QG Stamford Lincs | United Kingdom | British | 69684950001 | |||||||||
| THOMAS, Henry Carlton | Director | 35 Hollingworth Close KT8 2TW Molesey Surrey | British | 57100700001 | ||||||||||
| WEIR, James William Hartland | Director | Wendell Road W12 9RS London 70 | United Kingdom | British | 85627020002 | |||||||||
| WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | 82219630001 |
Who are the persons with significant control of BAUER ESPRIT 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
| |||||||||||||
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