BAUER ESPRIT LIMITED

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

    Company NameBAUER ESPRIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02504829
    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 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 AddressNo

    What were the previous names of BAUER ESPRIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP ESPRIT LIMITEDFeb 08, 2000Feb 08, 2000
    EMAP INTERNATIONAL LIMITEDSep 19, 1995Sep 19, 1995
    EMAP INTERNATIONAL MAGAZINES LIMITEDNov 02, 1990Nov 02, 1990
    STEPMARSH LIMITEDMay 23, 1990May 23, 1990

    What are the latest accounts for BAUER ESPRIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BAUER ESPRIT 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

    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 Aug 01, 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 Aug 01, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    4 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

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

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

    2 pagesCH01

    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

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Sarah Jane Vickery as a director on Sep 30, 2014

    2 pagesAP01

    Who are the officers of BAUER ESPRIT 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
    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
    BARKER, Caroline Jane
    43 Connaught Gardens
    Muswell Hill
    N10 3LG London
    Director
    43 Connaught Gardens
    Muswell Hill
    N10 3LG London
    British68526560002
    BARNES, John Alfred
    2 Pierce Glade
    Tiptree
    CO5 0TH Colchester
    Essex
    Director
    2 Pierce Glade
    Tiptree
    CO5 0TH Colchester
    Essex
    British10299380001
    BIRCH, Ian
    15 The Avenue
    N10 2QE London
    Uk
    Director
    15 The Avenue
    N10 2QE London
    Uk
    United KingdomBritish68530390002
    BROOKS, Timothy Stephen
    75 Ronalds Road
    Highbury
    N5 1XB London
    Director
    75 Ronalds Road
    Highbury
    N5 1XB London
    British72643520001
    BROWN, Nicola Jane
    9 Elm Cottages
    Godstone Hill
    RH9 8AH Godstone
    Surrey
    Uk
    Director
    9 Elm Cottages
    Godstone Hill
    RH9 8AH Godstone
    Surrey
    Uk
    British68292760001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    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
    DAVIES, David John
    5 Canonbury Park South
    Islington
    N1 2JR London
    Director
    5 Canonbury Park South
    Islington
    N1 2JR London
    British71280830002
    DERBY, Crispin John Alexander
    16 School Road
    GU27 3RN Haslemere
    Surrey
    Director
    16 School Road
    GU27 3RN Haslemere
    Surrey
    EnglandUnited Kingdom85956880001
    FITZ-GIBBON, Samantha Anne
    Stable Cottage
    Lower Farm, Glapthorn
    PE8 5BE Oundle
    Northants
    Director
    Stable Cottage
    Lower Farm, Glapthorn
    PE8 5BE Oundle
    Northants
    British72703340001
    HAND, Kevin Lawrence
    20 Ormonde Gate
    SW3 4EX London
    Director
    20 Ormonde Gate
    SW3 4EX London
    British5022630006
    LAWRENCE, Sarah
    187 Peckham Rye
    SE15 3HZ London
    Director
    187 Peckham Rye
    SE15 3HZ London
    British89322390001
    LLEWELLYN, Christopher
    3 Old North Road
    Wansford
    PE8 6LB Peterborough
    Director
    3 Old North Road
    Wansford
    PE8 6LB Peterborough
    British15113700010
    MARRIOTT, Keith
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    Director
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    British5022640002
    MORGAN, Nicholas David
    33 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Director
    33 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    EnglandBritish44015170002
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritish61837750001
    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
    SLOGGETT, Paul
    Smithy Cottage
    Mill Street, Duddington
    PE9 3QG Stamford
    Lincs
    Director
    Smithy Cottage
    Mill Street, Duddington
    PE9 3QG Stamford
    Lincs
    United KingdomBritish69684950001
    SLOGGETT, Paul
    Smithy Cottage
    Mill Street, Duddington
    PE9 3QG Stamford
    Lincs
    Director
    Smithy Cottage
    Mill Street, Duddington
    PE9 3QG Stamford
    Lincs
    United KingdomBritish69684950001
    THOMAS, Henry Carlton
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    Director
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    British57100700001
    WEIR, James William Hartland
    Wendell Road
    W12 9RS London
    70
    Director
    Wendell Road
    W12 9RS London
    70
    United KingdomBritish85627020002
    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 ESPRIT 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 AuthorityUnited Kingdon (England)
    Place RegisteredUnited Kingdom (England)
    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