BAUER RADIO (BCR) LIMITED

BAUER RADIO (BCR) LIMITED

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

    Company NameBAUER RADIO (BCR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03360681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAUER RADIO (BCR) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAUER RADIO (BCR) 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 RADIO (BCR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELADOR RADIO (BCR) LIMITEDJun 07, 2011Jun 07, 2011
    BRISTOL COMMUNITY RADIO LIMITEDSep 15, 1998Sep 15, 1998
    CATPAGE LIMITEDApr 28, 1997Apr 28, 1997

    What are the latest accounts for BAUER RADIO (BCR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for BAUER RADIO (BCR) 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

    Confirmation statement made on Apr 07, 2021 with updates

    4 pagesCS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 15/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2020

    RES15

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Director's details changed for Diedre Ann Ford on Jan 31, 2019

    2 pagesCH01

    Change of details for Celador Radio Limited as a person with significant control on Feb 27, 2019

    2 pagesPSC05

    Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Notification of Celador Radio Limited as a person with significant control on Jan 31, 2019

    2 pagesPSC02

    Termination of appointment of Stephen John Dover as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019

    2 pagesAP04

    Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019

    2 pagesAP01

    Who are the officers of BAUER RADIO (BCR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    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
    EnglandBritish255749500002
    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
    EnglandBritish39692770004
    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
    United KingdomBritish119137220002
    BARRINGTON, Martin John
    7 Tybalt Way
    Stoke Gifford
    BS12 6XJ Bristol
    Avon
    Secretary
    7 Tybalt Way
    Stoke Gifford
    BS12 6XJ Bristol
    Avon
    British43352110001
    CLAYTON, Yvonne Lynn
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    Secretary
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    British40640850001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Secretary
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    British29914990003
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    Secretary
    Long Acre
    WC2E 9LG London
    39
    British154528980001
    KWOK, Suzannah
    Avon House 14 The Avenue
    Sneyd Park
    BS9 1PA Bristol
    Secretary
    Avon House 14 The Avenue
    Sneyd Park
    BS9 1PA Bristol
    British61029270001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ARENDT, Jonathan Michael Henry
    Chevening Road
    NW6 6DE London
    54
    Director
    Chevening Road
    NW6 6DE London
    54
    EnglandBritish77261040001
    BARRINGTON, Martin John
    7 Tybalt Way
    Stoke Gifford
    BS12 6XJ Bristol
    Avon
    Director
    7 Tybalt Way
    Stoke Gifford
    BS12 6XJ Bristol
    Avon
    EnglandBritish43352110001
    BROOKS, Susan Rosemary
    71 Alma Street
    TA1 3AL Taunton
    Somerset
    Director
    71 Alma Street
    TA1 3AL Taunton
    Somerset
    British125028720001
    BRUCE, David Kevin
    Rose Cottage
    Wanborough
    GU3 2JR Guildford
    Surrey
    Director
    Rose Cottage
    Wanborough
    GU3 2JR Guildford
    Surrey
    British37948150003
    BRYANT PEARSON, Jennifer Anne
    The Gables
    Beckford Hall
    GL20 7AA Beckford
    Gloucestershire
    Director
    The Gables
    Beckford Hall
    GL20 7AA Beckford
    Gloucestershire
    United KingdomBritish52252990002
    CHAKRABORTY, Dev
    10 Beech House
    Barkleys Hill Stapleton
    BS16 1FF Bristol
    Director
    10 Beech House
    Barkleys Hill Stapleton
    BS16 1FF Bristol
    EnglandBritish86668660001
    CHARMAN, Paul Michael
    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
    EnglandBritish226735460001
    DOVER, Stephen 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
    United KingdomBritish104087640001
    FARRELL, Nigel David
    16 Portland Square
    BS2 8SJ Bristol
    Director
    16 Portland Square
    BS2 8SJ Bristol
    United KingdomBritish42641100002
    HART, Patrick Gerald Matthew
    60 Gages Road
    BS15 9YD Kingswood
    Bristol
    Director
    60 Gages Road
    BS15 9YD Kingswood
    Bristol
    UkBritish82570790001
    HAWKSLEY, Andrew
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    Director
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    EnglandBritish244980330001
    HUGHES, John Roderick Thomas Hubert
    Tendala Church Lane
    Brent Knoll
    TA9 4DG Highbridge
    Somerset
    Director
    Tendala Church Lane
    Brent Knoll
    TA9 4DG Highbridge
    Somerset
    EnglandBritish4379930001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    Director
    Long Acre
    WC2E 9LG London
    39
    United KingdomBritish79195840006
    JOHNSON, Richard David
    North Green Street
    BS8 4NE Bristol
    Albert Hall North
    Avon
    Director
    North Green Street
    BS8 4NE Bristol
    Albert Hall North
    Avon
    United KingdomBritish132620350001
    KEARNEY, Paul Kevin Michael
    4 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Avon
    Director
    4 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Avon
    EnglandBritish34347890005
    KEARNEY, Paul Kevin Michael
    156 Falcondale Road
    Westbury -On -Trym
    BS9 3JF Bristol
    Director
    156 Falcondale Road
    Westbury -On -Trym
    BS9 3JF Bristol
    British34347890002
    KURNYTA, Paul
    29 Richmond Terrace
    Clifton
    BS8 1AD Bristol
    Garden Flat
    Avon
    Director
    29 Richmond Terrace
    Clifton
    BS8 1AD Bristol
    Garden Flat
    Avon
    British132774430001
    MANN, Terrence Keith
    23 Hillside Crescent
    Uplands
    SA2 0RD Swansea
    Director
    23 Hillside Crescent
    Uplands
    SA2 0RD Swansea
    WalesBritish37372220003
    PIERSON, Robert Herman
    La Chartrie
    79340 St Germier
    France
    Director
    La Chartrie
    79340 St Germier
    France
    British33091230003
    POWELL, Mike
    Nightingale Cottage Great Holt
    Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Nightingale Cottage Great Holt
    Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    British35761940002
    ROGERS, William James Gerald
    Princess Alexandra Court
    Bonhay Road
    EX4 3BZ Exeter
    20
    Devon
    Director
    Princess Alexandra Court
    Bonhay Road
    EX4 3BZ Exeter
    20
    Devon
    EnglandBritish37957110005
    RUSSELL, Tennis
    32 Farington Road
    BS10 5BW Bristol
    Avon
    Director
    32 Farington Road
    BS10 5BW Bristol
    Avon
    United KingdomBritish108034710001
    SMALLWOOD, Trevor
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    Director
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    United KingdomBritish1535550001
    SMITH, Paul Adrian
    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
    EnglandBritish149613760001
    ST AUBYN, James Piers Southwell
    St Michael's Mount
    TR17 0HT Marazion
    Cornwall
    Director
    St Michael's Mount
    TR17 0HT Marazion
    Cornwall
    EnglandBritish96739980001

    Who are the persons with significant control of BAUER RADIO (BCR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05439096
    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.
    Kingsway
    St Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Apr 06, 2016
    Kingsway
    St Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAUER RADIO (BCR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Mar 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 2001
    Delivered On Sep 19, 2001
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 19, 2001Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)

    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