BAUER RADIO (BCR) LIMITED
Overview
| Company Name | BAUER RADIO (BCR) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03360681 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BAUER RADIO (BCR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELADOR RADIO (BCR) LIMITED | Jun 07, 2011 | Jun 07, 2011 |
| BRISTOL COMMUNITY RADIO LIMITED | Sep 15, 1998 | Sep 15, 1998 |
| CATPAGE LIMITED | Apr 28, 1997 | Apr 28, 1997 |
What are the latest accounts for BAUER RADIO (BCR) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for BAUER RADIO (BCR) 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 | ||||||||||||||
Confirmation statement made on Apr 07, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Diedre Ann Ford on Jan 31, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Celador Radio Limited as a person with significant control on Feb 27, 2019 | 2 pages | PSC05 | ||||||||||||||
Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Celador Radio Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Stephen John Dover as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BAUER RADIO (BCR) 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 United Kingdom |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 255749500002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 39692770004 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 119137220002 | |||||||||
| BARRINGTON, Martin John | Secretary | 7 Tybalt Way Stoke Gifford BS12 6XJ Bristol Avon | British | 43352110001 | ||||||||||
| CLAYTON, Yvonne Lynn | Secretary | South Bank 31a Woodland Avenue TR10 8PG Penryn Cornwall | British | 40640850001 | ||||||||||
| HUMM, Roger James | Secretary | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | British | 29914990003 | ||||||||||
| JOHNSON, Mark Alasdair Smith | Secretary | Long Acre WC2E 9LG London 39 | British | 154528980001 | ||||||||||
| KWOK, Suzannah | Secretary | Avon House 14 The Avenue Sneyd Park BS9 1PA Bristol | British | 61029270001 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| ARENDT, Jonathan Michael Henry | Director | Chevening Road NW6 6DE London 54 | England | British | 77261040001 | |||||||||
| BARRINGTON, Martin John | Director | 7 Tybalt Way Stoke Gifford BS12 6XJ Bristol Avon | England | British | 43352110001 | |||||||||
| BROOKS, Susan Rosemary | Director | 71 Alma Street TA1 3AL Taunton Somerset | British | 125028720001 | ||||||||||
| BRUCE, David Kevin | Director | Rose Cottage Wanborough GU3 2JR Guildford Surrey | British | 37948150003 | ||||||||||
| BRYANT PEARSON, Jennifer Anne | Director | The Gables Beckford Hall GL20 7AA Beckford Gloucestershire | United Kingdom | British | 52252990002 | |||||||||
| CHAKRABORTY, Dev | Director | 10 Beech House Barkleys Hill Stapleton BS16 1FF Bristol | England | British | 86668660001 | |||||||||
| CHARMAN, Paul Michael | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 226735460001 | |||||||||
| DOVER, Stephen John | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 104087640001 | |||||||||
| FARRELL, Nigel David | Director | 16 Portland Square BS2 8SJ Bristol | United Kingdom | British | 42641100002 | |||||||||
| HART, Patrick Gerald Matthew | Director | 60 Gages Road BS15 9YD Kingswood Bristol | Uk | British | 82570790001 | |||||||||
| HAWKSLEY, Andrew | Director | Kingsway SO14 1BN Southampton Romans Landing England | England | British | 244980330001 | |||||||||
| HUGHES, John Roderick Thomas Hubert | Director | Tendala Church Lane Brent Knoll TA9 4DG Highbridge Somerset | England | British | 4379930001 | |||||||||
| JOHNSON, Mark Alasdair Smith | Director | Long Acre WC2E 9LG London 39 | United Kingdom | British | 79195840006 | |||||||||
| JOHNSON, Richard David | Director | North Green Street BS8 4NE Bristol Albert Hall North Avon | United Kingdom | British | 132620350001 | |||||||||
| KEARNEY, Paul Kevin Michael | Director | 4 Clifton High Grove Stoke Bishop BS9 1TU Bristol Avon | England | British | 34347890005 | |||||||||
| KEARNEY, Paul Kevin Michael | Director | 156 Falcondale Road Westbury -On -Trym BS9 3JF Bristol | British | 34347890002 | ||||||||||
| KURNYTA, Paul | Director | 29 Richmond Terrace Clifton BS8 1AD Bristol Garden Flat Avon | British | 132774430001 | ||||||||||
| MANN, Terrence Keith | Director | 23 Hillside Crescent Uplands SA2 0RD Swansea | Wales | British | 37372220003 | |||||||||
| PIERSON, Robert Herman | Director | La Chartrie 79340 St Germier France | British | 33091230003 | ||||||||||
| POWELL, Mike | Director | Nightingale Cottage Great Holt Old Lane Dockenfield GU10 4HQ Farnham Surrey | British | 35761940002 | ||||||||||
| ROGERS, William James Gerald | Director | Princess Alexandra Court Bonhay Road EX4 3BZ Exeter 20 Devon | England | British | 37957110005 | |||||||||
| RUSSELL, Tennis | Director | 32 Farington Road BS10 5BW Bristol Avon | United Kingdom | British | 108034710001 | |||||||||
| SMALLWOOD, Trevor | Director | Bramble Cottage Dinghurst Road BS25 5PJ Churchill North Somerset | United Kingdom | British | 1535550001 | |||||||||
| SMITH, Paul Adrian | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 149613760001 | |||||||||
| ST AUBYN, James Piers Southwell | Director | St Michael's Mount TR17 0HT Marazion Cornwall | England | British | 96739980001 |
Who are the persons with significant control of BAUER RADIO (BCR) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celador Radio Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Ltd | Apr 06, 2016 | Kingsway St Marys Place SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAUER RADIO (BCR) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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