BAUER RADIO (TRL) LIMITED
Overview
| Company Name | BAUER RADIO (TRL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03515868 |
| 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 (TRL) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BAUER RADIO (TRL) 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 (TRL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELADOR RADIO (TRL) LIMITED | Oct 17, 2014 | Oct 17, 2014 |
| TINDLE RADIO LIMITED | May 03, 2013 | May 03, 2013 |
| PROVINCIAL RADIO LIMITED | Jun 24, 2003 | Jun 24, 2003 |
| TINDLE RADIO HOLDINGS LIMITED | Jul 09, 2001 | Jul 09, 2001 |
| TINDLE RADIO LIMITED | Apr 03, 1998 | Apr 03, 1998 |
| HAWKROSS LIMITED | Feb 24, 1998 | Feb 24, 1998 |
What are the latest accounts for BAUER RADIO (TRL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for BAUER RADIO (TRL) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 24, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||||||
Director's details changed for Diedre Ann Ford on Jan 31, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
Appointment of Diedre Ann Ford as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Cessation of Celador Entertainment Limited as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of BAUER RADIO (TRL) 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 | |||||||||
| CHRISTMAS, Colin Roy George | Secretary | 8 Greenhill Road GU9 8JW Farnham Surrey | British | 1678140001 | ||||||||||
| CRAIG, Wendy Diane, Mrs. | Secretary | Coniston Drive GU9 0DA Farnham 6 Surrey | British | 57867210001 | ||||||||||
| FYFIELD, Kathryn Louise | Secretary | Long Acre WC2E 9LG London 39 England | 190722770001 | |||||||||||
| JOHNSON, Mark | Secretary | Long Acre WC2E 9LG London 39 England | 191898370001 | |||||||||||
| YATES, Susan Ruth | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | British | 55952690003 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| CHARMAN, Paul Michael | Director | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | England | British | 226735460001 | |||||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||||||
| CRAIG, Wendy Diane, Mrs. | Director | Long Acre WC2E 9LG London 39 England | United Kingdom | British | 57867210001 | |||||||||
| DOEL, Brian Gilroy | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 107694860001 | |||||||||
| FITZGERALD, Albert, Mr. | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | Ireland | Irish | 174974640001 | |||||||||
| FUNK, Peter Carveth | Director | Shady Cottage Augres Trinity JE3 5FR Jersey | United Kingdom | American | 48070140001 | |||||||||
| HAWKSLEY, Andrew | Director | c/o Celador Radio Kingsway SO14 1BN Southampton Romans Landing England | England | British | 244980330001 | |||||||||
| JOHNSON, Mark Alasdair Smith | Director | Long Acre WC2E 9LG London 39 England | United Kingdom | British | 79195840006 | |||||||||
| SMITH, Paul Adrian | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 149613760001 | |||||||||
| STEWART, Kevin Andrew | Director | 21 Saltcote Maltings Heybridge CM9 4QP Maldon Essex | British | 60531000003 | ||||||||||
| STIBY, Robert Andrew | Director | Tower House Outwood Lane RH1 4LR Bletchingley Surrey | British | 33179170002 | ||||||||||
| TINDLE, Owen Charles | Director | Long Acre WC2E 9LG London 39 England | England | British | 38502900002 | |||||||||
| TINDLE, Raymond Stanley, Sir | Director | The Old Court House Union Road GU9 7PT Farnham Surrey | United Kingdom | British | 57658900003 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BAUER RADIO (TRL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celador Radio Broadcasting Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Limited | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAUER RADIO (TRL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Mar 28, 2003 Delivered On Apr 08, 2003 | 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 The sum of £180,000.00. see the mortgage charge document for full details. | ||||
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