BAUER ACTIVE LIMITED

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

    Company NameBAUER ACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03591444
    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 ACTIVE LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is BAUER ACTIVE 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 ACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP ACTIVE LIMITEDAug 11, 1998Aug 11, 1998
    INGLEBY (1116) LIMITEDJul 02, 1998Jul 02, 1998

    What are the latest accounts for BAUER ACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BAUER ACTIVE 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 May 02, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    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

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

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

    2 pagesCH01

    Annual return made up to May 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2
    SH01

    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

    12 pagesAA

    Annual return made up to May 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 2
    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 ACTIVE 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
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    EnglandBritish42645630003
    BEALE, Edward Anthony
    10 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    Director
    10 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    United KingdomBritish75096970001
    BEALE, Edward Anthony
    10 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    Director
    10 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    United KingdomBritish75096970001
    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
    DENNIS, Barry Roy
    208 Broadway
    Yaxley
    PE7 3NT Peterborough
    Director
    208 Broadway
    Yaxley
    PE7 3NT Peterborough
    British8807680001
    GILL, Kenneth
    8 Vermont Grove
    The Drive
    PE3 6BN Peterborough
    Director
    8 Vermont Grove
    The Drive
    PE3 6BN Peterborough
    British15695810001
    GILLESPIE, Andrew John
    Blackbird Cottage
    Oundle Road
    PE8 5EG Woodnewton Peterborough
    Cambs
    Director
    Blackbird Cottage
    Oundle Road
    PE8 5EG Woodnewton Peterborough
    Cambs
    BritishBritish146116740001
    GOUGH, Malcolm Howard
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    Director
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    United KingdomBritish124396590001
    GULLIFORD, Simon James
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    Director
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    EnglandBritish30970560002
    LESLIE, Christopher Graham
    66 Thackers Way
    Deeping St James
    PE6 8HP Peterborough
    Cambridgeshire
    Director
    66 Thackers Way
    Deeping St James
    PE6 8HP Peterborough
    Cambridgeshire
    British88988580001
    MACDONALD, Robert Francis
    2a Maffit Road
    Ailsworth
    PE5 7AG Peterborough
    Cambridgeshire
    Director
    2a Maffit Road
    Ailsworth
    PE5 7AG Peterborough
    Cambridgeshire
    British34406440001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    METCALFE, David Randal
    16 Haroldsea Drive
    RH6 9DU Horley
    Surrey
    Director
    16 Haroldsea Drive
    RH6 9DU Horley
    Surrey
    United KingdomBritish15154860001
    MISTRY, Dharmash Pravin
    5 Dickenson Road
    Crouch End
    N8 9EN London
    Director
    5 Dickenson Road
    Crouch End
    N8 9EN London
    EnglandBritish142557300001
    MOLONEY, Thomas Charles
    101 Balfour Road
    Highbury
    N5 2HE London
    Director
    101 Balfour Road
    Highbury
    N5 2HE London
    British15672060003
    MORGAN, Carolyn
    20 St Georges Square
    PE9 2BN Stamford
    Lincolnshire
    Director
    20 St Georges Square
    PE9 2BN Stamford
    Lincolnshire
    British35787430001
    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
    SCOTT, Hamish Andrew
    2 Pinfold Lane
    South Luffenham
    LE15 5NR Oakham
    Leicestershire
    Director
    2 Pinfold Lane
    South Luffenham
    LE15 5NR Oakham
    Leicestershire
    British36016320003
    SHARP, Gregory Donald
    4 Church Hill
    Barnwell
    PE8 5PG Peterborough
    Director
    4 Church Hill
    Barnwell
    PE8 5PG Peterborough
    Australian107190800001
    STANTON, Matthew Adam
    27 Meadway
    AL5 1JN Harpenden
    Hertfordshire
    Director
    27 Meadway
    AL5 1JN Harpenden
    Hertfordshire
    British95140390001
    STOTT, Geoffrey Thomas
    Applegarth
    4 Fitzwilliams Court, Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    Applegarth
    4 Fitzwilliams Court, Greatford
    PE9 4QQ Stamford
    Lincolnshire
    British14828920002
    TEMPLETON, Ian Joseph
    45 Riverside
    Deeping Gate
    PE6 9AR Peterborough
    Director
    45 Riverside
    Deeping Gate
    PE6 9AR Peterborough
    EnglandBritish36776260003
    WEIR, James William Hartland
    Wendell Road
    W12 9RS London
    70
    Director
    Wendell Road
    W12 9RS London
    70
    United KingdomBritish85627020002

    Who are the persons with significant control of BAUER ACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Kingdom (England)
    Place RegisteredCompanies House
    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