BAUER ACTIVE LIMITED
Overview
| Company Name | BAUER ACTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03591444 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BAUER ACTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP ACTIVE LIMITED | Aug 11, 1998 | Aug 11, 1998 |
| INGLEBY (1116) LIMITED | Jul 02, 1998 | Jul 02, 1998 |
What are the latest accounts for BAUER ACTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BAUER ACTIVE 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 | ||||||||||
Termination of appointment of Giles Robert Nasmyth Cooper as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tina Sany Davies as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Tina Sany Davies on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Robert Nasmyth Cooper on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of BAUER ACTIVE 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 England |
| 159023720001 | ||||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 119137220004 | |||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
| ANDERS, Philip William | Director | 5 Fitzwilliams Court Greatford PE9 4QQ Stamford Lincolnshire | England | British | 42645630003 | |||||||||
| BEALE, Edward Anthony | Director | 10 Main Street Ailsworth PE5 7AF Peterborough Cambridgeshire | United Kingdom | British | 75096970001 | |||||||||
| BEALE, Edward Anthony | Director | 10 Main Street Ailsworth PE5 7AF Peterborough Cambridgeshire | United Kingdom | British | 75096970001 | |||||||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||||||
| COOPER, Giles Robert Nasmyth | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 180256930002 | |||||||||
| DENNIS, Barry Roy | Director | 208 Broadway Yaxley PE7 3NT Peterborough | British | 8807680001 | ||||||||||
| GILL, Kenneth | Director | 8 Vermont Grove The Drive PE3 6BN Peterborough | British | 15695810001 | ||||||||||
| GILLESPIE, Andrew John | Director | Blackbird Cottage Oundle Road PE8 5EG Woodnewton Peterborough Cambs | British | British | 146116740001 | |||||||||
| GOUGH, Malcolm Howard | Director | South Lodge Fineshade Abbey Fineshade NN17 3BA Corby Northamptonshire | United Kingdom | British | 124396590001 | |||||||||
| GULLIFORD, Simon James | Director | Greenacre 89 High Street Kimpton SG4 8QL Hitchin Hertfordshire | England | British | 30970560002 | |||||||||
| LESLIE, Christopher Graham | Director | 66 Thackers Way Deeping St James PE6 8HP Peterborough Cambridgeshire | British | 88988580001 | ||||||||||
| MACDONALD, Robert Francis | Director | 2a Maffit Road Ailsworth PE5 7AG Peterborough Cambridgeshire | British | 34406440001 | ||||||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||||||
| METCALFE, David Randal | Director | 16 Haroldsea Drive RH6 9DU Horley Surrey | United Kingdom | British | 15154860001 | |||||||||
| MISTRY, Dharmash Pravin | Director | 5 Dickenson Road Crouch End N8 9EN London | England | British | 142557300001 | |||||||||
| MOLONEY, Thomas Charles | Director | 101 Balfour Road Highbury N5 2HE London | British | 15672060003 | ||||||||||
| MORGAN, Carolyn | Director | 20 St Georges Square PE9 2BN Stamford Lincolnshire | British | 35787430001 | ||||||||||
| SANY DAVIES, Tina | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 180256580002 | |||||||||
| SCOTT, Hamish Andrew | Director | 2 Pinfold Lane South Luffenham LE15 5NR Oakham Leicestershire | British | 36016320003 | ||||||||||
| SHARP, Gregory Donald | Director | 4 Church Hill Barnwell PE8 5PG Peterborough | Australian | 107190800001 | ||||||||||
| STANTON, Matthew Adam | Director | 27 Meadway AL5 1JN Harpenden Hertfordshire | British | 95140390001 | ||||||||||
| STOTT, Geoffrey Thomas | Director | Applegarth 4 Fitzwilliams Court, Greatford PE9 4QQ Stamford Lincolnshire | British | 14828920002 | ||||||||||
| TEMPLETON, Ian Joseph | Director | 45 Riverside Deeping Gate PE6 9AR Peterborough | England | British | 36776260003 | |||||||||
| WEIR, James William Hartland | Director | Wendell Road W12 9RS London 70 | United Kingdom | British | 85627020002 |
Who are the persons with significant control of BAUER ACTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bauer Consumer Media Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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