BAUER RADIO (SOUTH DEVON) LIMITED

BAUER RADIO (SOUTH DEVON) LIMITED

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

    Company NameBAUER RADIO (SOUTH DEVON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05364428
    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 (SOUTH DEVON) LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is BAUER RADIO (SOUTH DEVON) 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 (SOUTH DEVON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELADOR RADIO (SOUTH DEVON) LIMITEDMay 10, 2017May 10, 2017
    PALM FM LTDFeb 15, 2005Feb 15, 2005

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for BAUER RADIO (SOUTH DEVON) 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

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

    1 pagesAA01

    Confirmation statement made on Feb 15, 2021 with updates

    4 pagesCS01

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

    7 pagesAA

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1
    3 pagesSH19

    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 Feb 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Diedre Ann Ford on Feb 25, 2019

    2 pagesCH01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP04

    Termination of appointment of Lucy Warren as a director on Feb 25, 2019

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Daniel John Overy as a director on Feb 25, 2019

    1 pagesTM01

    Termination of appointment of Carol Dawn Edwards as a director on Feb 25, 2019

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Andrew Peter Dickey as a director on Feb 25, 2019

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mrs Sarah Jane Vickery as a director on Feb 25, 2019

    2 pagesAP01

    Who are the officers of BAUER RADIO (SOUTH DEVON) 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
    BATRA, Shammy Singh Jatinder
    10 The Croft
    TW5 0EF London
    Middlesex
    Secretary
    10 The Croft
    TW5 0EF London
    Middlesex
    British108291530001
    DAGGAR, Sonia
    Middlegreen Road
    SL3 7BN Slough
    6
    Berkshire
    Secretary
    Middlegreen Road
    SL3 7BN Slough
    6
    Berkshire
    British139719100001
    JOHNSON, Mark Alasdair
    Long Acre
    WC2E 9LG London
    39
    England
    Secretary
    Long Acre
    WC2E 9LG London
    39
    England
    184277620001
    RICHARDS, Roger John, Mr.
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    Secretary
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    164852960001
    BUXTON, Barry Matthew
    Corbyn Mount
    Underhill Road Livermead
    TQ2 6QU Torquay
    1
    Devon
    United Kingdom
    Director
    Corbyn Mount
    Underhill Road Livermead
    TQ2 6QU Torquay
    1
    Devon
    United Kingdom
    United KingdomEnglish62191330003
    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
    CORBEN RICHARDS, Jo
    82 Babbacombe Downs Road
    TQ1 3LU Torquay
    Devon
    Director
    82 Babbacombe Downs Road
    TQ1 3LU Torquay
    Devon
    United KingdomBritish109216050001
    DICKEY, Andrew Peter
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish207491630001
    DOVER, Stephen John
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    United KingdomBritish104087640001
    EDWARDS, Carol Dawn
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    United KingdomBritish224622230001
    HAWKSLEY, Andrew
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    Director
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    EnglandBritish244980330001
    HUNTER, Thomas
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    Director
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    United KingdomBritish111562340001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    England
    Director
    Long Acre
    WC2E 9LG London
    39
    England
    EnglandBritish79195840006
    LOWEN, David Travers
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    Director
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    United KingdomBritish13822190014
    OVERY, Daniel John
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish231120770001
    REEVES, Katherine Suzanne
    Ringmore Road
    Shaldon
    TQ14 0AB Teignmouth
    40
    Devon
    United Kingdom
    Director
    Ringmore Road
    Shaldon
    TQ14 0AB Teignmouth
    40
    Devon
    United Kingdom
    United KingdomBritish77305310005
    RICHARDS, Roger John
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    Director
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    EnglandBritish60348350001
    ROMAIN, Neil, Mr.
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    Director
    Marble Court
    Lymington Road
    TQ1 4FB Torquay
    Palm 105.5
    England
    EnglandBritish46543480001
    ROMAIN, Neil, Mr.
    53 The Vineyard
    TW10 6AS Richmond
    Surrey
    Director
    53 The Vineyard
    TW10 6AS Richmond
    Surrey
    EnglandBritish46543480001
    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
    THOMSON, Don
    Long Acre
    WC2E 9LG London
    39
    England
    Director
    Long Acre
    WC2E 9LG London
    39
    England
    EnglandBritish184893810001
    WARREN, Lucy
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish231207450001

    Who are the persons with significant control of BAUER RADIO (SOUTH DEVON) 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 Number07008884
    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.
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Apr 06, 2016
    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 (SOUTH DEVON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2006
    Delivered On Aug 01, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 07, 2016Satisfaction of a charge (MR04)

    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