UKBizDB.co.uk

BAUER DIGITAL RADIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bauer Digital Radio Limited. The company was founded 39 years ago and was given the registration number 01875591. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:BAUER DIGITAL RADIO LIMITED
Company Number:01875591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Lincoln Court, Lincoln Road, Peterborough, England, PE2 6EA

Corporate Secretary01 April 2011Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 November 2022Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 November 2022Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 November 2022Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Secretary-Active
Cherry Trees, Main Street, Wilsthorpe, PE9 3PA

Secretary03 October 1994Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary15 September 2006Active
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR

Secretary30 March 2004Active
5 Hazeland Steading, Morton, PE10 0PW

Secretary01 January 2002Active
15 Roskell Road, London, SW15 1DS

Secretary01 November 2004Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary12 April 1999Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX

Director30 March 2015Active
13 Mitchell Drive, Rutherglen, Glasgow, G73 3QP

Director30 May 2006Active
15 Garrison Road, Fulwood, Preston, PR2 4AL

Director-Active
84 Hawthorne Way, Shelley, Huddersfield, HD8 8PX

Director01 January 2001Active
Tower House Woodlands Grove, Grimsargh, Preston, PR2 5LB

Director-Active
Flat 9 The Beauchamp Building, Brookes Market, London, EC1N 7SX

Director18 December 2002Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director22 August 2019Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Director-Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director20 July 2005Active
Cherry Trees, Main Street, Wilsthorpe, PE9 3PA

Director16 October 1997Active
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ

Director18 December 2002Active
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR

Director26 March 2007Active
2a Brincliffe Crescent, Ecclesall, Sheffield, S11 9AW

Director01 March 2000Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director30 March 2015Active
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Director24 July 2013Active
25 Firbeck Road, Bramham, LS23 6NE

Director12 April 1999Active
Claughton Hall, Lancaster, LA2 9LA

Director-Active
6 Powerscroft Road, London, E5 0PU

Director01 January 2001Active
17 Hannah Lodge, Palatine Road, Didsbury, Manchester, M20 2QH

Director01 January 2001Active
62 Wimpole Street, London, W1G 8AJ

Director12 April 1999Active
29 Eastbury Road, Northwood, HA6 3AJ

Director18 December 2002Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director30 March 2015Active

People with Significant Control

Bauer Radio Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2021-01-05Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.