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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Lincoln Court, Lincoln Road, Peterborough, England, PE2 6EA | Corporate Secretary | 01 April 2011 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 28 November 2022 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 28 November 2022 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 28 November 2022 | Active |
5 Brentwood Road, Anderton, Chorley, PR6 9PL | Secretary | - | Active |
Cherry Trees, Main Street, Wilsthorpe, PE9 3PA | Secretary | 03 October 1994 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 15 September 2006 | Active |
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR | Secretary | 30 March 2004 | Active |
5 Hazeland Steading, Morton, PE10 0PW | Secretary | 01 January 2002 | Active |
15 Roskell Road, London, SW15 1DS | Secretary | 01 November 2004 | Active |
10 Portland Road, Gillingham, ME7 2NP | Secretary | 28 September 2007 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 12 April 1999 | Active |
21, Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 January 2008 | Active |
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX | Director | 30 March 2015 | Active |
13 Mitchell Drive, Rutherglen, Glasgow, G73 3QP | Director | 30 May 2006 | Active |
15 Garrison Road, Fulwood, Preston, PR2 4AL | Director | - | Active |
84 Hawthorne Way, Shelley, Huddersfield, HD8 8PX | Director | 01 January 2001 | Active |
Tower House Woodlands Grove, Grimsargh, Preston, PR2 5LB | Director | - | Active |
Flat 9 The Beauchamp Building, Brookes Market, London, EC1N 7SX | Director | 18 December 2002 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 22 August 2019 | Active |
5 Brentwood Road, Anderton, Chorley, PR6 9PL | Director | - | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 20 July 2005 | Active |
Cherry Trees, Main Street, Wilsthorpe, PE9 3PA | Director | 16 October 1997 | Active |
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ | Director | 18 December 2002 | Active |
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR | Director | 26 March 2007 | Active |
2a Brincliffe Crescent, Ecclesall, Sheffield, S11 9AW | Director | 01 March 2000 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 30 March 2015 | Active |
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF | Director | 24 July 2013 | Active |
25 Firbeck Road, Bramham, LS23 6NE | Director | 12 April 1999 | Active |
Claughton Hall, Lancaster, LA2 9LA | Director | - | Active |
6 Powerscroft Road, London, E5 0PU | Director | 01 January 2001 | Active |
17 Hannah Lodge, Palatine Road, Didsbury, Manchester, M20 2QH | Director | 01 January 2001 | Active |
62 Wimpole Street, London, W1G 8AJ | Director | 12 April 1999 | Active |
29 Eastbury Road, Northwood, HA6 3AJ | Director | 18 December 2002 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 30 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-02 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-05 | Accounts | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-08-23 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.