UKBizDB.co.uk

BAUER GROUP SECRETARIAT LIMITED

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

This company is commonly known as Bauer Group Secretariat Limited. The company was founded 55 years ago and was given the registration number 00944753. 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 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:BAUER GROUP SECRETARIAT LIMITED
Company Number:00944753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

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, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director17 August 2022Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director26 February 2020Active
Rock Fm, St Pauls Square, Preston, United Kingdom, PR1 1YE

Director13 December 2022Active
Bauer Media, Castle Quay, Castlefield, Manchester, United Kingdom, M15 4PR

Director30 June 2023Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Secretary20 September 2012Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary15 September 2006Active
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Secretary01 April 2011Active
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR

Secretary30 March 2004Active
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Secretary21 July 2011Active
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

Secretary-Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
5 Fitzwilliams Court, Greatford, Stamford, PE9 4QQ

Director20 February 1995Active
Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH

Director11 September 1995Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director05 December 2011Active
47 Osbaldeston Road, London, N16 7DL

Director19 April 1999Active
31 Rue Constantinope, 75008, Paris, France,

Director14 April 1997Active
18 Hadley Gardens, Chiswick, London, W4 4NX

Director-Active
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ

Director14 January 2002Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director13 December 2022Active
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR

Director01 October 2001Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director05 December 2011Active
1 The Village, Orton Longueville, Peterborough, PE2 7DN

Director-Active
21 Norman Avenue, St Margarets, Twickenham, TW1 2LY

Director-Active
48 The Mall, Southgate, N14 6LN

Director-Active
The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

Director24 May 1999Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director18 December 2008Active
19 Church Crescent, Muswell Hill, London, N10 3NA

Director01 February 1999Active
Whittlewood Barn 4a Little London, Silverstone, Towcester, NN12 8UP

Director-Active
Oakwood Manor, Oakwood Hill, Dorking, RH5 5PU

Director-Active
The Sheiling 20 Nene Way, Sutton, Peterborough, PE5 7XD

Director-Active
5b Longbank Road, Alloway, Ayr, Uk, KA7 4SA

Director01 February 2000Active
27 Kersley Road, Stoke Newington, London, N16 0NT

Director20 February 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Other

Legacy.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.