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.
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 | : |
|
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, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 17 August 2022 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 26 February 2020 | Active |
Rock Fm, St Pauls Square, Preston, United Kingdom, PR1 1YE | Director | 13 December 2022 | Active |
Bauer Media, Castle Quay, Castlefield, Manchester, United Kingdom, M15 4PR | Director | 30 June 2023 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Secretary | 20 September 2012 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 15 September 2006 | Active |
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF | Secretary | 01 April 2011 | Active |
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR | Secretary | 30 March 2004 | Active |
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF | Secretary | 21 July 2011 | 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 | - | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 January 2008 | Active |
5 Fitzwilliams Court, Greatford, Stamford, PE9 4QQ | Director | 20 February 1995 | Active |
Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH | Director | 11 September 1995 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 05 December 2011 | Active |
47 Osbaldeston Road, London, N16 7DL | Director | 19 April 1999 | Active |
31 Rue Constantinope, 75008, Paris, France, | Director | 14 April 1997 | Active |
18 Hadley Gardens, Chiswick, London, W4 4NX | Director | - | Active |
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ | Director | 14 January 2002 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 13 December 2022 | Active |
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR | Director | 01 October 2001 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 05 December 2011 | Active |
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 | Director | 24 May 1999 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 18 December 2008 | Active |
19 Church Crescent, Muswell Hill, London, N10 3NA | Director | 01 February 1999 | Active |
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 | Director | 01 February 2000 | Active |
27 Kersley Road, Stoke Newington, London, N16 0NT | Director | 20 February 1995 | 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 | |
---|---|---|---|
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | 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 |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-06 | Accounts | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.