UKBizDB.co.uk

BAUER RADIO (ANDOVER) LIMITED

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

This company is commonly known as Bauer Radio (andover) Limited. The company was founded 18 years ago and was given the registration number 05805908. 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 99999 - Dormant Company.

Company Information

Name:BAUER RADIO (ANDOVER) LIMITED
Company Number:05805908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Corporate Secretary31 January 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2019Active
29 Andrews Way, Salisbury, SP2 8QR

Secretary31 March 2009Active
29 Hulse Road, Salisbury, SP1 3LU

Secretary24 January 2008Active
8 Greenhill Road, Farnham, GU9 8JW

Secretary10 May 2006Active
39, Long Acre, London, United Kingdom, WC2E 9LG

Secretary19 August 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 May 2006Active
29 Andrews Way, Salisbury, SP2 8QR

Director24 January 2008Active
29 Andrews Way, Salisbury, SP2 8QR

Director24 January 2008Active
1 Pound Cottages, Stroud Green, Newbury, RG14 7JH

Director23 May 2007Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director13 March 2017Active
8 Greenhill Road, Farnham, GU9 8JW

Director10 May 2006Active
6, Coniston Drive, Farnham, GU9 0DA

Director10 May 2006Active
Little Court, Yelverton, PL20 6EF

Director10 May 2006Active
Romans Landing, Kingsway, Southampton, England, SO14 1BN

Director07 August 2014Active
39, Long Acre, London, United Kingdom, WC2E 9LG

Director19 August 2011Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director19 August 2011Active
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Director23 May 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 May 2006Active

People with Significant Control

Celador Radio Broadcasting Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:Media House, Peterborough Business Park, Peterborough, United Kingdom, PE2 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Celador Entertainment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Roman Landing, Kingsway, Southampton, England, SO14 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-10-01Capital

Legacy.

Download
2020-10-01Capital

Capital statement capital company with date currency figure.

Download
2020-10-01Insolvency

Legacy.

Download
2020-10-01Resolution

Resolution.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2020-08-07Resolution

Resolution.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-02-26Officers

Appoint corporate secretary company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.