UKBizDB.co.uk

BAY PUBLISHING LIMITED

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

This company is commonly known as Bay Publishing Limited. The company was founded 21 years ago and was given the registration number 04452573. The firm's registered office is in WEYMOUTH. You can find them at 1 Oxford Court, The Granby, Weymouth, Dorset. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:BAY PUBLISHING LIMITED
Company Number:04452573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1 Oxford Court, The Granby, Weymouth, Dorset, DT4 9GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 69 London Road, Twickenham, England, TW1 3SP

Director22 December 2022Active
1, Oxford Court, The Granby, Weymouth, DT4 9GH

Secretary31 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 May 2002Active
1, Oxford Court, The Granby, Weymouth, DT4 9GH

Director31 May 2002Active
1, Oxford Court, The Granby, Weymouth, DT4 9GH

Director01 March 2009Active
1, Oxford Court, The Granby, Weymouth, DT4 9GH

Director31 May 2002Active
1, Oxford Court, The Granby, Weymouth, DT4 9GH

Director01 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 May 2002Active

People with Significant Control

Haymarket Media Group Ltd
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Bridge House, 69 London Road, Twickenham, England, TW1 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Robert Fellows
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:1, Oxford Court, Weymouth, DT4 9GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Limm
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:1, Oxford Court, Weymouth, DT4 9GH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-25Dissolution

Dissolution application strike off company.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-04Accounts

Change account reference date company current extended.

Download
2023-01-04Address

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

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-12Change of constitution

Statement of companys objects.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.