BAUER RADIO (SOUTHAMPTON) LIMITED

Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom
StatusDISSOLVED
Company No.05740188
CategoryPrivate Limited Company
Incorporated13 Mar 2006
Age18 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 18 days

SUMMARY

BAUER RADIO (SOUTHAMPTON) LIMITED is an dissolved private limited company with number 05740188. It was incorporated 18 years, 2 months, 22 days ago, on 13 March 2006 and it was dissolved 2 years, 9 months, 18 days ago, on 17 August 2021. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-15

Psc name: Celador Radio Broadcasting Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2020-10-01

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/09/20

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Diedre Ann Ford

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bauer Group Secretariat Limited

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Paul Adrian Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Stephen John Dover

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mrs Sarah Jane Vickery

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Charman

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Paul Anthony Keenan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diedre Ann Ford

Appointment date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Celador Entertainment Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-31

Psc name: Celador Radio Broadcasting Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: Roman Landing Kingsway Southampton Hampshire SO14 1BN England

New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Jun 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: Romans Landing Kingsway Southampton SO14 1BN England

New address: Roman Landing Kingsway Southampton Hampshire SO14 1BN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Paul Michael Charman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Andrew Hawksley

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2016

Category: Address

Type: AD03

New address: Suite 2 Paddington House Festival Place Basingstoke RG21 7LG

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2016

Category: Address

Type: AD02

New address: Suite 2 Paddington House Festival Place Basingstoke RG21 7LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Old address: 39 Long Acre London WC2E 9LG

New address: Romans Landing Kingsway Southampton SO14 1BN

Change date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alasdair Smith Johnson

Termination date: 2014-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Alasdair Smith Johnson

Termination date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-07

Officer name: Mr Andrew Hawksley

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Alasdair Smith Johnson

Change date: 2012-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr Paul Adrian Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr Mark Alasdair Smith Johnson

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr Stephen John Dover

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alasdair Smith Johnson

Termination date: 2012-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed play radio LIMITED\certificate issued on 07/06/11

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ellery

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Moulsdale

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alasdair Smith Johnson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Old address: 168 Church Road Hove East Sussex BN3 2DL

Change date: 2010-03-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alasdair Smith Johnson

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Dover

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alasdair Smith Johnson

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harber

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Smith

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Ellery

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Robertson

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Harber

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hague

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Moulsdale

Change date: 2009-10-05

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harber

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed colin michael hague

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david peter harber

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jamie robertson

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lee moulsdale

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kelly drew

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david reynolds

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david reynolds / 01/01/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF


Some Companies

ALI HAIRDRESSERS (SLOUGH) LTD

20 WOODLAND AVENUE,SLOUGH,SL1 3BU

Number:11923564
Status:ACTIVE
Category:Private Limited Company

DONANELLA LTD

30 NUNHEAD GREEN,LONDON,SE15 3QF

Number:11068528
Status:ACTIVE
Category:Private Limited Company

PEONY LANE LTD

OAKBECK HOO LANE,WINDERMERE,LA23 1NF

Number:09956389
Status:ACTIVE
Category:Private Limited Company

PINK GARLIC TANDOORI LTD

26 HOLTON ROAD,BARRY,CF63 4HD

Number:11615001
Status:ACTIVE
Category:Private Limited Company

SILVER LINING APARTMENTS LTD

25 HOME STREET,EDINBURGH,EH3 9JR

Number:SC460505
Status:ACTIVE
Category:Private Limited Company

SNYK LIMITED

WE WORK/1,LONDON,EC2A 4EG

Number:09677925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source