BAUER RADIO (SOUTH WEST) LIMITED

05799853
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
19 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Oct 2020 accounts Annual Accounts 7 Buy now
01 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Oct 2020 capital Statement of capital (Section 108) 3 Buy now
01 Oct 2020 insolvency Solvency Statement dated 15/09/20 1 Buy now
01 Oct 2020 resolution Resolution 1 Buy now
24 Aug 2020 resolution Resolution 3 Buy now
07 Aug 2020 incorporation Memorandum Articles 11 Buy now
07 Aug 2020 resolution Resolution 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 officers Termination of appointment of director (Paul Adrian Smith) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 officers Change of particulars for director (Diedre Ann Ford) 2 Buy now
27 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 officers Termination of appointment of director (Stephen John Dover) 1 Buy now
26 Feb 2019 officers Termination of appointment of director (Paul Michael Charman) 1 Buy now
26 Feb 2019 officers Appointment of corporate secretary (Bauer Group Secretariat Limited) 2 Buy now
26 Feb 2019 officers Appointment of director (Mrs Sarah Jane Vickery) 2 Buy now
26 Feb 2019 officers Appointment of director (Diedre Ann Ford) 2 Buy now
26 Feb 2019 officers Appointment of director (Mr Paul Anthony Keenan) 2 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
29 Jun 2018 accounts Annual Accounts 6 Buy now
19 Jun 2018 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Appointment of director (Mr Paul Michael Charman) 2 Buy now
03 May 2017 officers Termination of appointment of director (Andrew Hawksley) 1 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
05 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 3 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
29 Jun 2016 officers Termination of appointment of director (Richard David Johnson) 1 Buy now
24 Sep 2015 officers Termination of appointment of director (Don Thomson) 1 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
08 May 2015 officers Termination of appointment of director (Steve Jones) 1 Buy now
08 May 2015 officers Termination of appointment of director (Steve Jones) 1 Buy now
10 Dec 2014 officers Termination of appointment of director (Mark Alasdair Smith Johnson) 1 Buy now
10 Dec 2014 officers Termination of appointment of secretary (Mark Alasdair Smith Johnson) 1 Buy now
15 Oct 2014 officers Appointment of director (Mr Andrew Hawksley) 2 Buy now
07 Jul 2014 accounts Annual Accounts 8 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
08 May 2014 officers Termination of appointment of director (Media Diagnostics Ltd) 1 Buy now
06 Feb 2014 officers Appointment of director (Mr Don Thomson) 2 Buy now
12 Jun 2013 accounts Annual Accounts 8 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
09 Jul 2012 officers Change of particulars for director (Mr Mark Alasdair Smith Johnson) 2 Buy now
06 Jul 2012 officers Change of particulars for secretary (Mark Alasdair Smith Johnson) 1 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Paul Adrian Smith) 2 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Stephen John Dover) 2 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
02 May 2012 annual-return Annual Return 8 Buy now
01 Dec 2011 officers Appointment of director (Mr Stephen Jones) 2 Buy now
30 Nov 2011 officers Appointment of corporate director (Media Diagnostics Ltd) 2 Buy now
30 Nov 2011 officers Appointment of director (Mr Richard David Johnson) 2 Buy now
07 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 May 2011 accounts Annual Accounts 7 Buy now
10 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2011 annual-return Annual Return 7 Buy now
06 Oct 2010 officers Appointment of director (Mr Paul Adrian Smith) 3 Buy now
30 Sep 2010 officers Appointment of secretary (Mark Alasdair Smith Johnson) 3 Buy now
27 Sep 2010 officers Termination of appointment of director (Richard Johnson) 2 Buy now
27 Sep 2010 officers Appointment of director (Mr Stephen John Dover) 3 Buy now
27 Sep 2010 officers Appointment of director (Mr Mark Alasdair Smith Johnson) 3 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Jonathan Arendt) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Jonathan Arendt) 2 Buy now
29 Jun 2010 accounts Annual Accounts 13 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 officers Change of particulars for director (Richard David Johnson) 2 Buy now
25 Feb 2010 capital Ad 01/08/09\gbp si 169644@0.01=1696.44\gbp ic 10000/11696.44\ 2 Buy now
25 Feb 2010 capital Return of Allotment of shares 2 Buy now
25 Feb 2010 capital Return of Allotment of shares 2 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
16 Jun 2009 accounts Annual Accounts 17 Buy now
05 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2009 capital Ad 27/01/09\gbp si 150000@0.01=1500\gbp ic 5500/7000\ 2 Buy now
23 Feb 2009 capital Ad 31/12/08\gbp si 50000@0.01=500\gbp ic 5000/5500\ 2 Buy now
23 Feb 2009 capital Ad 21/11/08\gbp si 499000@0.01=4990\gbp ic 10/5000\ 2 Buy now
23 Feb 2009 resolution Resolution 2 Buy now
23 Feb 2009 resolution Resolution 2 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from number 1 london road southampton SO15 2AE 1 Buy now
05 Sep 2008 officers Director appointed richard david johnson 2 Buy now
05 Sep 2008 officers Secretary appointed jonathan michael henry arendt 2 Buy now
13 Aug 2008 auditors Auditors Resignation Company 1 Buy now
11 Aug 2008 officers Appointment terminated director thomas strike 1 Buy now