Advanced company searchLink opens in new window

BAUER CONSUMER MEDIA LIMITED

Company number 01176085

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 SH19 Statement of capital on 7 January 2019
  • GBP 423,931.00
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 26/11/2018.
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 423,951
  • ANNOTATION Clarification a second filed SH19 was registered on 07/01/2019.
26 Nov 2018 CAP-SS Solvency Statement dated 26/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/11/2018
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Sep 2018 CH01 Director's details changed for Mr Paul Anthony Keenan on 25 September 2018
26 Sep 2018 CH04 Secretary's details changed for Bauer Group Secretariat Limited on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mrs Sarah Jane Vickery on 25 September 2018
23 Aug 2018 AA Full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
25 Aug 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 TM01 Termination of appointment of Gary Max Beddard as a director on 19 May 2017
26 Jan 2017 AP01 Appointment of Mr Robert James Munro-Hall as a director on 19 January 2017
28 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Sep 2016 CH01 Director's details changed for Gary Max Beddard on 30 September 2016
30 Sep 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
01 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
13 May 2016 TM01 Termination of appointment of David Paul Goodchild as a director on 11 May 2016
01 Mar 2016 AD01 Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 423,931
04 Sep 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 423,931
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 AP01 Appointment of Mrs Sarah Jane Vickery as a director on 30 September 2014