Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAUER RADIO (BCR) LIMITED
Company Information for

BAUER RADIO (BCR) LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
03360681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bauer Radio (bcr) Ltd
BAUER RADIO (BCR) LIMITED was founded on 1997-04-28 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Bauer Radio (bcr) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAUER RADIO (BCR) LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in WC2E
 
Previous Names
CELADOR RADIO (BCR) LIMITED24/08/2020
BRISTOL COMMUNITY RADIO LIMITED07/06/2011
Filing Information
Company Number 03360681
Company ID Number 03360681
Date formed 1997-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 07/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-02 12:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAUER RADIO (BCR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAUER RADIO (BCR) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CHARMAN
Director 2017-03-13
STEPHEN JOHN DOVER
Director 2010-09-03
PAUL ADRIAN SMITH
Director 2010-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HAWKSLEY
Director 2014-08-07 2017-03-01
MARK ALASDAIR SMITH JOHNSON
Company Secretary 2010-09-03 2014-11-28
MARK ALASDAIR SMITH JOHNSON
Director 2010-09-03 2014-11-28
JONATHAN MICHAEL HENRY ARENDT
Director 2009-03-02 2010-09-03
RICHARD DAVID JOHNSON
Director 2009-03-02 2010-09-03
ROGER JAMES HUMM
Company Secretary 2008-04-08 2009-03-02
PAUL KURNYTA
Director 2008-08-19 2009-03-02
WILLIAM JAMES GERALD ROGERS
Director 1999-06-18 2009-03-02
YVONNE LYNN CLAYTON
Company Secretary 1999-05-13 2008-04-08
SUSAN ROSEMARY BROOKS
Director 2007-09-01 2007-10-05
ROBERT HERMAN PIERSON
Director 1997-09-03 2006-03-01
TREVOR SMALLWOOD
Director 2002-01-22 2006-03-01
DEV CHAKRABORTY
Director 2001-10-30 2005-04-21
PATRICK GERALD MATTHEW HART
Director 1998-06-20 2003-11-29
JAMES PIERS SOUTHWELL ST AUBYN
Director 1999-06-18 2003-11-28
JENNIFER ANNE BRYANT PEARSON
Director 1999-11-23 2003-10-26
TENNIS RUSSELL
Director 1999-06-15 2003-10-20
JOHN RODERICK THOMAS HUBERT HUGHES
Director 1997-08-07 2003-10-13
MIKE POWELL
Director 1998-06-20 2001-10-31
PAUL KEVIN MICHAEL KEARNEY
Director 2000-09-26 2001-05-02
TERRENCE KEITH MANN
Director 2000-07-25 2000-11-24
PAUL KEVIN MICHAEL KEARNEY
Director 1998-07-21 2000-07-25
JOSEPH SWAIN
Director 1998-06-20 2000-07-25
MARTIN JOHN BARRINGTON
Director 1997-09-03 2000-01-25
DAVID KEVIN BRUCE
Director 1998-06-20 1999-06-10
MARTIN JOHN BARRINGTON
Company Secretary 1997-09-03 1999-05-13
SUZANNAH KWOK
Company Secretary 1997-04-28 1997-09-03
NIGEL DAVID FARRELL
Director 1997-04-28 1997-09-03
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1997-04-28 1997-04-28
BOURSE SECURITIES LIMITED
Nominated Director 1997-04-28 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CHARMAN ANGLIAN RADIO LIMITED Director 2017-10-24 CURRENT 2001-07-09 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN IVEL FM LIMITED Director 2017-03-13 CURRENT 2001-06-18 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO LIMITED Director 2017-03-13 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTHAMPTON) LIMITED Director 2017-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH WEST) LIMITED Director 2017-03-13 CURRENT 2006-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DEVON RADIO LTD Director 2017-03-13 CURRENT 2009-09-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (PORTSMOUTH) LIMITED Director 2017-03-13 CURRENT 2010-06-18 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (BATH) LIMITED Director 2017-03-13 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (SWINDON) LIMITED Director 2017-03-13 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (THAMES VALLEY) LIMITED Director 2017-03-13 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN THE BREEZE RADIO LIMITED Director 2017-03-13 CURRENT 2010-03-09 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN KESTREL FM LIMITED Director 2017-03-13 CURRENT 1997-02-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (TRL) LIMITED Director 2017-03-13 CURRENT 1998-02-24 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN MIDWEST RADIO LIMITED Director 2017-03-13 CURRENT 2004-04-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO GROUP LIMITED Director 2017-03-13 CURRENT 2004-07-12 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (ANDOVER) LIMITED Director 2017-03-13 CURRENT 2006-05-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (NEWBURY) LIMITED Director 2017-03-13 CURRENT 1974-01-29 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DELTA RADIO LIMITED Director 2017-03-13 CURRENT 1991-09-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN VALE FM LIMITED Director 2017-03-13 CURRENT 1994-03-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-03-13 CURRENT 2005-02-15 Active - Proposal to Strike off
STEPHEN JOHN DOVER BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-05-10 CURRENT 2005-02-15 Active - Proposal to Strike off
STEPHEN JOHN DOVER DEVON RADIO LTD Director 2015-03-11 CURRENT 2009-09-04 Active - Proposal to Strike off
STEPHEN JOHN DOVER CALMWATER YACHT MANAGEMENT LIMITED Director 2014-11-28 CURRENT 2012-06-15 Active - Proposal to Strike off
STEPHEN JOHN DOVER NOT TO SCALE LTD. Director 2014-06-27 CURRENT 2012-08-24 Active
STEPHEN JOHN DOVER SLUMDOG THE MUSICAL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
STEPHEN JOHN DOVER SLUMDOG THE MUSICAL (INTERNATIONAL) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
STEPHEN JOHN DOVER JD MARINE MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-01-12
STEPHEN JOHN DOVER BAUER RADIO (SOUTH WEST) LIMITED Director 2010-09-03 CURRENT 2006-04-28 Active - Proposal to Strike off
STEPHEN JOHN DOVER CELADOR RADIO (PORTSMOUTH) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
STEPHEN JOHN DOVER OCEAN FORCE MANAGEMENT LIMITED Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2016-07-26
STEPHEN JOHN DOVER BAUER RADIO (SOUTHAMPTON) LIMITED Director 2010-03-26 CURRENT 2006-03-13 Active - Proposal to Strike off
STEPHEN JOHN DOVER THE BREEZE RADIO LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
STEPHEN JOHN DOVER CENTURION FILMS LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
STEPHEN JOHN DOVER CRB AUDIO LIMITED Director 2008-09-19 CURRENT 2005-04-28 Active - Proposal to Strike off
STEPHEN JOHN DOVER SCOUTING BOOK FILMS LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
STEPHEN JOHN DOVER DESCENT 2 DISTRIBUTION LIMITED Director 2008-03-27 CURRENT 2008-02-08 Active
STEPHEN JOHN DOVER DESCENT 2 FILMS LIMITED Director 2008-03-27 CURRENT 2008-02-08 Active
STEPHEN JOHN DOVER SLUMDOG FILMS LIMITED Director 2007-11-28 CURRENT 2007-08-02 Active
STEPHEN JOHN DOVER SLUMDOG DISTRIBUTION LIMITED Director 2007-11-28 CURRENT 2007-09-10 Active
STEPHEN JOHN DOVER CELADOR FILMS LIMITED Director 2007-10-26 CURRENT 1999-07-14 Active
STEPHEN JOHN DOVER CELADOR ENTERTAINMENT LIMITED Director 2007-06-01 CURRENT 2006-01-18 Liquidation
STEPHEN JOHN DOVER RAINY PUDDLES LIMITED Director 2006-12-19 CURRENT 2001-08-13 Active
STEPHEN JOHN DOVER CRB AUDIO GROUP LIMITED Director 2006-12-19 CURRENT 2004-07-12 Active - Proposal to Strike off
STEPHEN JOHN DOVER CELADOR THEATRICAL PRODUCTIONS LIMITED Director 2006-12-19 CURRENT 1989-03-10 Active
STEPHEN JOHN DOVER DIRTY PRETTY THINGS LIMITED Director 2006-12-19 CURRENT 2001-08-07 Active
PAUL ADRIAN SMITH ANGLIAN RADIO LIMITED Director 2017-01-31 CURRENT 2001-07-09 Active - Proposal to Strike off
PAUL ADRIAN SMITH ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2010-05-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH BARNES CINEMA LIMITED Director 2015-12-16 CURRENT 2010-06-15 Active
PAUL ADRIAN SMITH BARNES RESTAURANT LTD Director 2015-12-16 CURRENT 2013-05-01 Active
PAUL ADRIAN SMITH BAUER RADIO (TRL) LIMITED Director 2014-10-16 CURRENT 1998-02-24 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTH DEVON) LIMITED Director 2014-01-09 CURRENT 2005-02-15 Active - Proposal to Strike off
PAUL ADRIAN SMITH SLUMDOG THE MUSICAL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
PAUL ADRIAN SMITH SLUMDOG THE MUSICAL (INTERNATIONAL) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
PAUL ADRIAN SMITH RADIOCENTRE LIMITED Director 2012-10-04 CURRENT 1991-12-06 Active
PAUL ADRIAN SMITH CELADOR RADIO (THAMES VALLEY) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (SWINDON) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL ADRIAN SMITH MIDWEST RADIO LIMITED Director 2011-12-16 CURRENT 2004-04-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (ANDOVER) LIMITED Director 2011-08-19 CURRENT 2006-05-04 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (NEWBURY) LIMITED Director 2011-08-19 CURRENT 1974-01-29 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (BATH) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTH WEST) LIMITED Director 2010-09-03 CURRENT 2006-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (PORTSMOUTH) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTHAMPTON) LIMITED Director 2010-03-26 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH THE BREEZE RADIO LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
PAUL ADRIAN SMITH CENTURION FILMS LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
PAUL ADRIAN SMITH CRB AUDIO LIMITED Director 2008-08-11 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH SCOUTING BOOK FILMS LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
PAUL ADRIAN SMITH DESCENT 2 DISTRIBUTION LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
PAUL ADRIAN SMITH DESCENT 2 FILMS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
PAUL ADRIAN SMITH SLUMDOG DISTRIBUTION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
PAUL ADRIAN SMITH SLUMDOG FILMS LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
PAUL ADRIAN SMITH CELADOR ENTERTAINMENT LIMITED Director 2006-04-06 CURRENT 2006-01-18 Liquidation
PAUL ADRIAN SMITH CELADOR (CRAWLSPACE) LIMITED Director 2004-10-04 CURRENT 2004-10-04 Active
PAUL ADRIAN SMITH CRB AUDIO GROUP LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR MUSIC AND EVENTS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
PAUL ADRIAN SMITH CELADOR (A WAY THROUGH THE WOODS) LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
PAUL ADRIAN SMITH RAINY PUDDLES LIMITED Director 2001-11-05 CURRENT 2001-08-13 Active
PAUL ADRIAN SMITH DIRTY PRETTY THINGS LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
PAUL ADRIAN SMITH CELADOR FILMS LIMITED Director 2001-02-13 CURRENT 1999-07-14 Active
PAUL ADRIAN SMITH LUSAM MUSIC LIMITED Director 2000-04-28 CURRENT 2000-02-02 Active
PAUL ADRIAN SMITH MEDIA ARCHIVE LIMITED Director 1991-07-19 CURRENT 1982-08-10 Dissolved 2015-10-20
PAUL ADRIAN SMITH CELADOR THEATRICAL PRODUCTIONS LIMITED Director 1991-07-19 CURRENT 1989-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-23AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1.00
2020-10-01CAP-SSSolvency Statement dated 15/09/20
2020-10-01RES13Resolutions passed:
  • Share premium account cancelled 15/09/2020
  • Resolution of reduction in issued share capital
2020-08-24RES15CHANGE OF COMPANY NAME 24/08/20
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN SMITH
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-01-31
2019-02-27PSC05Change of details for Celador Radio Limited as a person with significant control on 2019-02-27
2019-02-27PSC07CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27PSC02Notification of Celador Radio Limited as a person with significant control on 2019-01-31
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHARMAN
2019-02-27AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-01-31
2019-02-27AP01DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Roman Landing Kingsway Southampton Hampshire SO14 1BN England
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Romans Landing Kingsway Southampton SO14 1BN England
2018-06-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-19DS02Withdrawal of the company strike off application
2018-06-12DS01Application to strike the company off the register
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1242000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MR PAUL MICHAEL CHARMAN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKSLEY
2016-09-05AD02Register inspection address changed to Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
2016-09-05AD03Registers moved to registered inspection location of Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM ROMANS LANDING PADDINGTON HOUSE FESTIVAL PLACE SOUTHAMPTON SO14 1BN ENGLAND
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 39 LONG ACRE LONDON WC2E 9LG
2016-07-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1242000
2016-05-25AR0107/04/16 FULL LIST
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1242000
2015-05-26AR0128/04/15 FULL LIST
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2014-10-15AP01DIRECTOR APPOINTED MR ANDREW HAWKSLEY
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1242000
2014-05-08AR0128/04/14 FULL LIST
2013-05-14AR0128/04/13 FULL LIST
2012-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ALASDAIR SMITH JOHNSON / 06/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SMITH / 06/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOVER / 06/07/2012
2012-05-09AR0128/04/12 FULL LIST
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-07RES15CHANGE OF NAME 06/06/2011
2011-06-07CERTNMCOMPANY NAME CHANGED BRISTOL COMMUNITY RADIO LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-05-03AR0128/04/11 FULL LIST
2011-04-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-11AA01PREVEXT FROM 31/08/2010 TO 30/09/2010
2010-10-06AP01DIRECTOR APPOINTED MR PAUL ADRIAN SMITH
2010-09-30AP03SECRETARY APPOINTED MARK ALASDAIR SMITH JOHNSON
2010-09-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN DOVER
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARENDT
2010-09-27TM02TERMINATE SEC APPOINTMENT
2010-09-27AP01DIRECTOR APPOINTED MR MARK ALASDAIR SMITH JOHNSON
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2010-06-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-06-09AR0128/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOHNSON / 28/04/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-08AR0128/04/09 FULL LIST
2009-10-05AP01DIRECTOR APPOINTED JONATHAN MICHAEL HENRY ARENDT
2009-10-05AP01DIRECTOR APPOINTED RICHARD DAVID JOHNSON
2009-03-12AUDAUDITOR'S RESIGNATION
2009-03-09225CURRSHO FROM 30/09/2009 TO 31/08/2009
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM UKRD GROUP LTD CARN BREA STUDIOS BARNCOOSE INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3RQ
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROGERS
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY ROGER HUMM
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL KURNYTA
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-23288aDIRECTOR APPOINTED PAUL KURNYTA LOGGED FORM
2009-01-14363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-12-28288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN ROSEMARY BROOKS LOGGED FORM
2008-08-22288aDIRECTOR APPOINTED PAUL KURNYTA
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BROOKS
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY YVONNE CLAYTON
2008-04-10288aSECRETARY APPOINTED ROGER JAMES HUMM
2008-04-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09288aNEW DIRECTOR APPOINTED
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-30363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-20288bDIRECTOR RESIGNED
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAUER RADIO (BCR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAUER RADIO (BCR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-12 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2001-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAUER RADIO (BCR) LIMITED

Intangible Assets
Patents
We have not found any records of BAUER RADIO (BCR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAUER RADIO (BCR) LIMITED
Trademarks
We have not found any records of BAUER RADIO (BCR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAUER RADIO (BCR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BAUER RADIO (BCR) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BAUER RADIO (BCR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAUER RADIO (BCR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAUER RADIO (BCR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.