BAUER MEDIA OUTDOOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAUER MEDIA OUTDOOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03565606

Incorporation date

18/05/1998

Size

Full

Contacts

Registered address

Registered address

33 Golden Square, London, W1F 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon30/01/2026
Termination of appointment of Adam Tow as a secretary on 2026-01-30
dot icon30/01/2026
Termination of appointment of Adam Paul Raymond Tow as a director on 2026-01-30
dot icon30/01/2026
Appointment of Mr Philip John Hawksworth Lucas as a director on 2026-01-30
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon08/12/2025
Resolutions
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon01/10/2025
Termination of appointment of Raju Shah as a director on 2025-09-30
dot icon01/10/2025
Appointment of Ms Sarah-Jane Tolia as a director on 2025-09-30
dot icon18/09/2025
Replacement filing of SH01 - 16/07/25 Statement of Capital gbp 29420677
dot icon18/09/2025
Replacement filing of SH01 - 29/08/25 Statement of Capital gbp 91231007
dot icon15/09/2025
Resolutions
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon14/04/2025
Cessation of Clear Channel International Holdings B.V. as a person with significant control on 2025-03-31
dot icon14/04/2025
Notification of Bauer Radio Limited as a person with significant control on 2025-03-31
dot icon11/04/2025
Satisfaction of charge 035656060001 in full
dot icon08/04/2025
Certificate of change of name
dot icon20/03/2025
Resolutions
dot icon20/03/2025
Solvency Statement dated 18/03/25
dot icon20/03/2025
Statement by Directors
dot icon20/03/2025
Statement of capital on 2025-03-20
dot icon18/12/2024
Appointment of Mr Raju Shah as a director on 2024-12-12
dot icon17/12/2024
Termination of appointment of Sarah Tolia as a director on 2024-12-12
dot icon16/12/2024
Memorandum and Articles of Association
dot icon16/12/2024
Resolutions
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Memorandum and Articles of Association
dot icon05/08/2024
Resolutions
dot icon22/07/2024
Registration of charge 035656060001, created on 2024-07-17
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon16/01/2024
Full accounts made up to 2022-12-31
dot icon06/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon02/02/2022
Appointment of Mrs Sarah Tolia as a director on 2022-01-31
dot icon02/02/2022
Termination of appointment of Christopher William Eccleshare as a director on 2022-01-27
dot icon07/12/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon11/01/2021
Appointment of Mr Justin Malcolm Brian Cochrane as a director on 2021-01-07
dot icon07/01/2021
Termination of appointment of Michael Peter Saunter as a director on 2021-01-04
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon20/02/2019
Appointment of Mr Adam Paul Raymond Tow as a director on 2019-02-06
dot icon28/01/2019
Termination of appointment of Scott Thomas Bick as a director on 2019-01-23
dot icon25/10/2018
Appointment of Mr Michael Peter Saunter as a director on 2018-10-12
dot icon24/10/2018
Termination of appointment of Cormac Bernard O'shea as a director on 2018-10-12
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Director's details changed for Mr Christopher William Eccleshare on 2016-10-03
dot icon13/09/2016
Appointment of Mr Christopher William Eccleshare as a director on 2016-09-12
dot icon04/08/2016
Termination of appointment of Matthew Peter Dearden as a director on 2016-07-22
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon28/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Appointment of Mr Matthew Peter Dearden as a director on 2014-07-14
dot icon22/07/2014
Termination of appointment of Jonathan David Bevan as a director on 2014-07-14
dot icon30/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Scott Thomas Bick as a director
dot icon29/01/2014
Termination of appointment of Christoper Eccleshare as a director
dot icon29/01/2014
Appointment of Mr Cormac Bernard O'shea as a director
dot icon29/01/2014
Termination of appointment of Dirk Eller as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2011-12-31
dot icon31/10/2012
Appointment of Mr Adam Tow as a secretary
dot icon31/10/2012
Termination of appointment of Cassandra Carey as a secretary
dot icon11/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Appointment of Mr Dirk Gustaf Eller as a director
dot icon23/08/2011
Termination of appointment of Mark Mays as a director
dot icon13/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/02/2011
Appointment of Mrs Cassandra Pauline Carey as a secretary
dot icon11/02/2011
Termination of appointment of Justin Cochrane as a secretary
dot icon19/10/2010
Statement by directors
dot icon19/10/2010
Solvency statement dated 05/10/10
dot icon19/10/2010
Statement of capital on 2010-10-19
dot icon19/10/2010
Resolutions
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-05-18
dot icon26/05/2010
Director's details changed for Mark Pitman Mays on 2010-05-18
dot icon07/10/2009
Director's details changed for Mr. Christoper William Eccleshare on 2009-10-01
dot icon06/10/2009
Director's details changed for Jonathan David Bevan on 2009-10-01
dot icon23/09/2009
Director appointed mr. Christoper william eccleshare
dot icon15/09/2009
Appointment terminated director paul meyer
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 18/05/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 18/05/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 18/05/07; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Director resigned
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New director appointed
dot icon09/09/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Director resigned
dot icon17/06/2005
Return made up to 18/05/05; full list of members
dot icon15/06/2004
Return made up to 18/05/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon04/08/2003
Ad 25/06/03--------- £ si 33801882@1=33801882 £ ic 615760918/649562800
dot icon11/06/2003
Return made up to 18/05/03; full list of members
dot icon10/06/2003
Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Ad 06/01/03--------- £ si 558420@1=558420 £ ic 615202498/615760918
dot icon30/01/2003
Ad 19/12/02--------- £ si 834418@1=834418 £ ic 614368080/615202498
dot icon30/01/2003
Ad 12/12/02--------- £ si 8090000@1=8090000 £ ic 606278080/614368080
dot icon30/01/2003
Ad 15/11/02--------- £ si 8759717@1=8759717 £ ic 597518363/606278080
dot icon23/12/2002
Ad 30/07/02--------- £ si 33500000@1=33500000 £ ic 564018363/597518363
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 18/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Ad 26/07/01--------- £ si 10000000@1=10000000 £ ic 554018363/564018363
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
£ nc 682600000/692600000 26/07/01
dot icon07/07/2001
Ad 28/06/01--------- £ si 25000000@1=25000000 £ ic 529018363/554018363
dot icon07/07/2001
Nc inc already adjusted 28/06/01
dot icon07/07/2001
Resolutions
dot icon07/07/2001
Resolutions
dot icon31/05/2001
Return made up to 18/05/01; full list of members
dot icon31/05/2001
Ad 26/04/01--------- £ si 25000000@1=25000000 £ ic 504018363/529018363
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
£ nc 632600000/657600000 24/05/01
dot icon20/03/2001
Ad 08/03/01--------- £ si 5600000@1=5600000 £ ic 498418363/504018363
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
£ nc 627000000/632600000 08/03/01
dot icon26/02/2001
Ad 15/02/01--------- £ si 27000000@1=27000000 £ ic 471418363/498418363
dot icon26/02/2001
Nc inc already adjusted 15/02/01
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon13/07/2000
Return made up to 18/05/00; full list of members
dot icon28/06/2000
Ad 21/06/00--------- £ si 10000000@1=10000000 £ ic 461418363/471418363
dot icon28/06/2000
Nc inc already adjusted 21/06/00
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon15/06/2000
Ad 26/05/00--------- £ si 10000000@1=10000000 £ ic 451418363/461418363
dot icon15/06/2000
Nc inc already adjusted 26/05/00
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon07/06/2000
Full group accounts made up to 1999-12-31
dot icon05/05/2000
Nc inc already adjusted 05/04/00
dot icon12/04/2000
Ad 05/04/00--------- £ si 30000000@1=30000000 £ ic 421418363/451418363
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon29/03/2000
Ad 22/02/00--------- £ si 12000000@1=12000000 £ ic 409418363/421418363
dot icon29/03/2000
Ad 22/10/99--------- £ si 22000000@1=22000000 £ ic 387418363/409418363
dot icon29/03/2000
Nc inc already adjusted 22/02/00
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Nc inc already adjusted 22/10/99
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon25/08/1999
Ad 06/08/99--------- £ si 30000000@1=30000000 £ ic 357418363/387418363
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Nc inc already adjusted 06/08/99
dot icon25/08/1999
Nc inc already adjusted 31/03/99
dot icon16/06/1999
Return made up to 18/05/99; full list of members
dot icon16/06/1999
Secretary resigned
dot icon24/04/1999
Ad 31/03/99--------- £ si 31000000@1=31000000 £ ic 326418363/357418363
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
New secretary appointed
dot icon25/01/1999
Ad 08/06/98--------- £ si 999@1=999 £ ic 326417364/326418363
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Ad 01/11/98--------- £ si 90000000@1=90000000 £ ic 236417364/326417364
dot icon15/12/1998
£ nc 250000000/340000000 01/11/98
dot icon08/12/1998
New secretary appointed
dot icon04/12/1998
Memorandum and Articles of Association
dot icon30/11/1998
Certificate of change of name
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon08/10/1998
Statement of affairs
dot icon08/10/1998
Ad 31/08/98--------- £ si 236417363@1=236417363 £ ic 1/236417364
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
£ nc 1000/250000000 31/08/98
dot icon10/09/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon21/08/1998
Registered office changed on 21/08/98 from: 200 aldersgate street london EC1A 4JJ
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon11/06/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon11/06/1998
Nc inc already adjusted 08/06/98
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Memorandum and Articles of Association
dot icon08/06/1998
Certificate of change of name
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunter, Michael Peter
Director
12/10/2018 - 04/01/2021
71
Cochrane, Justin Malcolm Brian
Director
07/01/2021 - Present
41
Tolia, Sarah
Director
31/01/2022 - 12/12/2024
7
Tow, Adam Paul Raymond
Director
06/02/2019 - 30/01/2026
29
Tolia, Sarah-Jane
Director
30/09/2025 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAUER MEDIA OUTDOOR HOLDINGS LIMITED

BAUER MEDIA OUTDOOR HOLDINGS LIMITED is an(a) Active company incorporated on 18/05/1998 with the registered office located at 33 Golden Square, London, W1F 9JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAUER MEDIA OUTDOOR HOLDINGS LIMITED?

toggle

BAUER MEDIA OUTDOOR HOLDINGS LIMITED is currently Active. It was registered on 18/05/1998 .

Where is BAUER MEDIA OUTDOOR HOLDINGS LIMITED located?

toggle

BAUER MEDIA OUTDOOR HOLDINGS LIMITED is registered at 33 Golden Square, London, W1F 9JT.

What does BAUER MEDIA OUTDOOR HOLDINGS LIMITED do?

toggle

BAUER MEDIA OUTDOOR HOLDINGS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BAUER MEDIA OUTDOOR HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Adam Tow as a secretary on 2026-01-30.