BAUER MEDIA OUTDOOR OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

BAUER MEDIA OUTDOOR OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01441672

Incorporation date

03/08/1979

Size

Full

Contacts

Registered address

Registered address

33 Golden Square, London, W1F 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1979)
dot icon30/01/2026
Termination of appointment of Adam Paul Raymond Tow as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Adam Tow as a secretary 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 icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-09
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 icon08/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon14/04/2025
Change of details for Clear Channel International Limited as a person with significant control on 2025-04-08
dot icon11/04/2025
Satisfaction of charge 014416720003 in full
dot icon11/04/2025
Satisfaction of charge 014416720002 in full
dot icon08/04/2025
Certificate of change of name
dot icon20/12/2024
Memorandum and Articles of Association
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
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 014416720002, created on 2024-07-17
dot icon22/07/2024
Registration of charge 014416720003, created on 2024-07-17
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/04/2024
Satisfaction of charge 014416720001 in full
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 no updates
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 icon05/08/2020
Registration of charge 014416720001, created on 2020-08-04
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 icon21/02/2019
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 icon02/11/2018
Appointment of Mr Michael Peter Saunter as a director on 2018-10-12
dot icon25/10/2018
Termination of appointment of Cormac Bernard O'shea as a director on 2018-10-12
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 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 2016-05-07 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 2015-05-07 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 2014-05-07 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 icon31/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2011-12-31
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 18/12/12
dot icon21/12/2012
Resolutions
dot icon31/10/2012
Termination of appointment of Cassandra Carey as a secretary
dot icon31/10/2012
Appointment of Mr Adam Tow as a secretary
dot icon06/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Justin Cochrane as a secretary
dot icon03/06/2011
Appointment of Mrs Cassandra Pauline Carey as a secretary
dot icon14/02/2011
Appointment of Mr Dirk Gustav Eller as a director
dot icon11/02/2011
Termination of appointment of Justin Cochrane as a director
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr. Christoper William Eccleshare on 2010-01-01
dot icon12/05/2010
Director's details changed for Justin Malcolm Brian Cochrane on 2010-01-01
dot icon07/10/2009
Director's details changed for Mr. Christoper William Eccleshare on 2009-10-01
dot icon07/10/2009
Director's details changed for Justin Malcolm Brian Cochrane on 2009-10-01
dot icon07/10/2009
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 icon29/06/2009
Director and secretary's change of particulars / justin cochrane / 04/04/2009
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 07/05/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 07/05/07; full list of members
dot icon06/12/2006
New director appointed
dot icon28/11/2006
Director resigned
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 icon07/06/2006
Return made up to 07/05/06; 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 icon10/07/2005
Resolutions
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 07/05/05; full list of members
dot icon12/01/2005
Director's particulars changed
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Director's particulars changed
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon10/09/2003
Return made up to 07/05/03; 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 icon05/11/2002
Full accounts made up to 2001-12-31
dot icon02/11/2002
Amended full accounts made up to 2000-12-31
dot icon13/05/2002
Return made up to 07/05/02; full list of members
dot icon28/12/2001
Statement of affairs
dot icon28/12/2001
Ad 04/12/01--------- £ si 38277512@1=38277512 £ ic 100/38277612
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
£ nc 100/39000000 30/11/01
dot icon16/11/2001
Certificate of change of name
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 07/05/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 07/05/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 07/05/99; full list of members
dot icon28/06/1999
Director's particulars changed
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
Secretary resigned
dot icon21/12/1998
Auditor's resignation
dot icon09/10/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon24/05/1998
Return made up to 07/05/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon09/06/1997
Return made up to 07/05/97; no change of members
dot icon01/05/1997
Director resigned
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Certificate of change of name
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon08/06/1996
Return made up to 07/05/96; no change of members
dot icon14/05/1996
Director resigned
dot icon15/02/1996
Memorandum and Articles of Association
dot icon07/02/1996
Resolutions
dot icon02/02/1996
Certificate of change of name
dot icon30/01/1996
Director resigned;new director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Resolutions
dot icon08/06/1995
Return made up to 07/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Director resigned
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Return made up to 07/05/94; full list of members
dot icon14/12/1993
New director appointed
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Director resigned
dot icon08/06/1993
Director resigned
dot icon27/05/1993
Return made up to 07/05/93; no change of members
dot icon22/09/1992
Director resigned
dot icon03/06/1992
Return made up to 07/05/92; no change of members
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Director resigned
dot icon16/06/1991
Return made up to 07/05/91; full list of members
dot icon22/06/1990
Accounts for a small company made up to 1989-08-31
dot icon22/06/1990
Return made up to 07/05/90; full list of members
dot icon12/04/1990
Accounting reference date shortened from 31/08 to 31/12
dot icon04/01/1990
Auditor's resignation
dot icon14/11/1989
New director appointed
dot icon14/11/1989
New director appointed
dot icon14/11/1989
Director resigned;new director appointed
dot icon14/11/1989
Registered office changed on 14/11/89 from: holland house 1 oakfield sale cheshire M33 1NB
dot icon09/05/1989
Accounts for a small company made up to 1988-08-31
dot icon19/02/1989
Return made up to 31/12/88; full list of members
dot icon29/02/1988
Accounts for a small company made up to 1987-08-31
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1987
Accounts for a small company made up to 1986-08-31
dot icon19/02/1987
Return made up to 19/12/86; full list of members
dot icon03/08/1979
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

1
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 OVERSEAS LIMITED

BAUER MEDIA OUTDOOR OVERSEAS LIMITED is an(a) Active company incorporated on 03/08/1979 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 OVERSEAS LIMITED?

toggle

BAUER MEDIA OUTDOOR OVERSEAS LIMITED is currently Active. It was registered on 03/08/1979 .

Where is BAUER MEDIA OUTDOOR OVERSEAS LIMITED located?

toggle

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

What does BAUER MEDIA OUTDOOR OVERSEAS LIMITED do?

toggle

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

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

toggle

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