BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06618670

Incorporation date

12/06/2008

Size

Full

Contacts

Registered address

Registered address

Bauer Media Outdoor Technic, Wharton Hall Avenue, Bolton BL5 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Solvency Statement dated 26/03/26
dot icon30/03/2026
Statement of capital on 2026-03-30
dot icon30/03/2026
Statement by Directors
dot icon04/03/2026
Registered office address changed from Amscreen Wharton Hall Avenue Bolton BL5 1FH England to Bauer Media Outdoor Technic Wharton Hall Avenue Bolton BL5 1FH on 2026-03-04
dot icon03/02/2026
Certificate of change of name
dot icon17/12/2025
Appointment of Mr Philip Lucas as a secretary on 2025-12-16
dot icon21/09/2025
Termination of appointment of Simon Sugar as a director on 2025-08-29
dot icon16/09/2025
Cessation of Amshold Trading Limited as a person with significant control on 2025-08-29
dot icon16/09/2025
Notification of Bauer Media Outdoor International Limited as a person with significant control on 2025-08-29
dot icon09/09/2025
Appointment of Mr William Ramage as a director on 2025-08-29
dot icon09/09/2025
Appointment of Mr Justin Malcolm Brian Cochrane as a director on 2025-08-29
dot icon09/09/2025
Termination of appointment of Claude Manuel Littner as a director on 2025-08-29
dot icon09/09/2025
Termination of appointment of Michael Edward Ray as a director on 2025-08-29
dot icon09/09/2025
Termination of appointment of Sean Patrick Keenan as a secretary on 2025-08-29
dot icon09/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Re-registration from a public company to a private limited company
dot icon07/08/2025
Re-registration of Memorandum and Articles
dot icon07/08/2025
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon26/03/2025
Full accounts made up to 2024-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon12/03/2024
Full accounts made up to 2023-09-30
dot icon21/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon30/03/2023
Full accounts made up to 2022-09-30
dot icon30/12/2022
Resolutions
dot icon08/09/2022
Registered office address changed from Amscreen House Paragon Business Park Chorley New Road Horwich Greater Manchester BL6 6HG to Amscreen Wharton Hall Avenue Bolton BL5 1FH on 2022-09-08
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon30/03/2022
Full accounts made up to 2021-09-30
dot icon10/02/2022
Purchase of own shares.
dot icon02/02/2022
Resolutions
dot icon01/02/2022
Cancellation of shares. Statement of capital on 2022-01-26
dot icon13/09/2021
Cancellation of shares. Statement of capital on 2021-08-18
dot icon13/09/2021
Purchase of own shares.
dot icon22/08/2021
Resolutions
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon08/04/2021
Full accounts made up to 2020-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon13/03/2020
Full accounts made up to 2019-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon27/03/2019
Full accounts made up to 2018-09-30
dot icon06/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon06/02/2019
Resolutions
dot icon06/02/2019
Purchase of own shares.
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-11-19
dot icon31/07/2018
Resolutions
dot icon25/06/2018
Statement of capital following an allotment of shares on 2015-06-25
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon09/03/2018
Full accounts made up to 2017-09-30
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon07/04/2017
Full accounts made up to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon07/04/2016
Full accounts made up to 2015-09-30
dot icon24/08/2015
Termination of appointment of Thomas Christopher Goddard as a director on 2015-08-11
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/03/2015
Full accounts made up to 2014-09-30
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon13/08/2014
Resolutions
dot icon09/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-09-30
dot icon25/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon24/07/2013
Director's details changed for Simon Sugar on 2013-06-01
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon04/02/2013
Resolutions
dot icon19/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon09/03/2012
Full accounts made up to 2011-09-30
dot icon13/02/2012
Appointment of Mr Michael Edward Ray as a director on 2012-02-13
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon13/10/2011
Appointment of Mr Thomas Christopher Goddard as a director on 2011-08-04
dot icon19/08/2011
Resolutions
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon01/07/2010
Director's details changed for Simon Sugar on 2009-12-17
dot icon01/07/2010
Director's details changed for Sean Patrick Keenan on 2009-10-01
dot icon20/04/2010
Resolutions
dot icon15/03/2010
Full accounts made up to 2009-09-30
dot icon05/09/2009
Ad 21/08/09\gbp si 3000000@1=3000000\gbp ic 2941176/5941176\
dot icon28/08/2009
Resolutions
dot icon13/07/2009
Director appointed mr claude manuel littner
dot icon10/07/2009
Appointment terminated director alan sugar
dot icon10/07/2009
Return made up to 12/06/09; full list of members
dot icon10/07/2009
Location of debenture register
dot icon10/07/2009
Registered office changed on 10/07/2009 from amscreen house paragon business park chorley new road horwich bolton lancashire BL6 6HG
dot icon10/07/2009
Location of register of members
dot icon10/03/2009
Full accounts made up to 2008-09-30
dot icon28/08/2008
Registered office changed on 28/08/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
dot icon19/08/2008
Particulars of contract relating to shares
dot icon19/08/2008
Ad 25/07/08\gbp si 1176470@1=1176470\gbp ic 1764706/2941176\
dot icon19/08/2008
Ad 25/07/08\gbp si 1714706@1=1714706\gbp ic 50000/1764706\
dot icon14/08/2008
Resolutions
dot icon13/08/2008
Appointment terminated secretary simon sugar
dot icon05/08/2008
Director and secretary appointed sean patrick michael keenan
dot icon18/07/2008
Accounting reference date shortened from 30/09/2009 to 30/09/2008
dot icon23/06/2008
Ad 13/06/08\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon19/06/2008
Commence business and borrow
dot icon19/06/2008
Application to commence business
dot icon18/06/2008
Appointment terminated director and secretary matthew aucott
dot icon18/06/2008
Resolutions
dot icon18/06/2008
Appointment terminated director alexander du mayne
dot icon18/06/2008
Director and secretary appointed simon sugar
dot icon18/06/2008
Director appointed sir alan michael sugar
dot icon18/06/2008
Location of register of members (non legible)
dot icon18/06/2008
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon12/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
12/06/2008 - 29/08/2025
96
Ray, Michael Edward
Director
13/02/2012 - 29/08/2025
75
Du Mayne, Alexander
Director
12/06/2008 - 12/06/2008
6
Mr Thomas Christopher Goddard
Director
04/08/2011 - 11/08/2015
28
Aucott, Matthew Russell
Director
12/06/2008 - 12/06/2008
143

Persons with Significant Control

3
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 TECHNIC HOLDINGS LIMITED

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED is an(a) Active company incorporated on 12/06/2008 with the registered office located at Bauer Media Outdoor Technic, Wharton Hall Avenue, Bolton BL5 1FH. There are currently 4 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 TECHNIC HOLDINGS LIMITED?

toggle

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED is currently Active. It was registered on 12/06/2008 .

Where is BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED located?

toggle

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED is registered at Bauer Media Outdoor Technic, Wharton Hall Avenue, Bolton BL5 1FH.

What does BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED do?

toggle

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 30/03/2026: Resolutions.