BAUER MEDIA OUTDOOR TECHNIC LIMITED

Register to unlock more data on OkredoRegister

BAUER MEDIA OUTDOOR TECHNIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751472

Incorporation date

29/09/1992

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 29/09/1992)
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Solvency Statement dated 26/03/26
dot icon30/03/2026
Statement by Directors
dot icon30/03/2026
Statement of capital on 2026-03-30
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 icon24/02/2026
Change of details for Amscreen Limited as a person with significant control on 2026-01-28
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 icon11/11/2025
Second filing of the annual return made up to 2011-09-27
dot icon11/11/2025
Second filing of the annual return made up to 2012-09-27
dot icon11/11/2025
Second filing of the annual return made up to 2013-09-27
dot icon11/11/2025
Second filing of the annual return made up to 2014-09-27
dot icon08/10/2025
Change of details for Amscreen Plc as a person with significant control on 2025-08-07
dot icon08/10/2025
Confirmation statement made on 2025-09-27 with updates
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 Simon Sugar 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
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
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon29/08/2025
Second filing of Confirmation Statement dated 2016-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2017-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2018-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2019-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2020-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2021-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2023-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2022-09-27
dot icon29/08/2025
Second filing of Confirmation Statement dated 2024-09-27
dot icon01/08/2025
Satisfaction of charge 027514720010 in full
dot icon02/06/2025
Full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon08/09/2022
Registered office address changed from Amscreen House Paragon Business Park Chorley New Road Horwich Bolton Lancashire BL6 6HG to Amscreen Wharton Hall Avenue Bolton BL5 1FH on 2022-09-08
dot icon24/06/2022
Full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon01/07/2020
Full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon22/03/2019
Full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon09/03/2018
Full accounts made up to 2017-09-30
dot icon06/11/2017
Satisfaction of charge 6 in full
dot icon06/11/2017
Satisfaction of charge 7 in full
dot icon30/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon22/06/2017
Registration of charge 027514720010, created on 2017-06-15
dot icon29/04/2017
Satisfaction of charge 9 in full
dot icon07/04/2017
Full accounts made up to 2016-09-30
dot icon15/10/2016
Satisfaction of charge 5 in full
dot icon29/09/2016
27/09/16 Statement of Capital gbp 919959.2
dot icon07/04/2016
Full accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon02/09/2015
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon24/08/2015
Termination of appointment of Thomas Christopher Goddard as a director on 2015-08-11
dot icon13/03/2015
Full accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon11/09/2014
Resolutions
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon31/03/2014
Full accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon16/10/2013
Director's details changed for Simon Sugar on 2013-04-30
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-27 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
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-08-04
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
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/08/2011
Resolutions
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon21/10/2010
Director's details changed for Simon Sugar on 2010-02-01
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon11/09/2009
Ad 21/08/09\gbp si [email protected]=300000\gbp ic 288689.8/588689.8\
dot icon27/08/2009
Resolutions
dot icon15/06/2009
Full accounts made up to 2008-09-30
dot icon12/03/2009
Appointment terminated director ian ward
dot icon24/10/2008
Auditor's resignation
dot icon08/10/2008
Return made up to 27/09/08; full list of members
dot icon17/09/2008
Ad 10/09/08\gbp si [email protected]=58823.5\gbp ic 229864.5/288688\
dot icon03/09/2008
Registered office changed on 03/09/2008 from comtech house paragon business park chorley new road horwich bolton lancashire BL6 6HG
dot icon29/08/2008
Certificate of change of name
dot icon14/08/2008
Resolutions
dot icon14/08/2008
Ad 25/07/08\gbp si [email protected]=58823.5\gbp ic 171041/229864.5\
dot icon14/08/2008
Ad 24/07/08\gbp si [email protected]=5421\gbp ic 165620/171041\
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/08/2008
Director appointed simon sugar
dot icon05/08/2008
Appointment terminated director graham mitchell
dot icon05/08/2008
Appointment terminated director graham smith
dot icon16/07/2008
Full accounts made up to 2007-09-30
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/05/2008
Ad 31/03/08\gbp si [email protected]=2896\gbp ic 162724/165620\
dot icon14/04/2008
Ad 18/02/08\gbp si [email protected]=18500\gbp ic 144224/162724\
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Resolutions
dot icon05/12/2007
Certificate of change of name
dot icon21/11/2007
Return made up to 27/09/07; full list of members
dot icon16/11/2007
Registered office changed on 16/11/07 from: comtech house manchester road, westhoughton bolton lancashire BL5 3QJ
dot icon18/10/2007
Ad 28/09/07--------- £ si [email protected]=368 £ ic 143856/144224
dot icon20/09/2007
Director resigned
dot icon19/09/2007
Ad 13/08/07--------- £ si [email protected]=9535 £ ic 134321/143856
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Resolutions
dot icon04/09/2007
Resolutions
dot icon04/09/2007
Resolutions
dot icon16/08/2007
New director appointed
dot icon06/03/2007
Full accounts made up to 2006-09-30
dot icon23/11/2006
Ad 28/09/06--------- £ si [email protected]=27794 £ ic 106527/134321
dot icon01/11/2006
Return made up to 27/09/06; change of members
dot icon19/10/2006
Director resigned
dot icon21/08/2006
Ad 31/07/06--------- £ si [email protected]=300 £ ic 106227/106527
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon12/05/2006
Full accounts made up to 2005-09-30
dot icon04/11/2005
Return made up to 27/09/05; full list of members
dot icon26/07/2005
Ad 13/07/05--------- £ si [email protected]=11446 £ ic 94781/106227
dot icon26/07/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon07/02/2005
Full accounts made up to 2004-09-30
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon14/10/2004
Return made up to 27/09/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-09-30
dot icon25/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
Return made up to 27/09/03; change of members
dot icon12/09/2003
Ad 27/08/03--------- £ si [email protected]=24027 £ ic 70754/94781
dot icon12/09/2003
Resolutions
dot icon17/07/2003
Ad 27/02/03--------- £ si 1066@1=1066 £ ic 69688/70754
dot icon12/05/2003
S-div 01/05/03
dot icon11/05/2003
Full accounts made up to 2002-09-30
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Return made up to 27/09/02; change of members
dot icon12/06/2002
Certificate of change of name
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon09/04/2002
Ad 10/02/02--------- £ si 533@1=533 £ ic 69155/69688
dot icon06/02/2002
Particulars of mortgage/charge
dot icon02/01/2002
Full accounts made up to 2001-09-30
dot icon17/12/2001
Memorandum and Articles of Association
dot icon12/10/2001
Conve 02/10/01
dot icon12/10/2001
Return made up to 27/09/01; full list of members
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Conve 02/10/01
dot icon04/10/2001
Ad 21/09/01--------- £ si 10557@1=10557 £ ic 58588/69145
dot icon07/06/2001
Full accounts made up to 2000-09-30
dot icon16/05/2001
Ad 19/02/01--------- £ si 2444@1=2444 £ ic 56144/58588
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New secretary appointed;new director appointed
dot icon13/02/2001
New director appointed
dot icon17/11/2000
Ad 02/11/00-03/11/00 £ si 216@1=216 £ ic 55928/56144
dot icon17/11/2000
Ad 02/11/00-03/11/00 £ si 105@1=105 £ ic 55823/55928
dot icon17/11/2000
Ad 02/11/00-03/11/00 £ si 674@1=674 £ ic 55149/55823
dot icon17/11/2000
Ad 02/11/00-03/11/00 £ si 287@1=287 £ ic 54862/55149
dot icon17/11/2000
Ad 02/11/00-03/11/00 £ si 1544@1=1544 £ ic 53318/54862
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon12/10/2000
Return made up to 27/09/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-09-30
dot icon19/11/1999
Return made up to 27/09/99; full list of members
dot icon19/11/1999
Location of register of members
dot icon24/08/1999
Registered office changed on 24/08/99 from: c/o john fairhurst & co douglas bank house wigan lane wigan manchester WN1 2TB
dot icon15/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Accounts for a small company made up to 1998-09-30
dot icon22/09/1998
Return made up to 27/09/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-09-30
dot icon09/10/1997
Return made up to 27/09/97; full list of members
dot icon19/08/1997
Particulars of mortgage/charge
dot icon17/12/1996
Accounts for a small company made up to 1996-09-30
dot icon13/10/1996
Return made up to 27/09/96; full list of members
dot icon01/10/1996
Ad 12/09/96--------- £ si 3@1=3 £ ic 53315/53318
dot icon01/10/1996
Ad 13/09/96--------- £ si 53000@1=53000 £ ic 315/53315
dot icon01/10/1996
Nc inc already adjusted 13/09/96
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
New director appointed
dot icon22/01/1996
Accounts for a small company made up to 1995-09-30
dot icon24/10/1995
Ad 01/10/95--------- £ si 15@1=15 £ ic 300/315
dot icon24/10/1995
New director appointed
dot icon10/10/1995
Particulars of mortgage/charge
dot icon06/10/1995
Return made up to 27/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-09-30
dot icon20/10/1994
Director resigned
dot icon20/10/1994
Return made up to 27/09/94; full list of members
dot icon01/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/10/1993
Return made up to 27/09/93; full list of members
dot icon16/02/1993
New director appointed
dot icon10/02/1993
Ad 23/01/93--------- £ si 298@1=298 £ ic 2/300
dot icon01/11/1992
Accounting reference date notified as 30/09
dot icon09/10/1992
Secretary resigned
dot icon29/09/1992
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
27/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
25/07/2008 - 29/08/2025
96
Smith, Graham
Director
01/01/2001 - 25/07/2008
97
Ray, Michael Edward
Director
13/02/2012 - 29/08/2025
75
Lowe, Barry
Director
29/09/1992 - 13/09/2007
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/1992 - 29/09/1992
99600

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 TECHNIC LIMITED

BAUER MEDIA OUTDOOR TECHNIC LIMITED is an(a) Active company incorporated on 29/09/1992 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 LIMITED?

toggle

BAUER MEDIA OUTDOOR TECHNIC LIMITED is currently Active. It was registered on 29/09/1992 .

Where is BAUER MEDIA OUTDOOR TECHNIC LIMITED located?

toggle

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

What does BAUER MEDIA OUTDOOR TECHNIC LIMITED do?

toggle

BAUER MEDIA OUTDOOR TECHNIC LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

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

toggle

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