BAUER MEDIA OUTDOOR UK LIMITED

Register to unlock more data on OkredoRegister

BAUER MEDIA OUTDOOR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00950526

Incorporation date

24/03/1969

Size

Full

Contacts

Registered address

Registered address

33 Golden Square, London, W1F 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1969)
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon11/04/2025
Satisfaction of charge 009505260011 in full
dot icon10/04/2025
Change of details for Clear Channel International Limited as a person with significant control on 2025-04-08
dot icon08/04/2025
Certificate of change of name
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Registration of charge 009505260011, created on 2024-07-17
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon16/04/2024
Satisfaction of charge 009505260010 in full
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon11/04/2023
Termination of appointment of Sarah Tolia as a director on 2023-04-01
dot icon11/04/2023
Appointment of Mrs April Maria Smith as a director on 2023-04-01
dot icon11/04/2023
Termination of appointment of Mark Webb as a director on 2023-04-01
dot icon11/04/2023
Appointment of Mr Bryan Michael Martin O'sullivan as a director on 2023-04-01
dot icon03/01/2023
Termination of appointment of Stuart Allen as a secretary on 2022-12-22
dot icon03/01/2023
Appointment of Mr. Philip Lucas as a secretary on 2022-12-22
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon15/01/2021
Appointment of Mrs Sarah Tolia as a director on 2021-01-04
dot icon15/01/2021
Appointment of Mr Stuart Allen as a secretary on 2021-01-04
dot icon15/01/2021
Termination of appointment of Michael Peter Saunter as a director on 2021-01-04
dot icon15/01/2021
Termination of appointment of Byron Kee Chye Hoo as a director on 2021-01-04
dot icon15/01/2021
Termination of appointment of Byron Kee Chye Hoo as a secretary on 2021-01-04
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Satisfaction of charge 009505260009 in full
dot icon05/08/2020
Registration of charge 009505260010, created on 2020-08-04
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon23/04/2020
Termination of appointment of Chris Pelekanou as a director on 2020-04-10
dot icon23/12/2019
Appointment of Mr Richard Bon as a director on 2019-12-17
dot icon23/12/2019
Appointment of Mr William Ramage as a director on 2019-12-17
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon25/10/2018
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 icon19/09/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Satisfaction of charge 6 in full
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/03/2017
Termination of appointment of David Ian Huckerby as a director on 2017-02-28
dot icon24/01/2017
Appointment of Mr Byron Kee Chye Hoo as a secretary on 2017-01-20
dot icon24/01/2017
Termination of appointment of Nicholas James Andrews as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Nick Andrews as a secretary on 2017-01-20
dot icon21/09/2016
Appointment of Mr Byron Kee Chye Hoo as a director on 2016-09-08
dot icon06/09/2016
Termination of appointment of Suzanne Margaret Brennan as a director on 2016-08-25
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Termination of appointment of Matthew Peter Dearden as a director on 2016-07-22
dot icon26/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon09/04/2015
Appointment of Mrs Suzanne Margaret Brennan as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Andrew John Morley as a director on 2015-04-01
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Appointment of Mr Andrew John Morley as a director on 2014-07-14
dot icon28/07/2014
Termination of appointment of Jonathan David Bevan as a director on 2014-07-14
dot icon16/07/2014
Registration of charge 009505260009, created on 2014-07-09
dot icon19/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/03/2014
Appointment of Mr Cormac Bernard O'shea as a director
dot icon17/03/2014
Termination of appointment of Dirk Eller as a director
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon03/01/2014
Statement by directors
dot icon03/01/2014
Statement of capital on 2014-01-03
dot icon03/01/2014
Solvency statement dated 20/12/13
dot icon03/01/2014
Resolutions
dot icon31/10/2013
Satisfaction of charge 8 in full
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Appointment of Mr Chris Pelekanou as a director
dot icon04/06/2013
Termination of appointment of Robert Atkinson as a director
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Christopher Eccleshare as a director
dot icon28/01/2013
Appointment of Mr Dirk Gustaf Eller as a director
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Stephen Atkinson as a director
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Justin Malcolm Brian Cochrane as a director
dot icon07/04/2011
Termination of appointment of David Oliver as a director
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Appointment of Matthew Peter Dearden as a director
dot icon08/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/05/2010
Appointment of Mark Webb as a director
dot icon08/04/2010
Appointment of Christopher William Eccleshare as a director
dot icon07/04/2010
Appointment of Nicholas James Andrews as a director
dot icon07/04/2010
Appointment of David Ian Huckerby as a director
dot icon07/04/2010
Appointment of Stephen Paul Atkinson as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Director's details changed for David Henry Maxwell Oliver on 2009-10-19
dot icon19/10/2009
Director's details changed for Robert Atkinson on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Nick Andrews on 2009-10-19
dot icon19/10/2009
Termination of appointment of Barry Sayer as a director
dot icon07/10/2009
Director's details changed for Jonathan David Bevan on 2009-10-01
dot icon22/09/2009
Appointment terminated director paul meyer
dot icon14/08/2009
Resolutions
dot icon19/05/2009
Return made up to 07/05/09; full list of members
dot icon30/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon05/11/2008
Nc inc already adjusted 31/10/08
dot icon05/11/2008
Ad 31/10/08\gbp si 114732000@1=114732000\gbp ic 58593940/173325940\
dot icon05/11/2008
Resolutions
dot icon03/11/2008
Capitals not rolled up
dot icon02/11/2008
Return made up to 07/05/08; no change of members; amend
dot icon02/11/2008
Return made up to 07/05/07; full list of members; amend
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/05/2008
Return made up to 07/05/08; full list of members
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/03/2008
Director appointed robert atkinson
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 07/05/07; full list of members
dot icon13/12/2006
Nc inc already adjusted 24/05/06
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Ad 24/10/06--------- £ si 994900@1=994900 £ ic 58593940/59588840
dot icon06/11/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 07/05/06; full list of members
dot icon25/04/2006
Director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG
dot icon23/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon09/09/2005
New director appointed
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
New director appointed
dot icon10/07/2005
Resolutions
dot icon29/06/2005
Director resigned
dot icon17/06/2005
Return made up to 07/05/05; full list of members
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Resolutions
dot icon12/11/2003
Secretary's particulars changed
dot icon09/10/2003
Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 07/05/03; full list of members
dot icon03/02/2003
Ad 29/07/02--------- £ si 33500000@1=33500000 £ ic 25093940/58593940
dot icon03/02/2003
Nc inc already adjusted 29/07/02
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Miscellaneous
dot icon03/02/2003
Miscellaneous
dot icon24/01/2003
Particulars of mortgage/charge
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Director's particulars changed
dot icon13/05/2002
Return made up to 07/05/02; full list of members
dot icon11/01/2002
Certificate of change of name
dot icon29/11/2001
Statement of affairs
dot icon29/11/2001
Ad 17/09/01--------- £ si 14386940@1=14386940 £ ic 10707000/25093940
dot icon19/11/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Nc inc already adjusted 14/09/01
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon10/05/2001
Return made up to 07/05/01; full list of members
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Secretary resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon31/05/2000
Return made up to 07/05/00; full list of members
dot icon06/04/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon02/02/2000
Director's particulars changed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 07/05/99; full list of members
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon13/08/1998
Auditor's resignation
dot icon07/07/1998
Return made up to 07/05/98; full list of members
dot icon07/07/1998
Director's particulars changed
dot icon07/07/1998
Director's particulars changed
dot icon13/05/1998
Full group accounts made up to 1997-12-31
dot icon12/05/1998
New director appointed
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon20/05/1997
Return made up to 07/05/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
New director appointed
dot icon23/10/1996
Certificate of change of name
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
New director appointed
dot icon08/06/1996
Return made up to 07/05/96; no change of members
dot icon14/05/1996
Director resigned
dot icon11/08/1995
Full accounts made up to 1994-12-31
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 icon01/01/1995
A selection of mortgage 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 icon07/09/1993
New director appointed
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Director resigned
dot icon27/05/1993
Return made up to 07/05/93; no change of members
dot icon22/06/1992
New director appointed
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 07/05/92; no change of members
dot icon08/07/1991
New director appointed
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 07/05/91; full list of members
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 07/05/90; full list of members
dot icon21/11/1989
Registered office changed on 21/11/89 from: 19 curzon street london W1Y 7AD
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 02/06/89; full list of members
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon06/12/1988
Wd 18/11/88 ad 17/11/88--------- £ si 10000000@1=10000000 £ ic 7000/10007000
dot icon06/12/1988
Nc inc already adjusted
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon20/09/1988
Declaration of mortgage charge released/ceased
dot icon20/09/1988
Declaration of mortgage charge released/ceased
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 08/06/88; full list of members
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Resolutions
dot icon11/08/1987
Resolutions
dot icon29/07/1987
Director resigned
dot icon21/07/1987
Miscellaneous
dot icon16/07/1987
Full accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 10/06/87; full list of members
dot icon03/04/1987
Particulars of mortgage/charge
dot icon13/09/1986
Director resigned;new director appointed
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Return made up to 18/06/86; full list of members
dot icon07/04/1977
Memorandum and Articles of Association
dot icon24/03/1969
Miscellaneous

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
07/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Suzanne Margaret
Director
01/04/2015 - 25/08/2016
64
Saunter, Michael Peter
Director
12/10/2018 - 04/01/2021
71
Spring, Stephanie
Director
18/02/2000 - 23/01/2006
56
Webb, Mark
Director
27/04/2010 - 01/04/2023
3
Cochrane, Justin Malcolm Brian
Director
16/02/2011 - Present
41

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 UK LIMITED

BAUER MEDIA OUTDOOR UK LIMITED is an(a) Active company incorporated on 24/03/1969 with the registered office located at 33 Golden Square, London, W1F 9JT. There are currently 6 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 UK LIMITED?

toggle

BAUER MEDIA OUTDOOR UK LIMITED is currently Active. It was registered on 24/03/1969 .

Where is BAUER MEDIA OUTDOOR UK LIMITED located?

toggle

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

What does BAUER MEDIA OUTDOOR UK LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2024-12-31.