BAUER RADIO LIMITED

Register to unlock more data on OkredoRegister

BAUER RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01394141

Incorporation date

16/10/1978

Size

Full

Contacts

Registered address

Registered address

Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1978)
dot icon17/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Information not on the register a termination of the appointment of a director was removed on 29/09/2025 as it is no longer considered to form part of the register.
dot icon24/09/2025
Replacement filing of SH01 - 29/08/25 Statement of Capital gbp 680603950.8
dot icon15/09/2025
Resolutions
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon07/08/2025
Termination of appointment of Christopher James Jones as a director on 2025-06-30
dot icon04/08/2025
Termination of appointment of Christopher Peter Davies as a director on 2025-06-30
dot icon04/08/2025
Appointment of Mr Alexander Brown as a director on 2025-07-22
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon31/10/2024
Termination of appointment of Paul Anthony Keenan as a director on 2024-09-30
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Appointment of Mr Christopher James Jones as a director on 2024-05-09
dot icon29/01/2024
Appointment of Mr Paul Anthony Keenan as a director on 2024-01-15
dot icon05/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Termination of appointment of Deidre Ann Ford as a director on 2023-06-30
dot icon25/07/2023
Appointment of Mr Simon Myciunka as a director on 2023-06-28
dot icon19/12/2022
Termination of appointment of Sarah Jane Vickery as a director on 2022-12-13
dot icon19/12/2022
Termination of appointment of Paul Anthony Keenan as a director on 2022-12-13
dot icon19/12/2022
Appointment of Mr Richard Jackson as a director on 2022-12-13
dot icon19/12/2022
Appointment of Mr Christopher Peter Davies as a director on 2022-12-13
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon08/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/09/2018
Director's details changed for Mrs Sarah Jane Vickery on 2018-09-25
dot icon26/09/2018
Director's details changed for Mr Paul Anthony Keenan on 2018-09-25
dot icon26/09/2018
Secretary's details changed for Bauer Group Secretariat Limited on 2018-09-25
dot icon26/09/2018
Director's details changed for Mrs Deidre Ann Ford on 2018-09-25
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Termination of appointment of Gary Max Beddard as a director on 2017-05-19
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/09/2016
Director's details changed for Gary Max Beddard on 2016-09-30
dot icon30/09/2016
Director's details changed for Mrs Deidre Ann Ford on 2016-09-30
dot icon30/09/2016
Director's details changed for Mrs Sarah Jane Vickery on 2016-09-30
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Director's details changed for Mrs Sarah Jane Vickery on 2016-07-14
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon13/05/2016
Termination of appointment of David Paul Goodchild as a director on 2016-05-11
dot icon01/03/2016
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 2016-03-01
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon21/10/2014
Resolutions
dot icon10/10/2014
Appointment of Mrs Sarah Jane Vickery as a director on 2014-09-30
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Gary White as a director
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon26/04/2013
Resolutions
dot icon03/04/2013
Termination of appointment of Steven David Parkinson as a director
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Director's details changed for Paul Anthony Keenan on 2011-04-01
dot icon01/04/2011
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2011-04-01
dot icon01/04/2011
Appointment of Bauer Group Secretariat Limited as a secretary
dot icon01/04/2011
Termination of appointment of Sisec Limited as a secretary
dot icon09/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/10/2010
Miscellaneous
dot icon15/10/2010
Miscellaneous
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Andrew Baxter as a director
dot icon12/06/2010
Director's details changed for Paul Keenan on 2009-04-30
dot icon24/12/2009
Termination of appointment of Mark Story as a director
dot icon13/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon16/05/2009
Full accounts made up to 2008-03-31
dot icon23/01/2009
Auditor's resignation
dot icon07/01/2009
Return made up to 02/11/08; full list of members; amend
dot icon24/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon23/12/2008
Full accounts made up to 2007-03-31
dot icon12/12/2008
Return made up to 02/11/08; full list of members
dot icon11/08/2008
Appointment terminated director susan timson
dot icon25/07/2008
Auditor's resignation
dot icon26/06/2008
Auditor's resignation
dot icon10/03/2008
Auditor's resignation
dot icon20/02/2008
Auditor's resignation
dot icon20/02/2008
Auditor's resignation
dot icon20/02/2008
Registered office changed on 20/02/08 from: 40 bernard street london WC1N 1LW
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Certificate of change of name
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Secretary's particulars changed
dot icon05/11/2007
Return made up to 02/11/07; full list of members
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon03/11/2006
Return made up to 02/11/06; full list of members
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS
dot icon31/07/2006
Location of register of members
dot icon11/05/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon16/12/2005
Return made up to 02/11/05; full list of members
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon14/12/2005
New director appointed
dot icon18/10/2005
Certificate of change of name
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 02/11/04; full list of members
dot icon18/02/2004
Director resigned
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon21/11/2003
Location of register of members
dot icon19/11/2003
Return made up to 02/11/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-03-31
dot icon14/03/2003
Auditor's resignation
dot icon06/03/2003
Director's particulars changed
dot icon28/02/2003
Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambs. PE1 2RF
dot icon02/12/2002
Secretary's particulars changed
dot icon13/11/2002
Return made up to 02/11/02; full list of members
dot icon19/02/2002
Director's particulars changed
dot icon30/01/2002
New director appointed
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned
dot icon12/11/2001
Return made up to 02/11/01; full list of members
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director's particulars changed
dot icon18/10/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Full accounts made up to 1999-03-31
dot icon09/11/2000
Return made up to 02/11/00; no change of members
dot icon31/07/2000
Secretary's particulars changed
dot icon13/04/2000
Certificate of change of name
dot icon28/02/2000
Director's particulars changed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/11/1999
Return made up to 02/11/99; full list of members
dot icon27/08/1999
Director's particulars changed
dot icon27/08/1999
Director's particulars changed
dot icon27/08/1999
Director's particulars changed
dot icon03/04/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Director's particulars changed
dot icon18/11/1998
Return made up to 02/11/98; no change of members
dot icon26/08/1998
Return made up to 02/08/98; full list of members
dot icon24/08/1998
Auditor's resignation
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon27/02/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
Director resigned
dot icon21/10/1997
Return made up to 02/08/97; no change of members
dot icon25/03/1997
Director resigned
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon17/12/1996
Director's particulars changed
dot icon27/08/1996
Return made up to 02/08/96; full list of members
dot icon08/08/1996
New director appointed
dot icon21/06/1996
Director's particulars changed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon03/05/1996
Resolutions
dot icon21/03/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon15/02/1996
Auditor's resignation
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon14/12/1995
Director resigned
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon24/11/1995
New director appointed
dot icon24/11/1995
New director appointed
dot icon16/11/1995
Resolutions
dot icon08/11/1995
New director appointed
dot icon09/10/1995
Director's particulars changed
dot icon20/09/1995
Resolutions
dot icon19/09/1995
Director resigned
dot icon30/08/1995
Return made up to 02/08/95; full list of members
dot icon30/08/1995
Location of register of members address changed
dot icon27/06/1995
Return made up to 22/06/95; full list of members
dot icon03/03/1995
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon03/03/1995
Re-registration of Memorandum and Articles
dot icon03/03/1995
Application for reregistration from PLC to private
dot icon03/03/1995
Resolutions
dot icon15/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounting reference date extended from 31/12 to 31/03
dot icon01/11/1994
Location of register of directors' interests
dot icon24/10/1994
Ad 11/08/94-23/08/94 £ si [email protected]=16742 £ ic 3909217/3925959
dot icon17/10/1994
Registered office changed on 17/10/94 from: po box 243 the radio station st pauls square preston lancashire PR1 1XF
dot icon17/10/1994
Director resigned
dot icon17/10/1994
Director resigned
dot icon12/10/1994
New secretary appointed
dot icon12/10/1994
Secretary resigned
dot icon29/09/1994
New director appointed
dot icon29/09/1994
Director resigned
dot icon29/09/1994
Director resigned
dot icon29/09/1994
Director resigned
dot icon29/09/1994
Director resigned
dot icon12/09/1994
New director appointed
dot icon12/09/1994
New director appointed
dot icon12/09/1994
Director resigned
dot icon12/09/1994
Director resigned
dot icon18/07/1994
Return made up to 22/06/94; full list of members
dot icon20/06/1994
Memorandum and Articles of Association
dot icon19/05/1994
Full group accounts made up to 1993-12-31
dot icon27/04/1994
Ad 25/03/94-14/04/94 £ si [email protected]=7171 £ ic 3902045/3909216
dot icon27/04/1994
Resolutions
dot icon24/12/1993
New secretary appointed
dot icon24/12/1993
Secretary resigned
dot icon01/12/1993
Registered office changed on 01/12/93 from: piccadilly house 130 broadway salford manchester M5 2UW
dot icon15/07/1993
Return made up to 22/06/93; bulk list available separately
dot icon22/06/1993
Full group accounts made up to 1992-12-31
dot icon19/04/1993
Resolutions
dot icon07/04/1993
Certificate of re-registration from Private to Public Limited Company
dot icon29/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon06/08/1992
Certificate of reduction of share premium
dot icon31/07/1992
Court order
dot icon13/07/1992
Return made up to 22/06/92; bulk list available separately
dot icon17/06/1992
Full group accounts made up to 1991-12-31
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon02/04/1992
Memorandum and Articles of Association
dot icon26/02/1992
New director appointed
dot icon26/02/1992
New director appointed
dot icon24/02/1992
Certificate of change of name
dot icon03/02/1992
Particulars of contract relating to shares
dot icon03/02/1992
Ad 02/05/89-06/12/89 £ si [email protected]
dot icon21/01/1992
Particulars of contract relating to shares
dot icon21/01/1992
Ad 20/11/89-16/03/90 £ si [email protected]
dot icon20/01/1992
Resolutions
dot icon20/12/1991
Ad 20/11/89-16/03/90 £ si [email protected]
dot icon16/12/1991
Ad 14/11/91--------- £ si [email protected]=2787172 £ ic 1114873/3902045
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
£ nc 1550000/5250000 26/09/91
dot icon07/10/1991
Prospectus
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon27/08/1991
Director resigned
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Full group accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 22/06/91; bulk list available separately
dot icon06/04/1991
Location of register of members (non legible)
dot icon22/03/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon08/03/1991
Particulars of contract relating to shares
dot icon08/03/1991
Ad 05/07/90--------- £ si [email protected]
dot icon04/03/1991
Director resigned
dot icon04/03/1991
Director resigned
dot icon24/01/1991
Auditor's resignation
dot icon21/01/1991
Registered office changed on 21/01/91 from: 21 golden square london W1R 3P
dot icon09/08/1990
Ad 05/07/90--------- £ si [email protected]=16377 £ ic 1098495/1114872
dot icon26/07/1990
Return made up to 22/06/90; bulk list available separately
dot icon20/06/1990
Particulars of mortgage/charge
dot icon20/06/1990
Full group accounts made up to 1989-12-31
dot icon15/06/1990
Memorandum and Articles of Association
dot icon15/06/1990
Nc inc already adjusted 08/06/90
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon10/04/1990
Auditor's resignation
dot icon25/01/1990
Particulars of contract relating to shares
dot icon25/01/1990
Particulars of contract relating to shares
dot icon25/01/1990
Ad 02/05/89-06/12/89 £ si [email protected]
dot icon10/11/1989
New director appointed
dot icon10/11/1989
New director appointed
dot icon19/10/1989
Nc inc already adjusted
dot icon04/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Full group accounts made up to 1988-12-31
dot icon29/09/1989
Return made up to 07/06/89; bulk list available separately
dot icon19/09/1989
Certificate of change of name
dot icon30/08/1989
Director resigned
dot icon24/08/1989
Director resigned
dot icon17/08/1989
Particulars of mortgage/charge
dot icon07/08/1989
Secretary resigned;new secretary appointed
dot icon14/02/1989
Director resigned
dot icon02/02/1989
Memorandum and Articles of Association
dot icon01/11/1988
New director appointed
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon19/10/1988
£ nc 250000/750000
dot icon16/08/1988
New director appointed
dot icon20/06/1988
Resolutions
dot icon01/06/1988
Full group accounts made up to 1987-12-31
dot icon01/06/1988
Return made up to 27/04/88; bulk list available separately
dot icon27/10/1987
Registered office changed on 27/10/87 from: st giles house 5TH floor 49/50 poland street london W1V 3DF
dot icon26/06/1987
Full group accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 08/04/87; bulk list available separately
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon19/05/1986
Return made up to 09/04/86; full list of members
dot icon17/05/1986
Registered office changed on 17/05/86 from: 21 soho square london W1
dot icon17/12/1979
Certificate of change of name
dot icon16/10/1978
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
23/11/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliot, Richard Emmerson
Director
20/07/2005 - 28/02/2007
228
Ford, Deidre Ann
Director
01/10/2001 - 30/06/2023
123
Keenan, Paul Anthony
Director
31/08/2005 - 13/12/2022
123
Keenan, Paul Anthony
Director
15/01/2024 - 30/09/2024
123
Jones, Christopher James
Director
09/05/2024 - 30/06/2025
12

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 RADIO LIMITED

BAUER RADIO LIMITED is an(a) Active company incorporated on 16/10/1978 with the registered office located at Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA. There are currently 5 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 RADIO LIMITED?

toggle

BAUER RADIO LIMITED is currently Active. It was registered on 16/10/1978 .

Where is BAUER RADIO LIMITED located?

toggle

BAUER RADIO LIMITED is registered at Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA.

What does BAUER RADIO LIMITED do?

toggle

BAUER RADIO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAUER RADIO LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-23 with updates.