BAY MEDIA CORPORATE LIMITED

Register to unlock more data on OkredoRegister

BAY MEDIA CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07293727

Incorporation date

23/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

76a Bermondsey Street, London SE1 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2010)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Satisfaction of charge 072937270003 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon26/10/2022
Registered office address changed from Unit 18, Deane House Studios 27 Greenwood Place London NW5 1LB England to 76a Bermondsey Street London SE1 3UD on 2022-10-26
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon26/04/2022
Director's details changed for Mr Marcus Scott on 2022-04-25
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2022-02-21
dot icon01/04/2022
Purchase of own shares.
dot icon31/03/2022
Director's details changed for Mr Marcus Scott on 2022-03-31
dot icon31/03/2022
Change of details for Mr Marcus Scott as a person with significant control on 2022-03-31
dot icon22/03/2022
Registration of charge 072937270003, created on 2022-03-21
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon13/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/11/2020
Registered office address changed from Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB to Unit 18, Deane House Studios 27 Greenwood Place London NW5 1LB on 2020-11-24
dot icon14/10/2020
Director's details changed for Mr Marcus Waterfall Scott on 2020-10-14
dot icon14/10/2020
Change of details for Mr Marcus Waterfall Scott as a person with significant control on 2020-10-14
dot icon03/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon18/07/2017
Cancellation of shares. Statement of capital on 2017-06-15
dot icon13/06/2017
Satisfaction of charge 2 in full
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Termination of appointment of Michelle Carroll Connolly as a secretary on 2016-10-20
dot icon28/10/2016
Termination of appointment of Michelle Carroll Connolly as a director on 2016-10-20
dot icon01/09/2016
Cancellation of shares. Statement of capital on 2016-07-14
dot icon10/08/2016
Purchase of own shares.
dot icon26/07/2016
Cancellation of shares. Statement of capital on 2016-05-18
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon06/07/2016
Purchase of own shares.
dot icon10/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon19/06/2015
Director's details changed for Mr Marcus Waterfall Scott on 2015-06-12
dot icon19/06/2015
Director's details changed for Mr Mark Jonathan Schottlander on 2015-06-12
dot icon16/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/11/2013
Satisfaction of charge 1 in full
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon10/06/2013
Appointment of Miss Michelle Carroll Connolly as a secretary
dot icon25/04/2013
Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 2013-04-25
dot icon19/04/2013
Appointment of Michelle Carroll Connolly as a director
dot icon14/03/2013
Accounts for a small company made up to 2012-06-30
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon29/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon12/04/2011
Resolutions
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Purchase of own shares.
dot icon07/12/2010
Director's details changed for Mr Mark Schottlander on 2010-12-07
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon26/07/2010
Resolutions
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Sub-division of shares on 2010-07-12
dot icon23/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.55K
-
0.00
486.04K
-
2022
0
5.23M
-
0.00
16.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Marcus
Director
23/06/2010 - Present
5
Connolly, Michelle Carroll
Director
10/04/2013 - 20/10/2016
1
Connolly, Michelle Carroll
Secretary
10/04/2013 - 20/10/2016
-

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 BAY MEDIA CORPORATE LIMITED

BAY MEDIA CORPORATE LIMITED is an(a) Active company incorporated on 23/06/2010 with the registered office located at 76a Bermondsey Street, London SE1 3UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAY MEDIA CORPORATE LIMITED?

toggle

BAY MEDIA CORPORATE LIMITED is currently Active. It was registered on 23/06/2010 .

Where is BAY MEDIA CORPORATE LIMITED located?

toggle

BAY MEDIA CORPORATE LIMITED is registered at 76a Bermondsey Street, London SE1 3UD.

What does BAY MEDIA CORPORATE LIMITED do?

toggle

BAY MEDIA CORPORATE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BAY MEDIA CORPORATE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.