BAY MEDIA LTD

Register to unlock more data on OkredoRegister

BAY MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788497

Incorporation date

14/06/1999

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 14/06/1999)
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 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 icon27/02/2024
Change of details for Bay Media Corporate as a person with significant control on 2024-02-27
dot icon26/02/2024
Change of details for Bay Media Coporate as a person with significant control on 2024-02-26
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 icon26/10/2022
Director's details changed for Mrs Elizabeth Rose Marsh on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Ieuan Rhys Marsh 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 icon14/03/2022
Director's details changed for Mr Marcus Scott on 2022-03-11
dot icon21/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/11/2020
Registered office address changed from Bay Media Ltd 18-19 Deane House Studios Greenwood Place London London NW5 1LB United Kingdom 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 Scott on 2020-10-14
dot icon14/10/2020
Director's details changed for Mr Marcus Waterfall Scott on 2020-10-14
dot icon14/10/2020
Director's details changed for Mrs Elizabeth Rose Miller on 2020-10-14
dot icon06/07/2020
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 icon08/08/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon23/05/2019
Appointment of Mrs Elizabeth Rose Miller as a director on 2019-05-21
dot icon23/05/2019
Appointment of Mr Ieuan Rhys Marsh as a director on 2019-05-21
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 no updates
dot icon13/06/2018
Registered office address changed from 19 Deane House Studios 19 Deane House Studios Greenwood Place London London NW5 1LB United Kingdom to Bay Media Ltd 18-19 Deane House Studios Greenwood Place London London NW5 1LB on 2018-06-13
dot icon24/05/2018
Registered office address changed from C/O Michelle Connolly Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB to 19 Deane House Studios 19 Deane House Studios Greenwood Place London London NW5 1LB on 2018-05-24
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Termination of appointment of Michelle Carroll Connolly as a secretary on 2016-10-03
dot icon17/10/2016
Termination of appointment of Michelle Carroll Connolly as a director on 2016-10-03
dot icon17/10/2016
Director's details changed for Ms Michelle Carroll Connolly on 2016-10-17
dot icon11/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Director's details changed for Mr Marcus Waterfield Scott on 2015-06-12
dot icon19/06/2015
Director's details changed for Mr Mark Jonathan Schottlander on 2015-06-12
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-14 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 Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB England on 2013-04-25
dot icon24/04/2013
Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 2013-04-24
dot icon24/04/2013
Appointment of Ms Michelle Carroll Connolly as a director
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Karen Lazarus as a director
dot icon03/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/12/2010
Director's details changed for Mr Mark Schottlander on 2010-12-07
dot icon04/08/2010
Termination of appointment of Adam Forman as a secretary
dot icon30/07/2010
Termination of appointment of Oliver Larholt as a director
dot icon30/07/2010
Termination of appointment of Adam Forman as a director
dot icon28/07/2010
Appointment of Karen Lazarus as a director
dot icon12/07/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-07-12
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2009-06-14 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Director's change of particulars / oliver larholt / 01/01/2009
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon03/03/2008
Director's change of particulars / mark schottlander / 01/02/2008
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 14/06/07; full list of members
dot icon20/06/2007
Location of register of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/06/2006
Return made up to 14/06/06; full list of members
dot icon27/06/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Return made up to 14/06/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 66 wigmore street london W1U 2HQ
dot icon26/05/2005
Secretary's particulars changed;director's particulars changed
dot icon25/05/2005
Director's particulars changed
dot icon04/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/06/2004
Director's particulars changed
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/06/2003
Return made up to 14/06/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/02/2003
Location of register of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: 48 portland place london W1B 1AJ
dot icon15/07/2002
Return made up to 14/06/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 14/06/01; full list of members
dot icon10/04/2001
Resolutions
dot icon28/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon06/09/2000
Director's particulars changed
dot icon21/07/2000
Return made up to 14/06/00; full list of members
dot icon04/07/2000
Secretary's particulars changed;director's particulars changed
dot icon04/07/2000
Registered office changed on 04/07/00 from: 3 towers court ballards lane london N3 2LY
dot icon11/01/2000
Ad 14/06/99--------- £ si 1@1=1 £ ic 2/3
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
New secretary appointed;new director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon14/06/1999
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
30
909.64K
-
0.00
767.72K
-
2022
27
957.36K
-
0.00
381.45K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forman, Adam Robert
Director
13/06/1999 - 21/07/2010
22
Scott, Marcus
Director
14/06/1999 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/06/1999 - 13/06/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/06/1999 - 13/06/1999
67500
Larholt, Oliver David
Director
13/06/1999 - 21/07/2010
10

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 LTD

BAY MEDIA LTD is an(a) Active company incorporated on 14/06/1999 with the registered office located at 76a Bermondsey Street, London SE1 3UD. There are currently 3 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 BAY MEDIA LTD?

toggle

BAY MEDIA LTD is currently Active. It was registered on 14/06/1999 .

Where is BAY MEDIA LTD located?

toggle

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

What does BAY MEDIA LTD do?

toggle

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

What is the latest filing for BAY MEDIA LTD?

toggle

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