BAYLIS MEDIA LTD

Register to unlock more data on OkredoRegister

BAYLIS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00382741

Incorporation date

16/09/1943

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newspaper House, 48 Bell Street, Maidenhead, Berks SL6 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1943)
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon16/10/2025
Termination of appointment of Peter William Murcott as a director on 2025-10-15
dot icon18/12/2024
Micro company accounts made up to 2024-06-30
dot icon12/11/2024
Cessation of Louis Baylis (Maidenhead Advertiser) Charitable Trust as a person with significant control on 2024-06-26
dot icon12/11/2024
Notification of The Louis Baylis Charitable Trust as a person with significant control on 2024-06-26
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/06/2023
Termination of appointment of Rebecca Pollock as a secretary on 2023-06-29
dot icon29/06/2023
Termination of appointment of Rebecca Pollock as a director on 2023-06-29
dot icon24/01/2023
Accounts for a small company made up to 2022-06-30
dot icon10/01/2023
Appointment of Mr Malcolm Henry Kempton as a director on 2023-01-01
dot icon04/01/2023
Termination of appointment of Jeremy Spooner as a director on 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon18/08/2022
Appointment of Mr Martin Roger Trepte as a director on 2022-08-17
dot icon20/04/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon18/01/2021
Appointment of Mr Peter James Sands as a director on 2020-12-04
dot icon18/01/2021
Termination of appointment of Robin Nigel Freeman as a director on 2020-12-04
dot icon18/01/2021
Termination of appointment of Jason Paul Baylis as a director on 2020-11-23
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon28/08/2018
Change of share class name or designation
dot icon28/08/2018
Particulars of variation of rights attached to shares
dot icon22/08/2018
Resolutions
dot icon17/07/2018
Termination of appointment of Martin Trepte as a director on 2018-06-29
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon05/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Jason Paul Baylis on 2012-10-23
dot icon13/08/2012
Termination of appointment of Edward Pearce as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/07/2011
Appointment of Mr Robin Nigel Freeman as a director
dot icon04/07/2011
Termination of appointment of John Robertson as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Mrs Rebecca Pollock on 2010-03-10
dot icon24/12/2009
Full accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/11/2009
Director's details changed for Edward Charles Pearce on 2009-11-11
dot icon11/11/2009
Director's details changed for Martin Trepte on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Jeremy Spooner on 2009-11-11
dot icon11/11/2009
Director's details changed for John Robertson on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Peter William Murcott on 2009-11-11
dot icon11/11/2009
Director's details changed for Rebecca Pollock on 2009-11-11
dot icon11/11/2009
Director's details changed for Jason Paul Baylis on 2009-11-09
dot icon15/01/2009
Certificate of change of name
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon15/12/2008
Director's change of particulars / jeremy spooner / 15/12/2008
dot icon06/11/2008
Return made up to 23/10/08; full list of members
dot icon09/04/2008
Director appointed peter william murcott
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 23/10/07; full list of members
dot icon18/07/2007
New director appointed
dot icon02/04/2007
Secretary's particulars changed
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 23/10/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon26/01/2006
New director appointed
dot icon04/11/2005
Return made up to 23/10/05; full list of members
dot icon04/11/2005
Secretary's particulars changed
dot icon30/12/2004
Full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 23/10/04; full list of members
dot icon13/05/2004
Director's particulars changed
dot icon13/05/2004
Director's particulars changed
dot icon10/03/2004
Director's particulars changed
dot icon10/03/2004
Director resigned
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 23/10/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon08/11/2002
Return made up to 23/10/02; full list of members
dot icon22/05/2002
Director's particulars changed
dot icon19/04/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New secretary appointed
dot icon04/01/2002
Secretary resigned
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 23/10/01; no change of members
dot icon15/12/2000
New director appointed
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon06/12/2000
Return made up to 23/10/00; full list of members
dot icon05/11/1999
Return made up to 23/10/99; no change of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon19/02/1999
New director appointed
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon26/11/1998
Return made up to 23/10/98; full list of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 23/10/97; no change of members
dot icon29/08/1997
Director resigned
dot icon09/06/1997
Secretary resigned;director resigned
dot icon09/06/1997
New secretary appointed
dot icon18/11/1996
Full accounts made up to 1996-03-31
dot icon18/11/1996
Return made up to 23/10/96; full list of members
dot icon20/08/1996
New secretary appointed;new director appointed
dot icon20/08/1996
Secretary resigned
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
Return made up to 23/10/95; change of members
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon19/10/1994
Return made up to 23/10/94; no change of members
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon08/11/1993
Return made up to 23/10/93; full list of members
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon29/10/1992
Return made up to 23/10/92; no change of members
dot icon15/11/1991
Full group accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 23/10/91; no change of members
dot icon19/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1990
Return made up to 23/10/90; full list of members
dot icon14/09/1990
Full group accounts made up to 1990-03-31
dot icon27/10/1989
Return made up to 17/10/89; full list of members
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon11/05/1989
Registered office changed on 11/05/89 from: 80-82 queen street maidenhead berks SL6 1HX
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 26/10/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 13/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Return made up to 10/11/86; full list of members
dot icon11/11/1986
Full accounts made up to 1986-03-31
dot icon16/09/1943
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

22
2022
change arrow icon-45.15 % *

* during past year

Cash in Bank

£58,198.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
-
-
0.00
106.11K
-
2022
22
3.08M
-
0.00
58.20K
-
2022
22
3.08M
-
0.00
58.20K
-

Employees

2022

Employees

22 Descended-24 % *

Net Assets(GBP)

3.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.20K £Descended-45.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trepte, Martin Roger
Director
17/08/2022 - Present
3
Trepte, Martin Roger
Director
01/09/2000 - 29/06/2018
3
Pollock, Rebecca
Director
01/04/2007 - 29/06/2023
3
Kempton, Malcolm Henry
Director
01/01/2023 - Present
8
Murcott, Peter William
Director
01/04/2008 - 15/10/2025
3

Persons with Significant Control

3
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 BAYLIS MEDIA LTD

BAYLIS MEDIA LTD is an(a) Active company incorporated on 16/09/1943 with the registered office located at Newspaper House, 48 Bell Street, Maidenhead, Berks SL6 1HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLIS MEDIA LTD?

toggle

BAYLIS MEDIA LTD is currently Active. It was registered on 16/09/1943 .

Where is BAYLIS MEDIA LTD located?

toggle

BAYLIS MEDIA LTD is registered at Newspaper House, 48 Bell Street, Maidenhead, Berks SL6 1HX.

What does BAYLIS MEDIA LTD do?

toggle

BAYLIS MEDIA LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAYLIS MEDIA LTD have?

toggle

BAYLIS MEDIA LTD had 22 employees in 2022.

What is the latest filing for BAYLIS MEDIA LTD?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-06-30.