BAUER DIGITAL RADIO LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Appointment of Helena Small as a director on 2025-02-12

View Document

18/02/2518 February 2025 Termination of appointment of Catharine Jane Kilgallon as a director on 2025-01-08

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Appointment of Mr Daniel John Overy as a director on 2024-08-05

View Document

03/09/243 September 2024 Termination of appointment of Edward Bruce Davidson as a director on 2024-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Susan Ruth Tattum as a director on 2022-11-28

View Document

15/12/2215 December 2022 Termination of appointment of Richard Jackson as a director on 2022-11-28

View Document

15/12/2215 December 2022 Appointment of Mrs Catharine Jane Kilgallon as a director on 2022-11-28

View Document

15/12/2215 December 2022 Termination of appointment of Christopher Peter Davies as a director on 2022-11-28

View Document

13/12/2213 December 2022 Appointment of Mr Keith Briggs as a director on 2022-11-28

View Document

13/12/2213 December 2022 Appointment of Mr Edward Bruce Davidson as a director on 2022-11-28

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME ALLAN

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER PETER DAVIES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/09/1826 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAUER GROUP SECRETARIAT LIMITED / 25/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH TATTUM / 25/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 25/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MAXWELL ALLAN / 25/09/2018

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEIDRE FORD

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH VICKERY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KEENAN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED GRAEME MAXWELL ALLAN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR RICHARD JACKSON

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED SUSAN RUTH TATTUM

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 ADOPT ARTICLES 30/09/2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS SARAH JANE VICKERY

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

01/04/111 April 2011 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LIMITED

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

17/01/1117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SEC 519

View Document

15/10/1015 October 2010 SECTION 519

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

10/03/0810 March 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

10/03/0810 March 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDRIA VIDLER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

10/03/0810 March 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COCKRAM

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME ALLAN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK STORY

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED EMAP DIGITAL RADIO LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 23/11/05

View Document

05/12/055 December 2005 £ NC 200100/3200100 23/1

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2RF

View Document

06/02/036 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 RETURN MADE UP TO 02/02/01; NO CHANGE OF MEMBERS

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 COMPANY NAME CHANGED THE DIGITAL RADIO GROUP LIMITED CERTIFICATE ISSUED ON 09/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 COMPANY NAME CHANGED D A B GROUP LIMITED CERTIFICATE ISSUED ON 12/11/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 COMPANY NAME CHANGED RUSMUND LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

07/07/957 July 1995 S80A AUTH TO ALLOT SEC 30/06/95

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: PO BOX 301 ST PAULS SQUARE PRESTON PR1 1YE

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED

View Document

11/10/9411 October 1994 EXEMPTION FROM APPOINTING AUDITORS 05/10/94

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 EXEMPTION FROM APPOINTING AUDITORS 01/12/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/07/929 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/929 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 S386 DISP APP AUDS 05/11/91

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 RETURN MADE UP TO 20/06/91; CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 £ NC 100/200100 04/01/91

View Document

14/01/9114 January 1991 NC INC ALREADY ADJUSTED 04/01/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 03/01/91

View Document

29/11/9029 November 1990 GUARANTEE 15/11/90

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 18/05/90

View Document

23/06/9023 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

07/11/897 November 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8827 July 1988 AUDITOR'S RESIGNATION

View Document

07/07/887 July 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/05/8824 May 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/886 May 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/05/8718 May 1987 DIRECTOR RESIGNED

View Document

17/07/8617 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/07/862 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/06/8618 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: GUILD CHAMBERS 4 WINCHLEY SQUARE PRESTON LANCS PR1 2AA

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/857 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company