Baylis Media Ltd MAIDENHEAD


Baylis Media started in year 1943 as Private Limited Company with registration number 00382741. The Baylis Media company has been functioning successfully for 81 years now and its status is active. The firm's office is based in Maidenhead at Newspaper House. Postal code: SL6 1HX. Since 2009-01-15 Baylis Media Ltd is no longer carrying the name Baylis & .(the Maidenhead Advertiser).

The company has 4 directors, namely Malcolm K., Martin T. and Peter S. and others. Of them, Peter M. has been with the company the longest, being appointed on 1 April 2008 and Malcolm K. has been with the company for the least time - from 1 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baylis Media Ltd Address / Contact

Office Address Newspaper House
Office Address2 48 Bell Street
Town Maidenhead
Post code SL6 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00382741
Date of Incorporation Thu, 16th Sep 1943
Industry Other publishing activities
Industry Publishing of newspapers
End of financial Year 30th June
Company age 81 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Malcolm K.

Position: Director

Appointed: 01 January 2023

Martin T.

Position: Director

Appointed: 17 August 2022

Peter S.

Position: Director

Appointed: 04 December 2020

Peter M.

Position: Director

Appointed: 01 April 2008

Jeremy S.

Position: Director

Resigned: 31 December 2022

Cyril S.

Position: Secretary

Resigned: 22 January 1993

Robin F.

Position: Director

Appointed: 01 January 2011

Resigned: 04 December 2020

Rebecca P.

Position: Director

Appointed: 01 April 2007

Resigned: 29 June 2023

John R.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2011

Jason B.

Position: Director

Appointed: 01 January 2002

Resigned: 23 November 2020

Rebecca P.

Position: Secretary

Appointed: 01 January 2002

Resigned: 29 June 2023

Martin T.

Position: Director

Appointed: 01 September 2000

Resigned: 29 June 2018

Edward P.

Position: Director

Appointed: 01 February 1999

Resigned: 30 November 2011

Jason B.

Position: Secretary

Appointed: 02 June 1997

Resigned: 31 December 2001

Christopher P.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 May 1997

Christopher P.

Position: Director

Appointed: 01 April 1996

Resigned: 31 May 1997

Jeremy S.

Position: Secretary

Appointed: 22 January 1993

Resigned: 01 April 1996

Cyril S.

Position: Director

Appointed: 23 October 1991

Resigned: 31 March 2002

Ronald C.

Position: Director

Appointed: 23 October 1991

Resigned: 20 May 1992

Arthur B.

Position: Director

Appointed: 23 October 1991

Resigned: 27 February 2004

Norman B.

Position: Director

Appointed: 23 October 1991

Resigned: 01 August 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Louis Baylis (Maidenhead Advertiser) Charitable Trust from Maidenhead, England. The abovementioned PSC is classified as "a charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Louis Baylis (Maidenhead Advertiser) Charitable Trust

78 Queen Street, Maidenhead, SL6 1HY, England

Legal authority Charities Act
Legal form Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Baylis & .(the Maidenhead Advertiser) January 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand172 343106 10758 19840 931
Current Assets412 591477 098389 62449 187
Debtors240 248370 991331 4268 256
Net Assets Liabilities 3 718 6563 078 9413 222 057
Other Debtors53 535235 429163 468544
Property Plant Equipment3 017 5602 996 4582 932 899 
Other
Accumulated Amortisation Impairment Intangible Assets129 310152 255  
Accumulated Depreciation Impairment Property Plant Equipment820 920864 775668 428 
Amounts Owed To Group Undertakings1 000   
Average Number Employees During Period3229226
Corporation Tax Payable   4 055
Creditors165 614153 638116 66035 355
Dividends Paid On Shares83 771   
Fixed Assets3 479 0143 395 1962 932 8993 300 000
Increase From Amortisation Charge For Year Intangible Assets 22 94519 712 
Increase From Depreciation Charge For Year Property Plant Equipment 44 07455 502 
Intangible Assets83 77160 826  
Intangible Assets Gross Cost213 081213 081  
Investment Property   3 300 000
Investment Property Fair Value Model   3 300 000
Investments Fixed Assets377 683337 912  
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases59 11037 375  
Net Current Assets Liabilities 323 460272 96413 832
Other Creditors47 15762 13039 43413 166
Other Disposals Decrease In Amortisation Impairment Intangible Assets  171 967 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 219251 849668 428
Other Disposals Intangible Assets  213 081 
Other Disposals Property Plant Equipment 219267 7353 601 327
Other Investments Other Than Loans377 683337 912  
Other Taxation Social Security Payable54 47360 39453 508 
Property Plant Equipment Gross Cost3 838 4803 861 2333 601 327 
Provisions For Liabilities Balance Sheet Subtotal  126 92291 775
Total Additions Including From Business Combinations Property Plant Equipment 22 9727 829 
Total Assets Less Current Liabilities 3 718 6563 205 8633 313 832
Trade Creditors Trade Payables62 98431 11423 71818 134
Trade Debtors Trade Receivables186 713135 562167 9587 712

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements