Bauer Consumer Media Limited PETERBOROUGH


Bauer Consumer Media started in year 1974 as Private Limited Company with registration number 01176085. The Bauer Consumer Media company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Peterborough at Media House Peterborough Business Park. Postal code: PE2 6EA. Since Wednesday 20th February 2008 Bauer Consumer Media Limited is no longer carrying the name Emap Consumer Media.

The company has 3 directors, namely Susan V., Chris D. and Lisa H.. Of them, Lisa H. has been with the company the longest, being appointed on 4 April 2019 and Susan V. has been with the company for the least time - from 25 November 2022. Currently 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.

Bauer Consumer Media Limited Address / Contact

Office Address Media House Peterborough Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01176085
Date of Incorporation Wed, 3rd Jul 1974
Industry Activities of head offices
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Susan V.

Position: Director

Appointed: 25 November 2022

Chris D.

Position: Director

Appointed: 01 December 2020

Lisa H.

Position: Director

Appointed: 04 April 2019

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Robert M.

Position: Director

Appointed: 19 January 2017

Resigned: 31 March 2022

Sarah V.

Position: Director

Appointed: 30 September 2014

Resigned: 20 December 2019

Gary W.

Position: Director

Appointed: 23 July 2008

Resigned: 31 August 2013

David G.

Position: Director

Appointed: 31 January 2008

Resigned: 11 May 2016

Sisec Limited

Position: Corporate Secretary

Appointed: 31 January 2008

Resigned: 01 April 2011

Gary B.

Position: Director

Appointed: 31 January 2008

Resigned: 19 May 2017

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 31 January 2008

Kate E.

Position: Secretary

Appointed: 30 March 2007

Resigned: 28 September 2007

Matthew S.

Position: Director

Appointed: 08 September 2006

Resigned: 23 July 2008

Ian G.

Position: Director

Appointed: 31 January 2006

Resigned: 31 January 2008

Marcus R.

Position: Director

Appointed: 01 April 2005

Resigned: 01 August 2008

Ian T.

Position: Director

Appointed: 25 November 2004

Resigned: 31 March 2008

David P.

Position: Director

Appointed: 30 June 2004

Resigned: 22 February 2007

Louise H.

Position: Director

Appointed: 15 May 2003

Resigned: 04 May 2007

James W.

Position: Director

Appointed: 03 September 2002

Resigned: 03 November 2006

Marcus R.

Position: Director

Appointed: 01 April 2002

Resigned: 05 January 2004

Dharmash M.

Position: Director

Appointed: 10 January 2002

Resigned: 02 April 2008

Malcolm G.

Position: Director

Appointed: 10 January 2002

Resigned: 17 June 2002

Susan H.

Position: Director

Appointed: 10 January 2002

Resigned: 27 June 2002

Christopher L.

Position: Director

Appointed: 10 January 2002

Resigned: 30 September 2009

Barry M.

Position: Director

Appointed: 10 January 2002

Resigned: 19 February 2007

Gary H.

Position: Director

Appointed: 10 January 2002

Resigned: 22 April 2005

Paul K.

Position: Director

Appointed: 10 January 2002

Resigned: 20 December 2019

Thomas M.

Position: Director

Appointed: 10 January 2002

Resigned: 17 May 2007

Nicholas F.

Position: Secretary

Appointed: 01 January 2002

Resigned: 30 March 2007

Ian F.

Position: Director

Appointed: 24 April 2001

Resigned: 10 January 2002

Gary H.

Position: Director

Appointed: 24 April 2001

Resigned: 10 January 2002

Alison P.

Position: Director

Appointed: 01 February 2000

Resigned: 10 January 2002

Mark H.

Position: Director

Appointed: 01 February 2000

Resigned: 10 January 2002

Patrick M.

Position: Director

Appointed: 01 February 2000

Resigned: 10 January 2002

Hamish S.

Position: Director

Appointed: 01 February 2000

Resigned: 29 June 2001

Paul K.

Position: Director

Appointed: 01 February 1999

Resigned: 01 February 2000

Simon G.

Position: Director

Appointed: 01 November 1997

Resigned: 01 February 2000

Barry M.

Position: Director

Appointed: 20 October 1996

Resigned: 01 February 2000

Lloyd W.

Position: Director

Appointed: 11 March 1996

Resigned: 06 March 1998

Philip A.

Position: Director

Appointed: 23 August 1995

Resigned: 01 February 2000

Susan H.

Position: Director

Appointed: 05 April 1994

Resigned: 01 February 2000

Thomas A.

Position: Director

Appointed: 02 August 1992

Resigned: 03 March 1997

Geoffrey S.

Position: Director

Appointed: 02 August 1992

Resigned: 01 February 2000

David H.

Position: Director

Appointed: 02 August 1992

Resigned: 01 February 2000

Barry D.

Position: Director

Appointed: 02 August 1992

Resigned: 15 January 1999

Thomas M.

Position: Director

Appointed: 02 August 1992

Resigned: 26 March 1999

Robin M.

Position: Director

Appointed: 02 August 1992

Resigned: 16 July 1998

Christopher L.

Position: Director

Appointed: 02 August 1992

Resigned: 01 February 2000

Derek W.

Position: Secretary

Appointed: 02 August 1992

Resigned: 31 December 2001

Kevin H.

Position: Director

Appointed: 02 August 1992

Resigned: 01 February 2000

Keith M.

Position: Director

Appointed: 02 August 1992

Resigned: 01 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Hbvb from Peterborough, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hbvb

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08453545
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Emap Consumer Media February 20, 2008
Emap Consumer Magazines February 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, October 2023
Free Download (73 pages)

Company search

Advertisements