Bauer Digital Radio Limited PETERBOROUGH


Bauer Digital Radio started in year 1985 as Private Limited Company with registration number 01875591. The Bauer Digital Radio company has been functioning successfully for thirty nine 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 Wed, 20th Feb 2008 Bauer Digital Radio Limited is no longer carrying the name Emap Digital Radio.

The firm has 3 directors, namely Catharine K., Edward D. and Keith B.. Of them, Catharine K., Edward D., Keith B. have been with the company the longest, being appointed on 28 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bauer Digital Radio 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 01875591
Date of Incorporation Mon, 7th Jan 1985
Industry Television programme production activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Catharine K.

Position: Director

Appointed: 28 November 2022

Edward D.

Position: Director

Appointed: 28 November 2022

Keith B.

Position: Director

Appointed: 28 November 2022

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Christopher D.

Position: Director

Appointed: 22 August 2019

Resigned: 28 November 2022

Graeme A.

Position: Director

Appointed: 30 March 2015

Resigned: 29 November 2019

Richard J.

Position: Director

Appointed: 30 March 2015

Resigned: 28 November 2022

Susan T.

Position: Director

Appointed: 30 March 2015

Resigned: 28 November 2022

Sarah V.

Position: Director

Appointed: 30 September 2014

Resigned: 16 April 2015

Paul K.

Position: Director

Appointed: 24 July 2013

Resigned: 16 April 2015

Sisec Limited

Position: Corporate Secretary

Appointed: 29 January 2008

Resigned: 01 April 2011

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 29 January 2008

Andria V.

Position: Director

Appointed: 01 June 2007

Resigned: 29 January 2008

Gary W.

Position: Director

Appointed: 03 April 2007

Resigned: 31 August 2013

Deidre F.

Position: Director

Appointed: 26 March 2007

Resigned: 16 April 2015

Kate E.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 September 2007

Graeme A.

Position: Director

Appointed: 30 May 2006

Resigned: 29 January 2008

Richard E.

Position: Director

Appointed: 20 July 2005

Resigned: 28 February 2007

Marianne H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 15 September 2006

Nicholas G.

Position: Secretary

Appointed: 30 March 2004

Resigned: 01 November 2004

Malcolm C.

Position: Director

Appointed: 18 December 2002

Resigned: 12 March 2004

Deborah E.

Position: Director

Appointed: 18 December 2002

Resigned: 21 April 2005

Mark S.

Position: Director

Appointed: 18 December 2002

Resigned: 29 January 2008

Mark H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 30 March 2004

Stephen P.

Position: Director

Appointed: 01 January 2001

Resigned: 18 December 2002

Philip R.

Position: Director

Appointed: 01 January 2001

Resigned: 18 December 2002

Timothy C.

Position: Director

Appointed: 01 January 2001

Resigned: 29 January 2008

Shaun G.

Position: Director

Appointed: 01 March 2000

Resigned: 03 March 2006

Stephen K.

Position: Director

Appointed: 12 April 1999

Resigned: 01 March 2000

Derek W.

Position: Secretary

Appointed: 12 April 1999

Resigned: 31 December 2001

Timothy S.

Position: Director

Appointed: 12 April 1999

Resigned: 31 January 2004

Richard E.

Position: Director

Appointed: 16 October 1997

Resigned: 12 April 1999

Derek W.

Position: Director

Appointed: 03 October 1994

Resigned: 12 April 1999

Richard E.

Position: Secretary

Appointed: 03 October 1994

Resigned: 16 October 1997

Michael C.

Position: Director

Appointed: 20 June 1991

Resigned: 03 October 1994

Julian A.

Position: Director

Appointed: 20 June 1991

Resigned: 15 August 1991

Owen O.

Position: Director

Appointed: 20 June 1991

Resigned: 08 August 1991

Anthony D.

Position: Director

Appointed: 20 June 1991

Resigned: 03 October 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Bauer Radio Limited 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.

Bauer Radio Limited

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 1394141
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 Digital Radio February 20, 2008
The Digital Radio Group April 9, 1999
D A B Group November 12, 1997
Rusmund October 22, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, October 2023
Free Download (71 pages)

Company search

Advertisements