Bauer Radio (trl) Limited PETERBOROUGH


Bauer Radio (Trl) Limited was dissolved on 2021-10-12. Bauer Radio (trl) was a private limited company that was situated at Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, UNITED KINGDOM. The company (formally formed on 1998-02-24) was run by 3 directors.
Director Deidre F. who was appointed on 31 January 2019.
Director Sarah V. who was appointed on 31 January 2019.
Director Paul K. who was appointed on 31 January 2019.

The company was officially classified as "activities of other holding companies n.e.c." (64209). As stated in the official database, there was a name change on 2020-08-24 and their previous name was Celador Radio (trl). There is a second name alteration mentioned: previous name was Tindle Radio performed on 2014-10-17. The last confirmation statement was sent on 2021-02-24 and last time the statutory accounts were sent was on 30 September 2019. 2016-02-24 was the date of the latest annual return.

Bauer Radio (trl) 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 03515868
Date of Incorporation Tue, 24th Feb 1998
Date of Dissolution Tue, 12th Oct 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Thu, 10th Mar 2022
Last confirmation statement dated Wed, 24th Feb 2021

Company staff

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 31 January 2019

Deidre F.

Position: Director

Appointed: 31 January 2019

Sarah V.

Position: Director

Appointed: 31 January 2019

Paul K.

Position: Director

Appointed: 31 January 2019

Paul C.

Position: Director

Appointed: 13 March 2017

Resigned: 31 January 2019

Mark J.

Position: Director

Appointed: 16 October 2014

Resigned: 28 November 2014

Andrew H.

Position: Director

Appointed: 16 October 2014

Resigned: 01 March 2017

Mark J.

Position: Secretary

Appointed: 16 October 2014

Resigned: 28 November 2014

Paul S.

Position: Director

Appointed: 16 October 2014

Resigned: 31 January 2019

Kathryn F.

Position: Secretary

Appointed: 19 August 2014

Resigned: 16 October 2014

Owen T.

Position: Director

Appointed: 21 August 2013

Resigned: 16 October 2014

Albert F.

Position: Director

Appointed: 18 December 2012

Resigned: 16 October 2014

Colin C.

Position: Director

Appointed: 31 March 2009

Resigned: 07 April 2009

Susan Y.

Position: Secretary

Appointed: 17 March 2009

Resigned: 12 June 2014

Wendy C.

Position: Director

Appointed: 05 September 2008

Resigned: 16 October 2014

Brian D.

Position: Director

Appointed: 01 September 2006

Resigned: 01 May 2014

Peter F.

Position: Director

Appointed: 01 July 2006

Resigned: 01 April 2008

Robert S.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2006

Wendy C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 17 March 2009

Kevin S.

Position: Director

Appointed: 20 April 1998

Resigned: 01 January 2008

Colin C.

Position: Secretary

Appointed: 04 March 1998

Resigned: 01 October 1998

Colin C.

Position: Director

Appointed: 04 March 1998

Resigned: 31 March 2009

Raymond T.

Position: Director

Appointed: 04 March 1998

Resigned: 17 January 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1998

Resigned: 04 March 1998

London Law Services Limited

Position: Nominee Director

Appointed: 24 February 1998

Resigned: 04 March 1998

People with significant control

Celador Radio Broadcasting Limited

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05176795
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Celador Entertainment Limited

Roman Landing Kingsway, Southampton, SO14 1BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05679435
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Company previous names

Celador Radio (trl) August 24, 2020
Tindle Radio October 17, 2014
Provincial Radio May 3, 2013
Tindle Radio Holdings June 24, 2003
Tindle Radio July 9, 2001
Hawkross April 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-31
Net Worth11 560 67810 584 023
Balance Sheet
Cash Bank In Hand4 2224 281
Current Assets5 706 1734 902 354
Debtors67 50612 047
Net Assets Liabilities Including Pension Asset Liability11 560 67810 584 023
Other Debtors11 00612 047
Tangible Fixed Assets79 74578 623
Reserves/Capital
Called Up Share Capital18 00018 000
Profit Loss Account Reserve-6 939 324-7 915 979
Shareholder Funds11 560 67810 584 023
Other
Audit Fees Expenses8 7505 250
Accruals Deferred Income Within One Year141 286133 615
Adjustment For Higher Lower Tax Rates On Overseas Earnings6 591 
Administrative Expenses-229 324 
Amounts Owed By Group Undertakings Other Participating Interests After One Year5 634 4454 886 026
Amounts Owed To Group Undertakings Other Participating Interests After One Year1 560 7151 548 892
Amounts Written Off Back Investments706 931 
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax-314 
Creditors Due After One Year6 706 8655 746 909
Creditors Due Within One Year141 338135 437
Depreciation Impairment Reversal Tangible Fixed Assets1 1221 122
Expenses Not Deductible For Tax Purposes64 315 
Fixed Assets12 702 70811 564 015
Impairment Loss Held-to-maturity Investments706 931 
Interest Payable Similar Charges124 786 
Investment Income- Net142 296 
Investments Fixed Assets12 622 96311 485 392
Land Buildings Operating Leases Expiring After Five Years83 49683 496
Net Current Assets Liabilities5 564 8354 766 917
Net Increase Decrease In Shareholders Funds-393 597 
Number Shares Allotted 18 000
Operating Profit Loss295 824 
Other Creditors Due Within One Year5252
Other Operating Income10 000 
Par Value Share 1
Payments Received On Account Within One Year 1 770
Prepayments Accrued Income Current Asset56 500 
Profit Loss For Period-393 597 
Profit Loss On Ordinary Activities Before Tax-393 597 
Redeemable Preference Shares5 146 1504 198 017
Royalty Licence Similar Receivables10 000 
Share Capital Allotted Called Up Paid18 00018 000
Share Premium Account18 482 00218 482 002
Standard Nominal Tax Rate28 
Tangible Fixed Assets Cost Or Valuation89 84489 844
Tangible Fixed Assets Depreciation10 09911 221
Tangible Fixed Assets Depreciation Charged In Period 1 122
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-110 207 
Total Assets Less Current Liabilities18 267 54316 330 932
Turnover Gross Operating Revenue56 500 
Utilisation Tax Losses-38 987 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to Wednesday 30th September 2020 (was Thursday 31st December 2020).
filed on: 23rd, March 2021
Free Download (1 page)

Company search