Background WavePink WaveYellow Wave

BAYLIS MEDIA LTD (00382741)

BAYLIS MEDIA LTD (00382741) is an active UK company. incorporated on 16 September 1943. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BAYLIS MEDIA LTD has been registered for 82 years. Current directors include KEMPTON, Malcolm Henry, SANDS, Peter James, TREPTE, Martin Roger.

Company Number
00382741
Status
active
Type
ltd
Incorporated
16 September 1943
Age
82 years
Address
Newspaper House, Maidenhead, SL6 1HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEMPTON, Malcolm Henry, SANDS, Peter James, TREPTE, Martin Roger
SIC Codes
68209, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYLIS MEDIA LTD

BAYLIS MEDIA LTD is an active company incorporated on 16 September 1943 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BAYLIS MEDIA LTD was registered 82 years ago.(SIC: 68209, 77400)

Status

active

Active since 82 years ago

Company No

00382741

LTD Company

Age

82 Years

Incorporated 16 September 1943

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

BAYLIS & CO.(THE MAIDENHEAD ADVERTISER)LIMITED
From: 16 September 1943To: 15 January 2009
Contact
Address

Newspaper House 48 Bell Street Maidenhead, SL6 1HX,

Timeline

14 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Sept 43
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 12
Director Left
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Owner Exit
Nov 24
Director Left
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KEMPTON, Malcolm Henry

Active
Newspaper House, MaidenheadSL6 1HX
Born December 1953
Director
Appointed 01 Jan 2023

SANDS, Peter James

Active
Newspaper House, MaidenheadSL6 1HX
Born August 1948
Director
Appointed 04 Dec 2020

TREPTE, Martin Roger

Active
Newspaper House, MaidenheadSL6 1HX
Born November 1965
Director
Appointed 17 Aug 2022

BAYLIS, Jason Paul

Resigned
8 Byron Close, ReadingRG10 0BG
Secretary
Appointed 02 Jun 1997
Resigned 31 Dec 2001

PATCHING, Christopher John

Resigned
8 Highdowns, BasingstokeRG22 4RH
Secretary
Appointed 01 Apr 1996
Resigned 31 May 1997

POLLOCK, Rebecca

Resigned
Newspaper House, MaidenheadSL6 1HX
Secretary
Appointed 01 Jan 2002
Resigned 29 Jun 2023

SPOONER, Cyril Gordon

Resigned
3 Gainsborough, MaidenheadSL6 9DR
Secretary
Appointed N/A
Resigned 22 Jan 1993

SPOONER, Jeremy

Resigned
32 Gorse Road, MaidenheadSL6 9LL
Secretary
Appointed 22 Jan 1993
Resigned 01 Apr 1996

BAYLIS, Arthur Gerald

Resigned
29 Byron Road, TwyfordRG10 0AE
Born September 1942
Director
Appointed N/A
Resigned 27 Feb 2004

BAYLIS, Jason Paul

Resigned
Newspaper House, MaidenheadSL6 1HX
Born July 1975
Director
Appointed 01 Jan 2002
Resigned 23 Nov 2020

BAYLIS, Norman Watson

Resigned
20 In The Ray, MaidenheadSL6 8DH
Born December 1910
Director
Appointed N/A
Resigned 01 Aug 1997

COROON, Ronald John

Resigned
13 Camley Gardens, MaidenheadSL6 5JW
Born May 1927
Director
Appointed N/A
Resigned 20 May 1992

FREEMAN, Robin Nigel, Mr. (Managing Director)

Resigned
Newspaper House, MaidenheadSL6 1HX
Born June 1953
Director
Appointed 01 Jan 2011
Resigned 04 Dec 2020

MURCOTT, Peter William

Resigned
Newspaper House, MaidenheadSL6 1HX
Born March 1943
Director
Appointed 01 Apr 2008
Resigned 15 Oct 2025

PATCHING, Christopher John

Resigned
8 Highdowns, BasingstokeRG22 4RH
Born February 1957
Director
Appointed 01 Apr 1996
Resigned 31 May 1997

PEARCE, Edward Charles

Resigned
Newspaper House, MaidenheadSL6 1HX
Born September 1972
Director
Appointed 01 Feb 1999
Resigned 30 Nov 2011

POLLOCK, Rebecca

Resigned
Newspaper House, MaidenheadSL6 1HX
Born April 1975
Director
Appointed 01 Apr 2007
Resigned 29 Jun 2023

ROBERTSON, John

Resigned
Newspaper House, MaidenheadSL6 1HX
Born April 1940
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2011

SPOONER, Cyril Gordon

Resigned
3 Gainsborough, MaidenheadSL6 9DR
Born May 1925
Director
Appointed N/A
Resigned 31 Mar 2002

SPOONER, Jeremy

Resigned
Newspaper House, MaidenheadSL6 1HX
Born March 1967
Director
Appointed N/A
Resigned 31 Dec 2022

TREPTE, Martin Roger

Resigned
Newspaper House, MaidenheadSL6 1HX
Born November 1965
Director
Appointed 01 Sept 2000
Resigned 29 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

The Louis Baylis Charitable Trust

Active
Bell Street, MaidenheadSL6 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2024

Louis Baylis (Maidenhead Advertiser) Charitable Trust

Ceased
Queen Street, MaidenheadSL6 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Resolution
22 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
15 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
15 December 2008
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288cChange of Particulars
Legacy
13 May 2004
288cChange of Particulars
Legacy
10 March 2004
288cChange of Particulars
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288cChange of Particulars
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
19 March 1991
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
363363
Accounts With Accounts Type Full Group
14 September 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
11 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Incorporation Company
16 September 1943
NEWINCIncorporation