Background WavePink WaveYellow Wave

H.BAUER PUBLISHING LIMITED (02147090)

H.BAUER PUBLISHING LIMITED (02147090) is an active UK company. incorporated on 14 July 1987. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. H.BAUER PUBLISHING LIMITED has been registered for 38 years. Current directors include MORRIS, Helen, PARTINGTON, Anna, PRENTICE, Stephen and 1 others.

Company Number
02147090
Status
active
Type
ltd
Incorporated
14 July 1987
Age
38 years
Address
Media House, Peterborough, PE2 6EA
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
MORRIS, Helen, PARTINGTON, Anna, PRENTICE, Stephen, VOSS, Susan
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.BAUER PUBLISHING LIMITED

H.BAUER PUBLISHING LIMITED is an active company incorporated on 14 July 1987 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. H.BAUER PUBLISHING LIMITED was registered 38 years ago.(SIC: 58142)

Status

active

Active since 38 years ago

Company No

02147090

LTD Company

Age

38 Years

Incorporated 14 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

DISTANTHUGE LIMITED
From: 14 July 1987To: 28 August 1987
Contact
Address

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

Previous Addresses

One Fleet Place London EC4M 7WS
From: 14 July 1987To: 17 May 2018
Timeline

17 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Feb 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BAUER GROUP SECRETARIAT LIMITED

Active
Peterborough Business Park, PeterboroughPE2 6EA
Corporate secretary
Appointed 25 Apr 2018

MORRIS, Helen

Active
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6EA
Born January 1975
Director
Appointed 29 Mar 2024

PARTINGTON, Anna

Active
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6EA
Born May 1985
Director
Appointed 31 Dec 2024

PRENTICE, Stephen

Active
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6EA
Born January 1970
Director
Appointed 29 Mar 2024

VOSS, Susan

Active
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6EA
Born November 1960
Director
Appointed 25 Nov 2022

BEDDARD, Gary Max

Resigned
24 - 28 Oval Road, LondonNW1 7DT
Secretary
Appointed 29 Feb 2008
Resigned 19 May 2017

WIEDERHOLZ, Konrad

Resigned
315 Westwind Court, Norwood New York 07648FOREIGN
Secretary
Appointed N/A
Resigned 29 Feb 2008

APPLEBY, Veronica Ann

Resigned
17 Little Hill, RickmansworthWD3 5BX
Born March 1945
Director
Appointed 31 Aug 2000
Resigned 02 Sept 2000

BEDDARD, Gary Max

Resigned
24-28 Oval Road, LondonNW1 7DT
Born August 1960
Director
Appointed 29 Feb 2008
Resigned 19 May 2017

BOLLS, Gerd

Resigned
Alsterallee, 2000 Hamburg 65FOREIGN
Born September 1941
Director
Appointed N/A
Resigned 18 Jul 1993

DUNCAN, Chris

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1974
Director
Appointed 01 Dec 2020
Resigned 29 Mar 2024

GOODCHILD, David Paul

Resigned
24-28 Oval Road, LondonNW1 7DT
Born March 1970
Director
Appointed 30 Jun 2004
Resigned 11 May 2016

HAYDEN, Lisa

Resigned
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6EA
Born March 1972
Director
Appointed 04 Apr 2019
Resigned 31 Dec 2024

HEIDENREICH, Peter

Resigned
Husumerstrasse 16, 2000 Hamburg 20
Born December 1936
Director
Appointed N/A
Resigned 30 Jun 1993

KEENAN, Paul Anthony

Resigned
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6EA
Born December 1963
Director
Appointed 13 May 2016
Resigned 20 Dec 2019

MUNRO-HALL, Robert James

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1966
Director
Appointed 04 Apr 2019
Resigned 31 Mar 2022

URRY, Alan Edward

Resigned
8 Lakeside, BracknellRG42 2LE
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 2004

VICKERY, Sarah Jane

Resigned
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6EA
Born October 1963
Director
Appointed 13 May 2016
Resigned 20 Dec 2019

WIEDERHOLZ, Konrad

Resigned
315 Westwind Court, Norwood New York 07648FOREIGN
Born February 1943
Director
Appointed N/A
Resigned 29 Feb 2008

Persons with significant control

1

Burchardstrabe 11, 20077 Hamburg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Change Person Director Company
24 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
14 August 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Sail Address Company With Old Address
6 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Miscellaneous
15 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2006
AAAnnual Accounts
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Auditors Resignation Company
17 February 2004
AUDAUD
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 October 1994
244244
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
26 July 1993
363x363x
Legacy
16 November 1992
363x363x
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Legacy
20 May 1991
363x363x
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
7 September 1989
288288
Legacy
7 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
24 August 1989
287Change of Registered Office
Legacy
10 December 1987
PUC 2PUC 2
Legacy
10 December 1987
123Notice of Increase in Nominal Capital
Resolution
10 December 1987
RESOLUTIONSResolutions
Memorandum Articles
10 December 1987
MEM/ARTSMEM/ARTS
Resolution
21 September 1987
RESOLUTIONSResolutions
Memorandum Articles
7 September 1987
MAMA
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1987
288288
Legacy
27 August 1987
288288
Legacy
27 August 1987
224224
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
287Change of Registered Office
Incorporation Company
14 July 1987
NEWINCIncorporation