Background WavePink WaveYellow Wave

BAUER MEDIA OUTDOOR TECHNIC LIMITED (02751472)

BAUER MEDIA OUTDOOR TECHNIC LIMITED (02751472) is an active UK company. incorporated on 29 September 1992. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BAUER MEDIA OUTDOOR TECHNIC LIMITED has been registered for 33 years.

Company Number
02751472
Status
active
Type
ltd
Incorporated
29 September 1992
Age
33 years
Address
Bauer Media Outdoor Technic, Bolton, BL5 1FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER MEDIA OUTDOOR TECHNIC LIMITED

BAUER MEDIA OUTDOOR TECHNIC LIMITED is an active company incorporated on 29 September 1992 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BAUER MEDIA OUTDOOR TECHNIC LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02751472

LTD Company

Age

33 Years

Incorporated 29 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

AMSCREEN GROUP LIMITED
From: 1 September 2008To: 3 February 2026
COMTECH M2M LIMITED
From: 5 December 2007To: 1 September 2008
COMTECH HOLDINGS LIMITED
From: 12 June 2002To: 5 December 2007
COMPLEMENTARY TECHNOLOGIES LIMITED
From: 29 September 1992To: 12 June 2002
Contact
Address

Bauer Media Outdoor Technic Wharton Hall Avenue Bolton, BL5 1FH,

Previous Addresses

Amscreen Wharton Hall Avenue Bolton BL5 1FH England
From: 8 September 2022To: 4 March 2026
Amscreen House Paragon Business Park Chorley New Road Horwich Bolton Lancashire BL6 6HG
From: 29 September 1992To: 8 September 2022
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Feb 12
Funding Round
Sept 14
Director Left
Aug 15
Loan Cleared
Oct 16
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Second Filing Of Annual Return With Made Up Date
11 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2025
RP04AR01RP04AR01
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Confirmation Statement
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
2 September 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Resolution
11 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Legacy
20 September 2011
MG01MG01
Resolution
19 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Resolution
27 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Auditors Resignation Company
24 October 2008
AUDAUD
Legacy
8 October 2008
363aAnnual Return
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
287Change of Registered Office
Certificate Change Of Name Company
29 August 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Resolution
14 April 2008
RESOLUTIONSResolutions
Resolution
14 April 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
287Change of Registered Office
Legacy
18 October 2007
88(2)R88(2)R
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
88(2)R88(2)R
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Resolution
4 September 2007
RESOLUTIONSResolutions
Resolution
4 September 2007
RESOLUTIONSResolutions
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
23 November 2006
88(2)R88(2)R
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
88(2)R88(2)R
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
88(2)R88(2)R
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
88(2)R88(2)R
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
88(2)R88(2)R
Legacy
12 May 2003
122122
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
5 March 2003
403aParticulars of Charge Subject to s859A
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
88(2)R88(2)R
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Memorandum Articles
17 December 2001
MEM/ARTSMEM/ARTS
Legacy
12 October 2001
122122
Legacy
12 October 2001
363sAnnual Return (shuttle)
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
4 October 2001
122122
Legacy
4 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
16 May 2001
88(2)R88(2)R
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
88(2)Return of Allotment of Shares
Legacy
17 November 2000
88(2)Return of Allotment of Shares
Legacy
17 November 2000
88(2)Return of Allotment of Shares
Legacy
17 November 2000
88(2)Return of Allotment of Shares
Legacy
17 November 2000
88(2)Return of Allotment of Shares
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
19 November 1999
363aAnnual Return
Legacy
19 November 1999
353353
Legacy
24 August 1999
287Change of Registered Office
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
9 October 1997
363aAnnual Return
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
13 October 1996
363aAnnual Return
Legacy
1 October 1996
88(2)R88(2)R
Legacy
1 October 1996
88(2)R88(2)R
Legacy
1 October 1996
123Notice of Increase in Nominal Capital
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
1 October 1996
288288
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
24 October 1995
88(2)R88(2)R
Legacy
24 October 1995
288288
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
10 February 1993
88(2)R88(2)R
Legacy
1 November 1992
224224
Legacy
9 October 1992
288288
Incorporation Company
29 September 1992
NEWINCIncorporation