Background WavePink WaveYellow Wave

BAY MEDIA LTD (03788497)

BAY MEDIA LTD (03788497) is an active UK company. incorporated on 14 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BAY MEDIA LTD has been registered for 26 years. Current directors include MARSH, Elizabeth Rose, MARSH, Ieuan Rhys, SCOTT, Marcus.

Company Number
03788497
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
76a Bermondsey Street, London, SE1 3UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MARSH, Elizabeth Rose, MARSH, Ieuan Rhys, SCOTT, Marcus
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY MEDIA LTD

BAY MEDIA LTD is an active company incorporated on 14 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BAY MEDIA LTD was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03788497

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

76a Bermondsey Street London, SE1 3UD,

Previous Addresses

Unit 18, Deane House Studios 27 Greenwood Place London NW5 1LB England
From: 24 November 2020To: 26 October 2022
Bay Media Ltd 18-19 Deane House Studios Greenwood Place London London NW5 1LB United Kingdom
From: 13 June 2018To: 24 November 2020
19 Deane House Studios 19 Deane House Studios Greenwood Place London London NW5 1LB United Kingdom
From: 24 May 2018To: 13 June 2018
C/O Michelle Connolly Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB
From: 25 April 2013To: 24 May 2018
Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB England
From: 24 April 2013To: 25 April 2013
Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD
From: 12 July 2010To: 24 April 2013
66 Wigmore Street London W1U 2SB
From: 14 June 1999To: 12 July 2010
Timeline

9 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
May 12
Director Joined
Apr 13
Director Left
Oct 16
Director Joined
May 19
Director Joined
May 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARSH, Elizabeth Rose

Active
Bermondsey Street, LondonSE1 3UD
Born October 1987
Director
Appointed 21 May 2019

MARSH, Ieuan Rhys

Active
Bermondsey Street, LondonSE1 3UD
Born April 1988
Director
Appointed 21 May 2019

SCOTT, Marcus

Active
Bermondsey Street, LondonSE1 3UD
Born May 1972
Director
Appointed 14 Jun 1999

CONNOLLY, Michelle Carroll

Resigned
19 Deane House Studios, LondonNW5 1LB
Secretary
Appointed 10 Apr 2013
Resigned 03 Oct 2016

FORMAN, Adam Robert

Resigned
15 Barham Avenue, ElstreeWD6 3PW
Secretary
Appointed 14 Jun 1999
Resigned 22 Jul 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 14 Jun 1999

CONNOLLY, Michelle Carroll

Resigned
19 Deane House Studios, LondonNW5 1LB
Born April 1976
Director
Appointed 10 Apr 2013
Resigned 03 Oct 2016

FORMAN, Adam Robert

Resigned
15 Barham Avenue, ElstreeWD6 3PW
Born March 1972
Director
Appointed 14 Jun 1999
Resigned 22 Jul 2010

LARHOLT, Oliver David

Resigned
Eaton Square, LondonSW1W 9AP
Born October 1971
Director
Appointed 14 Jun 1999
Resigned 22 Jul 2010

LAZARUS, Karen

Resigned
Hillside Grove, LondonNW7 2LS
Born February 1982
Director
Appointed 27 Jul 2010
Resigned 10 May 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jun 1999
Resigned 14 Jun 1999

Persons with significant control

1

Bermondsey Street, LondonSE1 3UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
20 June 2007
353353
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2005
363aAnnual Return
Legacy
23 June 2005
287Change of Registered Office
Legacy
26 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
24 June 2004
288cChange of Particulars
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
25 February 2003
353353
Legacy
25 February 2003
287Change of Registered Office
Legacy
15 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Resolution
10 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
6 September 2000
288cChange of Particulars
Legacy
21 July 2000
363aAnnual Return
Legacy
4 July 2000
288cChange of Particulars
Legacy
4 July 2000
287Change of Registered Office
Legacy
11 January 2000
88(2)R88(2)R
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Incorporation Company
14 June 1999
NEWINCIncorporation