Background WavePink WaveYellow Wave

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED (06618670)

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED (06618670) is an active UK company. incorporated on 12 June 2008. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED has been registered for 17 years. Current directors include COCHRANE, Justin Malcolm Brian, KEENAN, Sean Patrick, RAMAGE, William.

Company Number
06618670
Status
active
Type
ltd
Incorporated
12 June 2008
Age
17 years
Address
Bauer Media Outdoor Technic, Bolton, BL5 1FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCHRANE, Justin Malcolm Brian, KEENAN, Sean Patrick, RAMAGE, William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED

BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED is an active company incorporated on 12 June 2008 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAUER MEDIA OUTDOOR TECHNIC HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06618670

LTD Company

Age

17 Years

Incorporated 12 June 2008

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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

AMSCREEN LIMITED
From: 7 August 2025To: 3 February 2026
AMSCREEN PUBLIC LIMITED COMPANY
From: 12 June 2008To: 7 August 2025
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 Greater Manchester BL6 6HG
From: 12 June 2008To: 8 September 2022
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Mar 11
Funding Round
Jul 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Feb 12
Funding Round
Mar 13
Funding Round
Aug 14
Director Left
Aug 15
Funding Round
Jun 18
Funding Round
Dec 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Capital Reduction
Sept 21
Share Buyback
Sept 21
Capital Reduction
Jan 22
Share Buyback
Feb 22
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
13
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LUCAS, Philip

Active
Golden Square, LondonW1F 9JT
Secretary
Appointed 16 Dec 2025

COCHRANE, Justin Malcolm Brian

Active
Wharton Hall Avenue, BoltonBL5 1FH
Born August 1972
Director
Appointed 29 Aug 2025

KEENAN, Sean Patrick

Active
21 The Paddock, OswaldtwistleBB5 3AB
Born May 1969
Director
Appointed 25 Jul 2008

RAMAGE, William

Active
Wharton Hall Avenue, BoltonBL5 1FH
Born August 1971
Director
Appointed 29 Aug 2025

AUCOTT, Matthew Russell

Resigned
C/O Deloitte & Touche Llp, Street LondonEC4A 4TR
Secretary
Appointed 12 Jun 2008
Resigned 12 Jun 2008

KEENAN, Sean Patrick

Resigned
21 The Paddock, OswaldtwistleBB5 3AB
Secretary
Appointed 25 Jul 2008
Resigned 29 Aug 2025

SUGAR, Simon

Resigned
Purcell House, LoughtonIG10 4RQ
Secretary
Appointed 12 Jun 2008
Resigned 25 Jul 2008

AUCOTT, Matthew Russell

Resigned
C/O Deloitte & Touche Llp, Street LondonEC4A 4TR
Born November 1966
Director
Appointed 12 Jun 2008
Resigned 12 Jun 2008

DU MAYNE, Alexander

Resigned
Gatestone Road, LondonSE19 3AT
Born June 1972
Director
Appointed 12 Jun 2008
Resigned 12 Jun 2008

GODDARD, Thomas Christopher

Resigned
Paragon Business Park, HorwichBL6 6HG
Born October 1950
Director
Appointed 04 Aug 2011
Resigned 11 Aug 2015

LITTNER, Claude Manuel

Resigned
Austell Gardens, LondonNW7 4NS
Born April 1949
Director
Appointed 30 Jun 2009
Resigned 29 Aug 2025

RAY, Michael Edward

Resigned
Wharton Hall Avenue, BoltonBL5 1FH
Born June 1963
Director
Appointed 13 Feb 2012
Resigned 29 Aug 2025

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed 12 Jun 2008
Resigned 30 Jun 2009

SUGAR, Simon

Resigned
Wharton Hall Avenue, BoltonBL5 1FH
Born June 1969
Director
Appointed 12 Jun 2008
Resigned 29 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Golden Square, LondonW1F 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 September 2025
AA01Change of Accounting Reference Date
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
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
Certificate Re Registration Public Limited Company To Private
7 August 2025
CERT10CERT10
Reregistration Public To Private Company
7 August 2025
RR02RR02
Re Registration Memorandum Articles
7 August 2025
MARMAR
Resolution
7 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Resolution
30 December 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
10 February 2022
SH03Return of Purchase of Own Shares
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
1 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2021
SH03Return of Purchase of Own Shares
Resolution
22 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Capital Cancellation Shares
6 February 2019
SH06Cancellation of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 February 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Resolution
4 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2012
AP01Appointment of Director
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2011
AP01Appointment of Director
Resolution
19 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Resolution
20 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
190190
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
353353
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
28 August 2008
287Change of Registered Office
Legacy
19 August 2008
88(3)88(3)
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
225Change of Accounting Reference Date
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
CERT8ACERT8A
Application To Commence Business
19 June 2008
117117
Legacy
18 June 2008
288bResignation of Director or Secretary
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
353a353a
Legacy
18 June 2008
225Change of Accounting Reference Date
Incorporation Company
12 June 2008
NEWINCIncorporation