Company NameBay Media Ltd
Company StatusActive
Company Number03788497
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marcus Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18, Deane House Studios 27 Greenwood Place
London
NW5 1LB
Director NameMr Ieuan Rhys Marsh
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 18, Deane House Studios 27 Greenwood Place
London
NW5 1LB
Director NameMrs Elizabeth Rose Marsh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBay Media Ltd 18-19 Deane House Studios
Greenwood Place
London
NW5 1LB
Director NameMr Adam Robert Forman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barham Avenue
Elstree
Herts
WD6 3PW
Director NameMr Oliver David Larholt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80d Eaton Square
London
SW1W 9AP
Secretary NameMr Adam Robert Forman
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Barham Avenue
Elstree
Herts
WD6 3PW
Director NameMrs Karen Lazarus
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hillside Grove
Mill Hill
London
NW7 2LS
Director NameMs Michelle Carroll Connolly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Media Ltd 19 Deane House Studios
27 Greenwood Place
London
NW5 1LB
Secretary NameMiss Michelle Carroll Connolly
StatusResigned
Appointed10 April 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressBay Media Ltd 19 Deane House Studios
27 Greenwood Place
London
NW5 1LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.baymedia.co.uk
Telephone020 83432525
Telephone regionLondon

Location

Registered Address76a Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Bay Media Corporate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,047,393
Cash£817,386
Current Liabilities£589,981

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

16 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
26 October 2022Director's details changed for Mrs Elizabeth Rose Marsh on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Ieuan Rhys Marsh on 26 October 2022 (2 pages)
26 October 2022Registered office address changed from Unit 18, Deane House Studios 27 Greenwood Place London NW5 1LB England to 76a Bermondsey Street London SE1 3UD on 26 October 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mr Marcus Scott on 11 March 2022 (2 pages)
21 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
24 November 2020Registered office address changed from Bay Media Ltd 18-19 Deane House Studios Greenwood Place London London NW5 1LB United Kingdom to Unit 18, Deane House Studios 27 Greenwood Place London NW5 1LB on 24 November 2020 (1 page)
14 October 2020Director's details changed for Mr Marcus Scott on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Marcus Waterfall Scott on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mrs Elizabeth Rose Miller on 14 October 2020 (2 pages)
6 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 May 2019Appointment of Mr Ieuan Rhys Marsh as a director on 21 May 2019 (2 pages)
23 May 2019Appointment of Mrs Elizabeth Rose Miller as a director on 21 May 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2018Registered office address changed from 19 Deane House Studios 19 Deane House Studios Greenwood Place London London NW5 1LB United Kingdom to Bay Media Ltd 18-19 Deane House Studios Greenwood Place London London NW5 1LB on 13 June 2018 (1 page)
24 May 2018Registered office address changed from C/O Michelle Connolly Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB to 19 Deane House Studios 19 Deane House Studios Greenwood Place London London NW5 1LB on 24 May 2018 (1 page)
14 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 October 2016Director's details changed for Ms Michelle Carroll Connolly on 17 October 2016 (2 pages)
17 October 2016Termination of appointment of Michelle Carroll Connolly as a director on 3 October 2016 (1 page)
17 October 2016Termination of appointment of Michelle Carroll Connolly as a director on 3 October 2016 (1 page)
17 October 2016Termination of appointment of Michelle Carroll Connolly as a secretary on 3 October 2016 (1 page)
17 October 2016Director's details changed for Ms Michelle Carroll Connolly on 17 October 2016 (2 pages)
17 October 2016Termination of appointment of Michelle Carroll Connolly as a secretary on 3 October 2016 (1 page)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Director's details changed for Mr Mark Jonathan Schottlander on 12 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Mark Jonathan Schottlander on 12 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Marcus Waterfield Scott on 12 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Marcus Waterfield Scott on 12 June 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 June 2013Appointment of Miss Michelle Carroll Connolly as a secretary (1 page)
10 June 2013Appointment of Miss Michelle Carroll Connolly as a secretary (1 page)
25 April 2013Registered office address changed from Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB England on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB England on 25 April 2013 (1 page)
24 April 2013Appointment of Ms Michelle Carroll Connolly as a director (2 pages)
24 April 2013Appointment of Ms Michelle Carroll Connolly as a director (2 pages)
24 April 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 24 April 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of Karen Lazarus as a director (1 page)
18 May 2012Termination of appointment of Karen Lazarus as a director (1 page)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 December 2010Director's details changed for Mr Mark Schottlander on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Mark Schottlander on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Mark Schottlander on 7 December 2010 (2 pages)
4 August 2010Termination of appointment of Adam Forman as a secretary (1 page)
4 August 2010Termination of appointment of Adam Forman as a secretary (1 page)
30 July 2010Termination of appointment of Adam Forman as a director (1 page)
30 July 2010Termination of appointment of Oliver Larholt as a director (1 page)
30 July 2010Termination of appointment of Oliver Larholt as a director (1 page)
30 July 2010Termination of appointment of Adam Forman as a director (1 page)
28 July 2010Appointment of Karen Lazarus as a director (2 pages)
28 July 2010Appointment of Karen Lazarus as a director (2 pages)
12 July 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 12 July 2010 (1 page)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 14 June 2009 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 14 June 2009 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Director's change of particulars / oliver larholt / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / oliver larholt / 01/01/2009 (1 page)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
3 March 2008Director's change of particulars / mark schottlander / 01/02/2008 (1 page)
3 March 2008Director's change of particulars / mark schottlander / 01/02/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 June 2006Return made up to 14/06/06; full list of members (3 pages)
30 June 2006Return made up to 14/06/06; full list of members (3 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
23 June 2005Registered office changed on 23/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 14/06/03; full list of members (6 pages)
17 June 2003Return made up to 14/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Registered office changed on 25/02/03 from: 48 portland place london W1B 1AJ (1 page)
25 February 2003Location of register of members (1 page)
25 February 2003Location of register of members (1 page)
25 February 2003Registered office changed on 25/02/03 from: 48 portland place london W1B 1AJ (1 page)
15 July 2002Return made up to 14/06/02; full list of members (6 pages)
15 July 2002Return made up to 14/06/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 July 2001Return made up to 14/06/01; full list of members (6 pages)
25 July 2001Return made up to 14/06/01; full list of members (6 pages)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
21 July 2000Return made up to 14/06/00; full list of members (8 pages)
21 July 2000Return made up to 14/06/00; full list of members (8 pages)
4 July 2000Registered office changed on 04/07/00 from: 3 towers court ballards lane london N3 2LY (1 page)
4 July 2000Secretary's particulars changed;director's particulars changed (1 page)
4 July 2000Secretary's particulars changed;director's particulars changed (1 page)
4 July 2000Registered office changed on 04/07/00 from: 3 towers court ballards lane london N3 2LY (1 page)
11 January 2000Ad 14/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 January 2000Ad 14/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
14 June 1999Incorporation (17 pages)
14 June 1999Incorporation (17 pages)