London
NW5 1LB
Director Name | Mr Ieuan Rhys Marsh |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 18, Deane House Studios 27 Greenwood Place London NW5 1LB |
Director Name | Mrs Elizabeth Rose Marsh |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bay Media Ltd 18-19 Deane House Studios Greenwood Place London NW5 1LB |
Director Name | Mr Adam Robert Forman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barham Avenue Elstree Herts WD6 3PW |
Director Name | Mr Oliver David Larholt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80d Eaton Square London SW1W 9AP |
Secretary Name | Mr Adam Robert Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barham Avenue Elstree Herts WD6 3PW |
Director Name | Mrs Karen Lazarus |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hillside Grove Mill Hill London NW7 2LS |
Director Name | Ms Michelle Carroll Connolly |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB |
Secretary Name | Miss Michelle Carroll Connolly |
---|---|
Status | Resigned |
Appointed | 10 April 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.baymedia.co.uk |
---|---|
Telephone | 020 83432525 |
Telephone region | London |
Registered Address | 76a Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Bay Media Corporate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,047,393 |
Cash | £817,386 |
Current Liabilities | £589,981 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
16 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
26 October 2022 | Director's details changed for Mrs Elizabeth Rose Marsh on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Ieuan Rhys Marsh on 26 October 2022 (2 pages) |
26 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
14 March 2022 | Director's details changed for Mr Marcus Scott on 11 March 2022 (2 pages) |
21 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
24 November 2020 | Registered 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 2020 | Director's details changed for Mr Marcus Scott on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Marcus Waterfall Scott on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mrs Elizabeth Rose Miller on 14 October 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Mr Ieuan Rhys Marsh as a director on 21 May 2019 (2 pages) |
23 May 2019 | Appointment of Mrs Elizabeth Rose Miller as a director on 21 May 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 June 2018 | Registered 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 2018 | Registered 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 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 October 2016 | Director's details changed for Ms Michelle Carroll Connolly on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Michelle Carroll Connolly as a director on 3 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Michelle Carroll Connolly as a director on 3 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Michelle Carroll Connolly as a secretary on 3 October 2016 (1 page) |
17 October 2016 | Director's details changed for Ms Michelle Carroll Connolly on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Michelle Carroll Connolly as a secretary on 3 October 2016 (1 page) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Director's details changed for Mr Mark Jonathan Schottlander on 12 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Mark Jonathan Schottlander on 12 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Marcus Waterfield Scott on 12 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Marcus Waterfield Scott on 12 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Appointment of Miss Michelle Carroll Connolly as a secretary (1 page) |
10 June 2013 | Appointment of Miss Michelle Carroll Connolly as a secretary (1 page) |
25 April 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Ms Michelle Carroll Connolly as a director (2 pages) |
24 April 2013 | Appointment of Ms Michelle Carroll Connolly as a director (2 pages) |
24 April 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 24 April 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Karen Lazarus as a director (1 page) |
18 May 2012 | Termination of appointment of Karen Lazarus as a director (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 December 2010 | Director's details changed for Mr Mark Schottlander on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Mark Schottlander on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Mark Schottlander on 7 December 2010 (2 pages) |
4 August 2010 | Termination of appointment of Adam Forman as a secretary (1 page) |
4 August 2010 | Termination of appointment of Adam Forman as a secretary (1 page) |
30 July 2010 | Termination of appointment of Adam Forman as a director (1 page) |
30 July 2010 | Termination of appointment of Oliver Larholt as a director (1 page) |
30 July 2010 | Termination of appointment of Oliver Larholt as a director (1 page) |
30 July 2010 | Termination of appointment of Adam Forman as a director (1 page) |
28 July 2010 | Appointment of Karen Lazarus as a director (2 pages) |
28 July 2010 | Appointment of Karen Lazarus as a director (2 pages) |
12 July 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 12 July 2010 (1 page) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Director's change of particulars / oliver larholt / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / oliver larholt / 01/01/2009 (1 page) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / mark schottlander / 01/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / mark schottlander / 01/02/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 48 portland place london W1B 1AJ (1 page) |
25 February 2003 | Location of register of members (1 page) |
25 February 2003 | Location of register of members (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 48 portland place london W1B 1AJ (1 page) |
15 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
21 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 3 towers court ballards lane london N3 2LY (1 page) |
4 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 3 towers court ballards lane london N3 2LY (1 page) |
11 January 2000 | Ad 14/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 January 2000 | Ad 14/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (17 pages) |
14 June 1999 | Incorporation (17 pages) |