ABOUT BAY MEDIA LTD
, Bay Media has become the preferred partner for the world’s biggest events, leading brands and local authorities.
than that at ground level. Bay Media’s entire media portfolio is raised, making us a key choice for advertisers.
We are the exclusive European distributors for
– the largest Street Dressing® company in the USA, and we are also major product innovators and patent holders in our own right.
KEY FINANCES
Year
2016
Assets
£1839.09k
▲ £283.59k (18.23 %)
Cash
£516.6k
▼ £-300.79k (-36.80 %)
Liabilities
£765.21k
▲ £175.23k (29.70 %)
Net Worth
£1073.89k
▲ £108.36k (11.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- BAY MEDIA LTD
- Company number
- 03788497
- VAT
- GB189787477
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.baymedia.co.uk
- Phones
-
+44 (0)2083 432 525
02083 432 525
00353 014 545
- Registered Address
- MICHELLE CONNOLLY,
BAY MEDIA LTD 19 DEANE HOUSE STUDIOS,
27 GREENWOOD PLACE,
LONDON,
NW5 1LB
ECONOMIC ACTIVITIES
- 73110
- Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 29 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 17 Oct 2016
- Termination of appointment of Michelle Carroll Connolly as a secretary on 3 October 2016
- 17 Oct 2016
- Termination of appointment of Michelle Carroll Connolly as a director on 3 October 2016
See Also
Last update 2018
BAY MEDIA LTD DIRECTORS
Marcus Waterfall Scott
Acting
- Appointed
- 14 June 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Flat 4, 6 Spanish Place, London, United Kingdom, W1U 3HZ
- Country Of Residence
- United Kingdom
- Name
- SCOTT, Marcus Waterfall
Michelle Carroll Connolly
Resigned
- Appointed
- 10 April 2013
- Resigned
- 03 October 2016
- Role
- Secretary
- Address
- Michelle Connolly, Bay Media Ltd, 19 Deane House Studios, 27 Greenwood Place, London, England, NW5 1LB
- Name
- CONNOLLY, Michelle Carroll
Adam Robert Forman
Resigned
- Appointed
- 14 June 1999
- Resigned
- 22 July 2010
- Occupation
- Solicitor
- Role
- Secretary
- Nationality
- British
- Address
- 15 Barham Avenue, Elstree, Herts, WD6 3PW
- Name
- FORMAN, Adam Robert
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 14 June 1999
- Resigned
- 14 June 1999
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Michelle Carroll Connolly
Resigned
- Appointed
- 10 April 2013
- Resigned
- 03 October 2016
- Occupation
- Finance Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Bay Media Ltd, 19 Deane House Studios, 27 Greenwood Place, London, England, NW5 1LB
- Country Of Residence
- United Kingdom
- Name
- CONNOLLY, Michelle Carroll
Adam Robert Forman
Resigned
- Appointed
- 14 June 1999
- Resigned
- 22 July 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 15 Barham Avenue, Elstree, Herts, WD6 3PW
- Country Of Residence
- United Kingdom
- Name
- FORMAN, Adam Robert
Oliver David Larholt
Resigned
- Appointed
- 14 June 1999
- Resigned
- 22 July 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 80d, Eaton Square, London, SW1W 9AP
- Country Of Residence
- England
- Name
- LARHOLT, Oliver David
Karen Lazarus
Resigned
- Appointed
- 27 July 2010
- Resigned
- 10 May 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 13 Hillside Grove, Mill Hill, London, United Kingdom, NW7 2LS
- Country Of Residence
- United Kingdom
- Name
- LAZARUS, Karen
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 14 June 1999
- Resigned
- 14 June 1999
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.