NORTHERN MEDIA GROUP LTD

Fountain Centre Fountain Centre, Belfast, BT1 6ET, Northern Ireland
StatusACTIVE
Company No.NI059747
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age17 years, 11 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

NORTHERN MEDIA GROUP LTD is an active private limited company with number NI059747. It was incorporated 17 years, 11 months, 7 days ago, on 14 June 2006. The company address is Fountain Centre Fountain Centre, Belfast, BT1 6ET, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joseph Fitzpatrick

Termination date: 2022-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: C/O Qhq Fountain Centre College Street Belfast BT1 6ET

Old address: Qhq, Fountain Centre College Street Belfast BT1 6ET Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Qhq, Fountain Centre College Street Belfast BT1 6ET

Old address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: Qhq Fountain Centre College Street Belfast BT1 6ET Northern Ireland

Change date: 2021-04-21

New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: C/O C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB

New address: Qhq Fountain Centre College Street Belfast BT1 6ET

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Francis Walshe

Termination date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-15

Psc name: Q Local Media Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Second filing of form with form type

Date: 02 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 02 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2015

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 66,679 GBP

Date: 2014-07-01

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2015

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 66,673 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2015

Action Date: 10 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-10

Capital : 1,566,773 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Collins

Termination date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: John David Kilclooney

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Taylor

Termination date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: Padraig O'dwyer

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Francis Walshe

Termination date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Patrick O'kane

Termination date: 2014-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegal Square East Belfast BT1 5HB

Change date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Patrick O'kane

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jan 2012

Action Date: 14 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 25 Jan 2011

Category: Capital

Type: SH01

Capital : 66,673.00 GBP

Date: 2011-01-25

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Francis Walshe

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Short

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Taylor

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Francis Walshe

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Joseph Short

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tim Collins

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Jul 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE FACTO 2247 LIMITED

10 SNOW HILL,LONDON,EC1A 2AL

Number:10404211
Status:ACTIVE
Category:Private Limited Company

DENALI PROPERTIES LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:10733731
Status:ACTIVE
Category:Private Limited Company

GAMEKEEPER ENTERPRISES LIMITED

THE GAMEKEEPER 16 NORTH STREET,DORCHESTER,DT2 9QZ

Number:11850558
Status:ACTIVE
Category:Private Limited Company

RAIWAT FILM PRODUCTIONS UK LTD.

70, PACKHORSE ROAD, 1ST FLOOR,,BUCKINGHAMSHIRE,SL9 8HY

Number:11047833
Status:ACTIVE
Category:Private Limited Company

SPARKENDURE LIMITED

ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT

Number:03652966
Status:ACTIVE
Category:Private Limited Company

THE TATTENHAMS MANAGEMENT COMPANY LIMITED

104 HIGH STREET,DORKING,RH4 1AZ

Number:08882359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source