STRIDENT MEDIA LIMITED

3 Ormeau Business Park 3 Ormeau Business Park, Belfast, BT7 3JA, County Antrim, Northern Ireland
StatusACTIVE
Company No.NI071464
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 3 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

STRIDENT MEDIA LIMITED is an active private limited company with number NI071464. It was incorporated 15 years, 3 months, 14 days ago, on 13 January 2009. The company address is 3 Ormeau Business Park 3 Ormeau Business Park, Belfast, BT7 3JA, County Antrim, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: 21 Ormeau Business Park Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland

New address: 3 Ormeau Business Park Cromac Avenue Belfast County Antrim BT7 3JA

Change date: 2024-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelda Crawford-Mccann

Change date: 2023-12-19

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelda Crawford-Mccann

Change date: 2023-12-19

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Crawford Mccann

Change date: 2023-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-23

Psc name: Mr Peter Mccann

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-13

Psc name: Peter Mccann

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelda Crawford-Mccann

Change date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mrs Kelda Crawford-Mccann

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelda Crawford-Mccann

Change date: 2022-01-20

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mrs Kelda Crawford-Mccann

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: Titanic Suites 55 - 59 Adelaide Street Belfast BT2 8FE Northern Ireland

New address: 21 Ormeau Business Park Cromac Avenue Belfast Antrim BT7 2JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelda Mccann

Change date: 2019-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelda Mccann

Change date: 2019-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelda Mccann

Change date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: 16 Carleston Avenue Hollywood BT18 0NF

New address: Titanic Suites 55 - 59 Adelaide Street Belfast BT2 8FE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashleigh Arthur

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mccann arthur LIMITED\certificate issued on 18/11/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelda Mccann

Change date: 2010-01-13

Documents

View document PDF

Change sail address company

Date: 01 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Ashleigh Arthur

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F S ADHESIVES LIMITED

UNIT 5 ALLIANCE BUSINESS PARK,ACCRINGTON,BB5 0RR

Number:11013152
Status:ACTIVE
Category:Private Limited Company

COLCHESTER & TENDRING YOUTH ENQUIRY SERVICE

9 TRINITY STREET,COLCHESTER,CO1 1JN

Number:03251475
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOODMAN AGRICULTURAL ENGINEERING LTD

PARCIAU,LLANGEFNI,LL77 7PJ

Number:07754323
Status:ACTIVE
Category:Private Limited Company

HPM PRODUCTS LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:04795399
Status:ACTIVE
Category:Private Limited Company

KENTISH FAMILY ESTATE PLANNING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10490492
Status:ACTIVE
Category:Private Limited Company

SHAUN LAUGHTON CONSULTING LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:08245731
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