STRIDENT MEDIA LIMITED
Status | ACTIVE |
Company No. | NI071464 |
Category | Private Limited Company |
Incorporated | 13 Jan 2009 |
Age | 15 years, 3 months, 14 days |
Jurisdiction | Northern 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 03 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 27 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashleigh Arthur
Documents
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
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
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
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
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
Some Companies
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 |
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 |