UKBizDB.co.uk

EM NEWS DISTRIBUTION (NI) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Em News Distribution (ni) Limited. The company was founded 17 years ago and was given the registration number NI061384. The firm's registered office is in BELFAST. You can find them at 11 Airport Road West, , Belfast, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:EM NEWS DISTRIBUTION (NI) LIMITED
Company Number:NI061384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2006
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:11 Airport Road West, Belfast, Northern Ireland, BT3 9ED
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Secretary29 November 2013Active
11, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director29 November 2013Active
11, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director04 September 2018Active
11 Airport Road West, Belfast, BT3 9JZ

Secretary31 December 2010Active
8 Clonard Close, Dundrum, Dublin 16,

Secretary22 November 2006Active
1-2 36 Learmonth Avenue, Comely Bank, Edinburgh, EH4 1DB

Secretary14 March 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary19 October 2006Active
11 Airport Road West, Belfast, BT3 9JZ

Director30 June 2014Active
11 Airport Road West, Belfast, BT3 9JZ

Director30 June 2011Active
26, Dreghorn Loan, Edinburgh, EH13 0DE

Director22 November 2006Active
11, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director03 June 2016Active
11 Airport Road West, Belfast, BT3 9JZ

Director09 November 2010Active
8 Clonard Close, Dundrum, Dublin 16,

Director22 November 2006Active
11 Airport Road West, Belfast, BT3 9JZ

Director22 November 2006Active
11, Airport Road West, Belfast, BT3 9JZ

Director13 October 2009Active
Rose Cottage, 40 Straidkilly Road, Carnlough,

Director22 November 2006Active
Eason & Son Ltd, Dublin Airport Logistics Park, St Margaret's, Swords,Co Dublin, Dublin,

Director13 October 2009Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director19 October 2006Active

People with Significant Control

Menzies Distribution Limited
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:2, World Business Centre, Hounslow, England, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Menzies Distribution Limited
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Menzies Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 World Business Centre, Newall Road, London, England, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Change of constitution

Statement of companys objects.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Resolution

Resolution.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.