Warning: file_put_contents(c/7cefc4c514787644889d4d8ad18f790d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Northern Media Group Ltd, BT1 6ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHERN MEDIA GROUP LTD

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

This company is commonly known as Northern Media Group Ltd. The company was founded 18 years ago and was given the registration number NI059747. The firm's registered office is in BELFAST. You can find them at Qhq Fountain Centre, College Street, Belfast, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORTHERN MEDIA GROUP LTD
Company Number:NI059747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Qhq Fountain Centre, College Street, Belfast, Northern Ireland, BT1 6ET
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Osbourne Park, Belfast, BT9 6JP

Director14 June 2006Active
3 Marine Terrace, Strand Road, Bray,

Secretary14 June 2006Active
Unit 179, Moygashel Mills, Moygashel, Dungannon, Northern Ireland, BT71 7HB

Secretary20 September 2010Active
No1, Millenium Park, Woodside Industrial Estate, Ballymena, Northern Ireland, BT42 4QJ

Secretary07 October 2011Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary14 June 2006Active
3 Marine Terrace, Strand Road, Bray,

Director14 June 2006Active
59 New Forge Lane, Belfast, BT9 5NW

Director14 June 2006Active
Mullinure, Portadown Road, Armagh City, BT61 9EL

Director14 June 2006Active
Ballymeleel, Letterkenny, Co Donegal,

Director14 June 2006Active
110, Galgorm Road, Ballymena, Northern Ireland, BT42 1AE

Director28 May 2012Active
Mullinure, Portadown Road, Armagh City, Northern Ireland, BT61 9EL

Director01 October 2009Active
2 Forster Green Place, Saintfield Road, Belfast, BT8 6JA

Director14 June 2006Active
No 1, Millenium Park, Woodside Industrial Estate, Ballymena, Northern Ireland, BT42 4QJ

Director20 September 2010Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director14 June 2006Active

People with Significant Control

Q Local Media Ltd
Notified on:15 June 2016
Status:Active
Country of residence:Northern Ireland
Address:113/117 Donegall Street, Belfast, Northern Ireland, BT1 2GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Gazette

Gazette filings brought up to date.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.