Warning: file_put_contents(c/b6ba3ad773cbf002637027a0d223dab3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Northern Newspapers Limited, BT71 7HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHERN NEWSPAPERS LIMITED

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

This company is commonly known as Northern Newspapers Limited. The company was founded 21 years ago and was given the registration number NI045155. The firm's registered office is in DUNGANNON. You can find them at 28a The Warehouse Linen Green, Moygashel, Dungannon, . This company's SIC code is 18110 - Printing of newspapers.

Company Information

Name:NORTHERN NEWSPAPERS LIMITED
Company Number:NI045155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 18110 - Printing of newspapers
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:28a The Warehouse Linen Green, Moygashel, Dungannon, Northern Ireland, BT71 7HB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Ballycoan Road, Belfast, County Antrim, BT8 8LP

Director23 July 2003Active
Mullinure, Armagh, County Armagh, BT61 9EL

Director21 March 2003Active
16, Hallstown Road, Ballinderry Upper, Lisburn, Northern Ireland, BT28 2NE

Secretary01 October 2011Active
32 Ronan Manor, Ballyronan, Magherafelt, BT45 6GB

Secretary18 March 2009Active
Mullinure, Portadown Road, Armagh, BT61 9EL

Secretary13 January 2003Active
20 Railway Road, Coleraine, County Londonderry, BT52 1PE

Director05 March 2010Active
20 Railway Road, Coleraine, County Londonderry, BT52 1PE

Director27 November 2015Active
20 Railway Road, Coleraine, County Londonderry, BT52 1PE

Director27 November 2015Active
14 Victoria Avenue, Whitehead, Co Antrim, BT38 4QF

Director13 January 2003Active
29 Richmond Avenue, Knocknagoney, Belfast, BT18 9TE

Director13 January 2003Active
20 Railway Road, Coleraine, County Londonderry, BT52 1PE

Director27 November 2015Active
20 Railway Road, Coleraine, County Londonderry, BT52 1PE

Director05 March 2010Active
Mullinure, Armagh, United Kingdom, BT61 9EL

Director21 March 2003Active
60 Main Street, Keady, Armagh,

Director23 July 2003Active

People with Significant Control

Mr John David Taylor
Notified on:13 January 2017
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:Northern Ireland
Address:58, Scotch Street, Dungannon, Northern Ireland, BT70 1BD
Nature of control:
  • Significant influence or control

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-09-06Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-12-05Address

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

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-08-09Accounts

Change account reference date company previous extended.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.