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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111 Ballycoan Road, Belfast, County Antrim, BT8 8LP | Director | 23 July 2003 | Active |
Mullinure, Armagh, County Armagh, BT61 9EL | Director | 21 March 2003 | Active |
16, Hallstown Road, Ballinderry Upper, Lisburn, Northern Ireland, BT28 2NE | Secretary | 01 October 2011 | Active |
32 Ronan Manor, Ballyronan, Magherafelt, BT45 6GB | Secretary | 18 March 2009 | Active |
Mullinure, Portadown Road, Armagh, BT61 9EL | Secretary | 13 January 2003 | Active |
20 Railway Road, Coleraine, County Londonderry, BT52 1PE | Director | 05 March 2010 | Active |
20 Railway Road, Coleraine, County Londonderry, BT52 1PE | Director | 27 November 2015 | Active |
20 Railway Road, Coleraine, County Londonderry, BT52 1PE | Director | 27 November 2015 | Active |
14 Victoria Avenue, Whitehead, Co Antrim, BT38 4QF | Director | 13 January 2003 | Active |
29 Richmond Avenue, Knocknagoney, Belfast, BT18 9TE | Director | 13 January 2003 | Active |
20 Railway Road, Coleraine, County Londonderry, BT52 1PE | Director | 27 November 2015 | Active |
20 Railway Road, Coleraine, County Londonderry, BT52 1PE | Director | 05 March 2010 | Active |
Mullinure, Armagh, United Kingdom, BT61 9EL | Director | 21 March 2003 | Active |
60 Main Street, Keady, Armagh, | Director | 23 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Accounts | Change account reference date company previous extended. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.