This company is commonly known as Waddell Media Limited. The company was founded 35 years ago and was given the registration number NI021763. The firm's registered office is in . You can find them at 7-12 St Helens Business Park, Holywood, , Co.down. This company's SIC code is 59113 - Television programme production activities.
Name | : | WADDELL MEDIA LIMITED |
---|---|---|
Company Number | : | NI021763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 7-12 St Helens Business Park, Holywood, Co.down, BT18 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Ballydrain Road, Comber, Newtownards, Northern Ireland, BT23 5ST | Director | 09 April 2018 | Active |
74 Ballydrain Road, Comber, Co Down, BT23 5ST | Director | 14 July 1988 | Active |
The White Cottage, 3 Grey Point, Helen's Bay, Bangor, Northern Ireland, BT18 1LE | Director | 14 July 1988 | Active |
13b Herbert Gardens, London, NW10 3BK | Director | 14 July 1988 | Active |
7-12 St Helens Business Park, Holywood, BT18 9HQ | Secretary | 14 July 1988 | Active |
7, Huntingdon Hill, Lisburn, Northern Ireland, BT28 3GX | Secretary | 04 September 2015 | Active |
7-12 St Helens Business Park, Holywood, BT18 9HQ | Secretary | 01 October 2012 | Active |
6 Croft Gardens, Holywood, Co Down, BT18 OPD | Director | 27 January 2004 | Active |
7-12 St Helens Business Park, Holywood, BT18 9HQ | Director | 13 October 2017 | Active |
74 Ballydrain Road, Comber, Co Down, BT18 5ST | Director | 27 January 2004 | Active |
Woodhill Manor, Chamley Green, Guildford, GU5 0SL | Director | 01 January 2007 | Active |
White Cottage, Greys Point, Helens Bay, BT19 1LE | Director | 14 July 1988 | Active |
Ms Jannine Victoria Waddell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 7-12 St Helens Business Park, BT18 9HQ |
Nature of control | : |
|
Mr Jon - Barrie Waddell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 7-12 St Helens Business Park, BT18 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Officers | Termination secretary company with name termination date. | Download |
2023-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Change person secretary company with change date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.