UKBizDB.co.uk

WADDELL MEDIA LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:7-12 St Helens Business Park, Holywood, Co.down, BT18 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Ballydrain Road, Comber, Newtownards, Northern Ireland, BT23 5ST

Director09 April 2018Active
74 Ballydrain Road, Comber, Co Down, BT23 5ST

Director14 July 1988Active
The White Cottage, 3 Grey Point, Helen's Bay, Bangor, Northern Ireland, BT18 1LE

Director14 July 1988Active
13b Herbert Gardens, London, NW10 3BK

Director14 July 1988Active
7-12 St Helens Business Park, Holywood, BT18 9HQ

Secretary14 July 1988Active
7, Huntingdon Hill, Lisburn, Northern Ireland, BT28 3GX

Secretary04 September 2015Active
7-12 St Helens Business Park, Holywood, BT18 9HQ

Secretary01 October 2012Active
6 Croft Gardens, Holywood, Co Down, BT18 OPD

Director27 January 2004Active
7-12 St Helens Business Park, Holywood, BT18 9HQ

Director13 October 2017Active
74 Ballydrain Road, Comber, Co Down, BT18 5ST

Director27 January 2004Active
Woodhill Manor, Chamley Green, Guildford, GU5 0SL

Director01 January 2007Active
White Cottage, Greys Point, Helens Bay, BT19 1LE

Director14 July 1988Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Change person secretary company with change date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.