BELFAST CITY BEAT LIMITED

Register to unlock more data on OkredoRegister

BELFAST CITY BEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023082

Incorporation date

20/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Qhq, Fountain Centre, College Street, Belfast BT1 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1989)
dot icon30/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon05/02/2025
Director's details changed for Mr Dominic Joseph Fitzpatrick on 2024-01-01
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon14/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Termination of appointment of James Joesph Fitzpatrick as a director on 2022-06-25
dot icon06/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon06/05/2021
Registered office address changed from C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to Qhq, Fountain Centre College Street Belfast BT1 6ET on 2021-05-06
dot icon20/04/2021
Registered office address changed from Qhq Fountain Centre College Street Belfast BT1 6ET Northern Ireland to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 2021-04-20
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Registered office address changed from C/O Flannigan Edmonds & Bannon Donegall Square East Belfast County Antrim BT1 5HB to Qhq Fountain Centre College Street Belfast BT1 6ET on 2019-09-05
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon18/01/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon15/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon07/03/2018
Accounts for a small company made up to 2016-12-31
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon05/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/10/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon21/04/2015
Resolutions
dot icon01/04/2015
Director's details changed for James Fitzpatrick on 2015-01-30
dot icon31/03/2015
Appointment of Mr Dominic Joseph Fitzpatrick as a director on 2015-01-29
dot icon24/03/2015
Appointment of James Fitzpatrick as a director on 2015-01-29
dot icon06/03/2015
Termination of appointment of Anthony Maxwell Fox as a secretary on 2015-01-29
dot icon06/03/2015
Termination of appointment of Anthony Maxwell Fox as a director on 2015-01-29
dot icon06/03/2015
Termination of appointment of Robert Lawie Frederick Burgess as a director on 2015-01-29
dot icon06/03/2015
Registered office address changed from Second Floor Arena Building 85 Ormeau Road Belfast BT7 1SH to C/O Flannigan Edmonds & Bannon Donegall Square East Belfast County Antrim BT1 5HB on 2015-03-06
dot icon06/03/2015
Registration of charge NI0230820004, created on 2015-02-27
dot icon03/09/2014
Accounts for a small company made up to 2013-12-31
dot icon22/05/2014
Appointment of Mr Anthony Maxwell Fox as a secretary
dot icon22/05/2014
Appointment of Mr Anthony Maxwell Fox as a director
dot icon21/05/2014
Termination of appointment of Andrew Swanston as a director
dot icon21/05/2014
Termination of appointment of Andrew Swanston as a secretary
dot icon27/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon02/09/2013
Accounts for a small company made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon31/08/2012
Accounts for a small company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/09/2009
31/12/08 annual accts
dot icon12/05/2009
19/03/09 annual return shuttle
dot icon10/10/2008
31/12/07 annual accts
dot icon26/03/2008
19/03/08 annual return shuttle
dot icon10/10/2007
31/12/06 annual accts
dot icon20/03/2007
19/03/07 annual return shuttle
dot icon20/03/2007
Change of dirs/sec
dot icon15/10/2006
Change in sit reg add
dot icon15/10/2006
31/12/05 annual accts
dot icon10/04/2006
19/03/06 annual return shuttle
dot icon16/11/2005
31/12/04 annual accts
dot icon29/06/2005
19/03/05 annual return shuttle
dot icon14/10/2004
31/12/03 annual accts
dot icon09/04/2004
19/03/04 annual return shuttle
dot icon05/03/2004
Change of dirs/sec
dot icon06/10/2003
31/12/02 annual accts
dot icon04/08/2003
Change of dirs/sec
dot icon16/05/2003
Change of dirs/sec
dot icon28/04/2003
19/03/03 annual return shuttle
dot icon03/02/2003
Change of dirs/sec
dot icon03/02/2003
Change of dirs/sec
dot icon11/10/2002
31/12/01 annual accts
dot icon10/06/2002
Change of dirs/sec
dot icon15/05/2002
Change of dirs/sec
dot icon06/04/2002
19/03/02 annual return shuttle
dot icon01/11/2001
Change of dirs/sec
dot icon21/09/2001
31/12/00 annual accts
dot icon08/06/2001
19/03/01 annual return shuttle
dot icon08/06/2001
19/03/99 annual return shuttle
dot icon08/06/2001
19/03/00 annual return shuttle
dot icon01/04/2001
Change of dirs/sec
dot icon09/03/2001
Updated articles
dot icon20/02/2001
Resolutions
dot icon20/11/2000
Change of dirs/sec
dot icon01/09/2000
Change of dirs/sec
dot icon29/06/2000
31/12/99 annual accts
dot icon08/06/2000
19/03/98 annual return shuttle
dot icon18/04/2000
Change of dirs/sec
dot icon18/04/2000
Change of dirs/sec
dot icon18/04/2000
Change of dirs/sec
dot icon15/04/2000
Change of dirs/sec
dot icon28/03/2000
Change of dirs/sec
dot icon28/03/2000
Change of dirs/sec
dot icon13/02/2000
Change of dirs/sec
dot icon13/02/2000
Change of dirs/sec
dot icon13/02/2000
Change of dirs/sec
dot icon03/02/2000
Change of dirs/sec
dot icon03/02/2000
Change of dirs/sec
dot icon03/02/2000
Change of dirs/sec
dot icon03/02/2000
Change of dirs/sec
dot icon23/01/2000
Change of dirs/sec
dot icon23/01/2000
Change of dirs/sec
dot icon18/08/1999
Mortgage satisfaction
dot icon18/08/1999
Mortgage satisfaction
dot icon18/08/1999
Mortgage satisfaction
dot icon31/07/1999
31/12/98 annual accts
dot icon31/07/1999
Auditor resignation
dot icon21/05/1999
19/03/99 annual return shuttle
dot icon12/11/1998
31/12/97 annual accts
dot icon29/07/1998
Change of dirs/sec
dot icon06/05/1998
Change of dirs/sec
dot icon06/05/1998
Change of dirs/sec
dot icon02/12/1997
Certificate of change of name
dot icon02/12/1997
Resolution to change name
dot icon29/09/1997
31/12/96 annual accts
dot icon18/06/1997
Change of dirs/sec
dot icon18/06/1997
Change in sit reg add
dot icon23/04/1997
19/03/97 annual return shuttle
dot icon25/01/1997
Change of dirs/sec
dot icon04/11/1996
31/12/95 annual accts
dot icon15/08/1996
19/03/96 annual return shuttle
dot icon24/07/1996
Change of dirs/sec
dot icon24/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon17/04/1996
Change of dirs/sec
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Updated mem and arts
dot icon20/10/1995
31/12/94 annual accts
dot icon13/09/1995
Return of allot of shares
dot icon06/09/1995
19/03/95 annual return shuttle
dot icon16/05/1994
31/12/93 annual accts
dot icon16/05/1994
19/03/94 annual return shuttle
dot icon08/09/1993
Change of dirs/sec
dot icon08/09/1993
31/12/92 annual accts
dot icon08/09/1993
19/03/93 annual return shuttle
dot icon08/09/1993
Change of dirs/sec
dot icon09/02/1993
Change of dirs/sec
dot icon09/02/1993
Change of dirs/sec
dot icon01/02/1993
Return of allot of shares
dot icon01/02/1993
Change of dirs/sec
dot icon01/02/1993
Return of allot of shares
dot icon01/02/1993
31/12/91 annual accts
dot icon30/12/1992
Resolutions
dot icon30/12/1992
Not of incr in nom cap
dot icon30/12/1992
Updated mem and arts
dot icon30/12/1992
19/03/92 annual return form
dot icon09/03/1992
Particulars of a mortgage charge
dot icon27/09/1991
Change of dirs/sec
dot icon18/06/1991
Return of allot of shares
dot icon07/06/1991
31/12/90 annual accts
dot icon24/04/1991
Change of dirs/sec
dot icon24/04/1991
Return of allot of shares
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Updated articles
dot icon04/04/1991
19/03/91 annual return
dot icon28/02/1991
Return of allot of shares
dot icon29/01/1991
Return of allot of shares
dot icon02/11/1990
Return of allot of shares
dot icon19/10/1990
Change of dirs/sec
dot icon06/10/1990
Return of allot of shares
dot icon03/09/1990
Change of dirs/sec
dot icon16/08/1990
Return of allot of shares
dot icon02/07/1990
Return of allot of shares
dot icon22/05/1990
Return of allot of shares
dot icon22/05/1990
Return of allot of shares
dot icon07/04/1990
Return of allot of shares
dot icon07/04/1990
Change in sit reg add
dot icon07/04/1990
Return of allot of shares
dot icon07/04/1990
Return of allot of shares
dot icon20/03/1990
Particulars of a mortgage charge
dot icon20/03/1990
Particulars of a mortgage charge
dot icon30/01/1990
Updated mem and arts
dot icon18/01/1990
Resolutions
dot icon27/11/1989
Change of dirs/sec
dot icon03/11/1989
Notice of ARD
dot icon20/09/1989
Miscellaneous
dot icon20/09/1989
Memorandum
dot icon20/09/1989
Articles
dot icon20/09/1989
Decln complnce reg new co
dot icon20/09/1989
Statement of nominal cap
dot icon20/09/1989
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Kenni
Director
20/09/1989 - 10/11/1999
25
Waterhouse, Michael
Director
07/03/2000 - 07/07/2003
14
Mc Laughlin, Robert Anthony
Director
20/09/1989 - 18/04/2000
2
Fox, Anthony Maxwell
Director
09/05/2014 - 29/01/2015
44
Oates, Stephen Michael
Director
26/07/2000 - 09/03/2001
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST CITY BEAT LIMITED

BELFAST CITY BEAT LIMITED is an(a) Active company incorporated on 20/09/1989 with the registered office located at Qhq, Fountain Centre, College Street, Belfast BT1 6ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST CITY BEAT LIMITED?

toggle

BELFAST CITY BEAT LIMITED is currently Active. It was registered on 20/09/1989 .

Where is BELFAST CITY BEAT LIMITED located?

toggle

BELFAST CITY BEAT LIMITED is registered at Qhq, Fountain Centre, College Street, Belfast BT1 6ET.

What does BELFAST CITY BEAT LIMITED do?

toggle

BELFAST CITY BEAT LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for BELFAST CITY BEAT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-19 with no updates.