BELFAST MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

BELFAST MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046031

Incorporation date

01/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Falls Road, Belfast BT12 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon08/04/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon31/03/2025
Registered office address changed from 2 Hannahstown Hill Belfast BT17 0LT to 43 Falls Road Belfast BT12 4PD on 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/05/2023
Cessation of Robin Livingstone as a person with significant control on 2023-05-03
dot icon03/05/2023
Termination of appointment of Robin Livingstone as a secretary on 2023-05-03
dot icon03/05/2023
Termination of appointment of Robin Livingstone as a director on 2023-05-03
dot icon29/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/09/2022
Registration of charge NI0460310005, created on 2022-09-23
dot icon26/09/2022
Registration of charge NI0460310006, created on 2022-09-23
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon21/02/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon08/12/2020
Cessation of Nuacht as a person with significant control on 2020-09-22
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/03/2019
Termination of appointment of Kevin Officer as a director on 2019-03-01
dot icon03/03/2019
Cessation of Kevin Officer as a person with significant control on 2019-03-01
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Appointment of Mr Mairtin Omuilleoir as a director on 2016-06-15
dot icon31/05/2016
Appointment of Mr Kevin Officer as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Mairtin Omuilleoir as a director on 2016-05-31
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Registration of charge NI0460310004, created on 2014-10-23
dot icon30/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Kevin Mccabe as a director
dot icon26/04/2011
Termination of appointment of Frank Fox as a director
dot icon08/12/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon19/11/2010
Re-registration of Memorandum and Articles
dot icon19/11/2010
Resolutions
dot icon19/11/2010
Certificate of re-registration from Unlimited to Limited
dot icon19/11/2010
Re-registration from a private unlimited company to a private limited company
dot icon01/07/2010
Appointment of Mr Robin Livingstone as a director
dot icon18/06/2010
Miscellaneous
dot icon17/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for Robin Livingstone on 2009-10-01
dot icon16/04/2010
Director's details changed for Kevin Mccabe on 2009-10-01
dot icon16/04/2010
Director's details changed for Mairtin Omuilleoir on 2009-10-01
dot icon16/04/2010
Director's details changed for Frank Fox on 2009-10-01
dot icon29/12/2009
Certificate of change of name
dot icon29/12/2009
Change of name notice
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Updated mem and arts
dot icon18/05/2009
01/04/09 annual return shuttle
dot icon12/02/2009
01/04/08 annual return shuttle
dot icon12/02/2009
Pars re con re shares
dot icon12/02/2009
Change of dirs/sec
dot icon12/02/2009
Return of allot of shares
dot icon29/10/2008
01/04/06 annual return shuttle
dot icon10/10/2008
Change of dirs/sec
dot icon19/08/2008
Change of dirs/sec
dot icon22/04/2005
Particulars of a mortgage charge
dot icon13/10/2004
Change of dirs/sec
dot icon13/10/2004
Change of dirs/sec
dot icon13/10/2004
Change of dirs/sec
dot icon13/10/2004
Change of dirs/sec
dot icon09/04/2004
01/04/04 annual return shuttle
dot icon05/02/2004
Particulars of a mortgage charge
dot icon05/02/2004
Particulars of a mortgage charge
dot icon29/07/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon11/04/2003
Change of dirs/sec
dot icon01/04/2003
Miscellaneous
dot icon01/04/2003
Decln complnce reg new co
dot icon01/04/2003
Pars re dirs/sit reg off
dot icon01/04/2003
Memorandum
dot icon01/04/2003
Articles
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
462.33K
-
0.00
22.17K
-
2022
16
404.34K
-
0.00
29.95K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Robin
Secretary
01/04/2003 - 03/05/2023
-
Livingstone, Robin
Director
01/10/2009 - 03/05/2023
2
O Muilleoir, Mairtin
Director
15/06/2016 - Present
9

Persons with Significant Control

4
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 MEDIA GROUP LIMITED

BELFAST MEDIA GROUP LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at 43 Falls Road, Belfast BT12 4PD. 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 MEDIA GROUP LIMITED?

toggle

BELFAST MEDIA GROUP LIMITED is currently Active. It was registered on 01/04/2003 .

Where is BELFAST MEDIA GROUP LIMITED located?

toggle

BELFAST MEDIA GROUP LIMITED is registered at 43 Falls Road, Belfast BT12 4PD.

What does BELFAST MEDIA GROUP LIMITED do?

toggle

BELFAST MEDIA GROUP LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for BELFAST MEDIA GROUP LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-08 with no updates.