BELOW THE RADAR LTD

Register to unlock more data on OkredoRegister

BELOW THE RADAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057862

Incorporation date

18/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 13 Lombard Street, Belfast, Northern Ireland BT1 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/06/2025
Registered office address changed from 2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ Northern Ireland to 2nd Floor 13 Lombard Street Belfast Northern Ireland BT1 1RB on 2025-06-03
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/05/2022
Cancellation of shares. Statement of capital on 2020-10-31
dot icon06/05/2022
Purchase of own shares.
dot icon05/05/2022
Resolutions
dot icon08/04/2022
Confirmation statement made on 2022-02-03 with updates
dot icon06/04/2022
Second filing of Confirmation Statement dated 2021-02-03
dot icon04/04/2022
Change of details for Mrs Sheila Birney as a person with significant control on 2021-02-10
dot icon04/04/2022
Notification of Trevor Birney as a person with significant control on 2021-02-10
dot icon04/04/2022
Cessation of Fine Point Group as a person with significant control on 2020-11-06
dot icon04/04/2022
Notification of Sheila Birney as a person with significant control on 2020-10-31
dot icon04/04/2022
Cessation of Fine Point Films Limited Ssas as a person with significant control on 2021-02-10
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Cessation of Briggs Inc Limited as a person with significant control on 2020-11-06
dot icon03/02/2021
Notification of Fine Point Group as a person with significant control on 2020-11-06
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
01/03/17 Statement of Capital gbp 67
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registration of charge NI0578620006, created on 2016-09-28
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon20/01/2016
Registration of charge NI0578620005, created on 2016-01-15
dot icon08/12/2015
Satisfaction of charge NI0578620004 in full
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Registered office address changed from , Ground Floor, 9 Clarence Street, Belfast, BT2 8DX to 2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ on 2015-06-03
dot icon07/05/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon22/01/2014
Registration of charge 0578620004
dot icon12/01/2014
Appointment of Mr Trevor Birney as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Auditor's resignation
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon27/02/2013
Auditor's resignation
dot icon25/02/2013
Appointment of Ms Maire Bhreathnach as a director
dot icon25/02/2013
Termination of appointment of Fiona Stourton as a director
dot icon25/02/2013
Termination of appointment of Nitil Patel as a director
dot icon25/02/2013
Termination of appointment of Nitil Patel as a secretary
dot icon25/02/2013
Termination of appointment of Andrew Mckerlie as a director
dot icon25/02/2013
Appointment of Mr Michael John Fanning as a director
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/01/2013
Termination of appointment of Trevor Birney as a director
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon30/08/2012
Appointment of Mr Andrew Duncan Mckerlie as a director
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon09/03/2012
Termination of appointment of Anthony Allen as a director
dot icon07/03/2012
Termination of appointment of Anthony Allen as a director
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Termination of appointment of Jim Fitzpatrick as a director
dot icon24/03/2011
Amended full accounts made up to 2010-03-31
dot icon04/03/2011
Full accounts made up to 2010-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2010
Director's details changed for Nitil Patel on 2010-01-18
dot icon18/01/2010
Director's details changed for Jim Fitzpatrick on 2010-01-18
dot icon18/01/2010
Director's details changed for Trevor Birney on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Nitil Patel on 2010-01-18
dot icon18/01/2010
Director's details changed for Fiona Margaret Stourton on 2010-01-18
dot icon18/01/2010
Director's details changed for Anthony Dovovan Allen on 2010-01-18
dot icon07/11/2009
Full accounts made up to 2009-03-31
dot icon06/03/2009
Change of dirs/sec
dot icon06/03/2009
Change of dirs/sec
dot icon06/03/2009
Change of dirs/sec
dot icon06/03/2009
Change of dirs/sec
dot icon02/03/2009
Change of ARD
dot icon21/02/2009
18/01/09 annual return shuttle
dot icon27/01/2009
Change in sit reg add
dot icon02/09/2008
31/01/08 annual accts
dot icon26/08/2008
Updated mem and arts
dot icon26/08/2008
Resolutions
dot icon27/02/2008
18/01/08 annual return shuttle
dot icon02/02/2008
31/01/07 annual accts
dot icon22/08/2007
Change of dirs/sec
dot icon19/07/2007
Change of dirs/sec
dot icon17/07/2007
Change of dirs/sec
dot icon16/04/2007
18/01/07 annual return shuttle
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Return of allot of shares
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Change in sit reg add
dot icon27/02/2006
Updated mem and arts
dot icon06/02/2006
Resolution to change name
dot icon06/02/2006
Cert change
dot icon18/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon-67.35 % *

* during past year

Cash in Bank

£268,414.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
8.85K
-
0.00
389.31K
-
2022
17
1.78K
-
0.00
822.19K
-
2023
16
17.90K
-
0.00
268.41K
-
2023
16
17.90K
-
0.00
268.41K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

17.90K £Ascended907.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.41K £Descended-67.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birney, Trevor
Director
02/01/2014 - Present
83
Stourton, Fiona Margaret
Director
17/02/2009 - 31/01/2013
6
Fanning, Michael John
Director
31/01/2013 - Present
1
Bhreathnach, Maire
Director
31/01/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELOW THE RADAR LTD

BELOW THE RADAR LTD is an(a) Active company incorporated on 18/01/2006 with the registered office located at 2nd Floor 13 Lombard Street, Belfast, Northern Ireland BT1 1RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BELOW THE RADAR LTD?

toggle

BELOW THE RADAR LTD is currently Active. It was registered on 18/01/2006 .

Where is BELOW THE RADAR LTD located?

toggle

BELOW THE RADAR LTD is registered at 2nd Floor 13 Lombard Street, Belfast, Northern Ireland BT1 1RB.

What does BELOW THE RADAR LTD do?

toggle

BELOW THE RADAR LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does BELOW THE RADAR LTD have?

toggle

BELOW THE RADAR LTD had 16 employees in 2023.

What is the latest filing for BELOW THE RADAR LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.