DEVELOPMENT MEDIA WORKSHOP
ENNISKILLEN


Company number NI054243
Status Active
Incorporation Date 10 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 130 SALLOON ROAD, MAKENNY, IRVINESTOWN, ENNISKILLEN, COUNTY FERMANAGH, BT94 1HH
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Ms Tanya Jones on 18 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DEVELOPMENT MEDIA WORKSHOP are www.developmentmedia.co.uk, and www.development-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Development Media Workshop is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI054243. Development Media Workshop has been working since 10 March 2005. The present status of the company is Active. The registered address of Development Media Workshop is 130 Salloon Road Makenny Irvinestown Enniskillen County Fermanagh Bt94 1hh. . BROWN, Michael Charles is a Secretary of the company. BROWN, Michael Charles is a Director of the company. JONES, Tanya Wendy is a Director of the company. MAGEE, Mannix is a Director of the company. Secretary NICHOLLS, Philip James has been resigned. Director BOLTON, Robert David has been resigned. Director BROWN, Michael Charles has been resigned. Director FLANAGAN, Bryony Louise has been resigned. Director MCUSKER, Lauri Gerald has been resigned. Director ORR, Ann has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
BROWN, Michael Charles
Appointed Date: 01 May 2007

Director
BROWN, Michael Charles
Appointed Date: 01 March 2013
59 years old

Director
JONES, Tanya Wendy
Appointed Date: 08 May 2012
60 years old

Director
MAGEE, Mannix
Appointed Date: 02 March 2009
77 years old

Resigned Directors

Secretary
NICHOLLS, Philip James
Resigned: 01 May 2007
Appointed Date: 10 March 2005

Director
BOLTON, Robert David
Resigned: 15 May 2014
Appointed Date: 01 May 2008
69 years old

Director
BROWN, Michael Charles
Resigned: 02 March 2009
Appointed Date: 10 March 2005
59 years old

Director
FLANAGAN, Bryony Louise
Resigned: 10 August 2008
Appointed Date: 01 June 2005
54 years old

Director
MCUSKER, Lauri Gerald
Resigned: 20 December 2013
Appointed Date: 10 March 2005
55 years old

Director
ORR, Ann
Resigned: 08 May 2012
Appointed Date: 02 March 2009
68 years old

Persons With Significant Control

Mr Michael Brown
Notified on: 1 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVELOPMENT MEDIA WORKSHOP Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
18 Jan 2017
Director's details changed for Ms Tanya Jones on 18 January 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 no member list
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
07 Mar 2006
Resolution to change name
30 Jul 2005
Change of dirs/sec
04 May 2005
Cert change
04 May 2005
Resolution to change name
10 Mar 2005
Incorporation