NORTHERN MEDIA GROUP LTD
BELFAST

Company number NI059747
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address C/O FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1,566,779 ; Satisfaction of charge 1 in full. The most likely internet sites of NORTHERN MEDIA GROUP LTD are www.northernmediagroup.co.uk, and www.northern-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Northern Media Group Ltd is a Private Limited Company. The company registration number is NI059747. Northern Media Group Ltd has been working since 14 June 2006. The present status of the company is Active. The registered address of Northern Media Group Ltd is C O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . WALSHE, Robert Francis is a Secretary of the company. FITZPATRICK, Dominic Joseph is a Director of the company. FITZPATRICK, James Joseph is a Director of the company. Secretary COLLINS, Tim has been resigned. Secretary SHORT, Patrick Joseph has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director COLLINS, Tim has been resigned. Director KILCLOONEY, John David, Lord has been resigned. Director O'DWYER, Padraig has been resigned. Director O'KANE, William Patrick has been resigned. Director TAYLOR, Jonathan David has been resigned. Director TAYLOR, Olivia Frances Alexandra has been resigned. Director WALSHE, Robert Francis has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALSHE, Robert Francis
Appointed Date: 07 October 2011

Director
FITZPATRICK, Dominic Joseph
Appointed Date: 14 June 2006
59 years old

Director
FITZPATRICK, James Joseph
Appointed Date: 14 June 2006
96 years old

Resigned Directors

Secretary
COLLINS, Tim
Resigned: 20 September 2010
Appointed Date: 14 June 2006

Secretary
SHORT, Patrick Joseph
Resigned: 07 October 2011
Appointed Date: 20 September 2010

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 14 June 2006
Appointed Date: 14 June 2006

Director
COLLINS, Tim
Resigned: 14 October 2014
Appointed Date: 14 June 2006
66 years old

Director
KILCLOONEY, John David, Lord
Resigned: 14 October 2014
Appointed Date: 14 June 2006
88 years old

Director
O'DWYER, Padraig
Resigned: 14 October 2014
Appointed Date: 14 June 2006
61 years old

Director
O'KANE, William Patrick
Resigned: 14 October 2014
Appointed Date: 28 May 2012
89 years old

Director
TAYLOR, Jonathan David
Resigned: 14 October 2014
Appointed Date: 01 October 2009
52 years old

Director
TAYLOR, Olivia Frances Alexandra
Resigned: 01 October 2009
Appointed Date: 14 June 2006
48 years old

Director
WALSHE, Robert Francis
Resigned: 14 October 2014
Appointed Date: 20 September 2010
55 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 14 June 2006
Appointed Date: 14 June 2006

NORTHERN MEDIA GROUP LTD Events

21 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,566,779

07 Dec 2015
Satisfaction of charge 1 in full
07 Dec 2015
Satisfaction of charge 2 in full
07 Dec 2015
Satisfaction of charge 3 in full
...
... and 54 more events
03 Aug 2006
Change of dirs/sec
03 Aug 2006
Change of dirs/sec
03 Aug 2006
Change of dirs/sec
14 Jul 2006
Pars re mortage
14 Jun 2006
Incorporation

NORTHERN MEDIA GROUP LTD Charges

10 February 2012
Mortgage/charge
Delivered: 27 February 2012
Status: Satisfied on 7 December 2015
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 24 cloyfin road…
10 February 2012
Mortgage debenture
Delivered: 22 February 2012
Status: Satisfied on 7 December 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 7 December 2015
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company as security…