WADDELL MEDIA LIMITED


Company number NI021763
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 7-12 ST HELENS BUSINESS PARK, HOLYWOOD, CO.DOWN, BT18 9HQ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 60,048 . The most likely internet sites of WADDELL MEDIA LIMITED are www.waddellmedia.co.uk, and www.waddell-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Waddell Media Limited is a Private Limited Company. The company registration number is NI021763. Waddell Media Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Waddell Media Limited is 7 12 St Helens Business Park Holywood Co Down Bt18 9hq. . MCGINN, Martin Patrick is a Secretary of the company. WADDELL, Jannine Victoria is a Director of the company. WADDELL, Jon-Barrie is a Director of the company. WADDELL, Nicola Anne is a Director of the company. Secretary BOYD, Irene has been resigned. Secretary MURPHY, Sean has been resigned. Director BOYD, Rachel Elizabeth Irene has been resigned. Director CUMMING, David Edward Holt has been resigned. Director SMITH, Paul Adrian has been resigned. Director WADDELL, Brian has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MCGINN, Martin Patrick
Appointed Date: 04 September 2015

Director
WADDELL, Jannine Victoria
Appointed Date: 14 July 1988
59 years old

Director
WADDELL, Jon-Barrie
Appointed Date: 14 July 1988
53 years old

Director
WADDELL, Nicola Anne
Appointed Date: 14 July 1988
63 years old

Resigned Directors

Secretary
BOYD, Irene
Resigned: 01 October 2012
Appointed Date: 14 July 1988

Secretary
MURPHY, Sean
Resigned: 04 September 2015
Appointed Date: 01 October 2012

Director
BOYD, Rachel Elizabeth Irene
Resigned: 01 October 2012
Appointed Date: 27 January 2004
79 years old

Director
CUMMING, David Edward Holt
Resigned: 07 April 2008
Appointed Date: 27 January 2004
68 years old

Director
SMITH, Paul Adrian
Resigned: 31 December 2009
Appointed Date: 01 January 2007
78 years old

Director
WADDELL, Brian
Resigned: 16 December 2009
Appointed Date: 14 July 1988
91 years old

Persons With Significant Control

Mrs Jannine Victoria Waddell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jon - Barrie Waddell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WADDELL MEDIA LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 60,048

23 Sep 2015
Secretary's details changed for Mr Martin Patrick Mcginn on 4 September 2015
23 Sep 2015
Appointment of Mr Martin Patrick Mcginn as a secretary on 4 September 2015
...
... and 88 more events
14 Jul 1988
Memorandum
14 Jul 1988
Articles
14 Jul 1988
Pars re dirs/sit reg off

14 Jul 1988
Statement of nominal cap

14 Jul 1988
Decln complnce reg new co

WADDELL MEDIA LIMITED Charges

28 June 2011
Charge over bank account
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission ("Northern Ireland Screen")
Description: The company's right title and interest in and to the…
6 August 2008
Mortgage or charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
1 July 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Northern Ireland
Description: Deed of charge. All literary property and ancilliary rights…
16 February 1998
Deed of charge
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Northern Ireland Film Commission (Nifc)
Description: (A) all literary property and ancillary rights in relation…
16 February 1998
Mortgage or charge
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Northern Ireland
Description: All monies mortgage. (I) all present and/or future indebted…