Belfast City Beat Limited BELFAST


Founded in 1989, Belfast City Beat, classified under reg no. NI023082 is an active company. Currently registered at Qhq, Fountain Centre BT1 6ET, Belfast the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Dominic F., appointed on 29 January 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belfast City Beat Limited Address / Contact

Office Address Qhq, Fountain Centre
Office Address2 College Street
Town Belfast
Post code BT1 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI023082
Date of Incorporation Wed, 20th Sep 1989
Industry Radio broadcasting
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Dominic F.

Position: Director

Appointed: 29 January 2015

James F.

Position: Director

Appointed: 29 January 2015

Resigned: 25 June 2022

Anthony F.

Position: Secretary

Appointed: 09 May 2014

Resigned: 29 January 2015

Anthony F.

Position: Director

Appointed: 09 May 2014

Resigned: 29 January 2015

Jonathan H.

Position: Director

Appointed: 26 January 2004

Resigned: 01 December 2006

Andrew S.

Position: Director

Appointed: 01 May 2002

Resigned: 09 May 2014

Marc B.

Position: Director

Appointed: 24 October 2001

Resigned: 06 April 2003

Stephen O.

Position: Director

Appointed: 26 July 2000

Resigned: 09 March 2001

Michael W.

Position: Director

Appointed: 07 March 2000

Resigned: 07 July 2003

Richard S.

Position: Director

Appointed: 22 June 1999

Resigned: 17 February 2000

Robert B.

Position: Director

Appointed: 22 June 1999

Resigned: 29 January 2015

John M.

Position: Director

Appointed: 22 June 1999

Resigned: 09 May 2002

Kevin M.

Position: Director

Appointed: 22 June 1999

Resigned: 31 March 2000

Anthony R.

Position: Director

Appointed: 22 June 1999

Resigned: 16 January 2003

William W.

Position: Director

Appointed: 20 September 1989

Resigned: 22 June 1999

Kenni J.

Position: Director

Appointed: 20 September 1989

Resigned: 10 November 1999

Robert M.

Position: Director

Appointed: 20 September 1989

Resigned: 18 April 2000

Andrew S.

Position: Secretary

Appointed: 20 September 1989

Resigned: 09 May 2014

Karen O.

Position: Director

Appointed: 20 September 1989

Resigned: 22 June 1999

Oyston A.

Position: Director

Appointed: 20 September 1989

Resigned: 22 June 1999

John F.

Position: Director

Appointed: 20 September 1989

Resigned: 10 November 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Q Local Media Ltd from Belfast, Northern Ireland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Q Local Media Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni624992
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand138 16592 9663 399    
Current Assets251 050237 111237 606237 606237 606237 606237 606
Debtors112 885144 640234 207    
Net Assets Liabilities218 674202 902202 527201 402201 402201 402 
Other Debtors 124 244213 811    
Property Plant Equipment3 3331 5001 125    
Other
Accumulated Depreciation Impairment Property Plant Equipment495 951497 784498 159    
Corporation Tax Recoverable 8 8868 886    
Creditors35 70935 70936 20436 20436 20436 20436 204
Deferred Tax Asset Debtors 11 51011 510    
Fixed Assets3 3331 5001 125    
Increase From Depreciation Charge For Year Property Plant Equipment 1 833375    
Net Current Assets Liabilities215 341201 402201 402201 402201 402201 402 
Other Creditors 36 20436 204    
Property Plant Equipment Gross Cost499 284499 284     
Total Assets Less Current Liabilities218 674202 902202 527201 402   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search