Belfast Media Group Limited


Belfast Media Group Limited is a private limited company situated at 2 Hannahstown Hill, Belfast. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2003-04-01, this 21-year-old company is run by 1 director.
Director Mairtin O., appointed on 15 June 2016.
The company is officially categorised as "publishing of newspapers" (Standard Industrial Classification: 58130). According to CH database there was a name change on 2009-12-29 and their previous name was Nuachtain.
The latest confirmation statement was sent on 2022-12-08 and the deadline for the next filing is 2023-12-22. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Belfast Media Group Limited Address / Contact

Office Address 2 Hannahstown Hill
Office Address2 Belfast
Town
Post code BT17 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046031
Date of Incorporation Tue, 1st Apr 2003
Industry Publishing of newspapers
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Mairtin O.

Position: Director

Appointed: 15 June 2016

Kevin O.

Position: Director

Appointed: 31 May 2016

Resigned: 01 March 2019

Robin L.

Position: Director

Appointed: 01 October 2009

Resigned: 03 May 2023

Sean M.

Position: Director

Appointed: 01 April 2003

Resigned: 07 April 2003

Robin L.

Position: Secretary

Appointed: 01 April 2003

Resigned: 03 May 2023

Kevin M.

Position: Director

Appointed: 01 April 2003

Resigned: 31 October 2009

Mairtin O.

Position: Director

Appointed: 01 April 2003

Resigned: 31 May 2016

Sean M.

Position: Director

Appointed: 01 April 2003

Resigned: 23 June 2008

Sean M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 23 June 2008

Frank F.

Position: Director

Appointed: 01 April 2003

Resigned: 31 October 2009

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Mairtin O. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Robin L. This PSC has significiant influence or control over the company,. Then there is Nuacht, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private unlimited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mairtin O.

Notified on 1 April 2017
Nature of control: significiant influence or control

Robin L.

Notified on 1 April 2017
Ceased on 3 May 2023
Nature of control: significiant influence or control

Nuacht

2 Hannahstown Hill Hannahstown Hill, Hannahstown, Belfast, Antrim, BT17 0LT, Northern Ireland

Legal authority The Companies (Northern Ireland) Order 1986
Legal form Private Unlimited Company
Notified on 1 April 2017
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin O.

Notified on 1 April 2017
Ceased on 1 March 2019
Nature of control: significiant influence or control

Company previous names

Nuachtain December 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 49759925 30025 30029 954 
Current Assets191 301135 359106 23691 19477 84116 872
Debtors189 804134 76080 93665 89447 88716 872
Net Assets Liabilities374 601372 656450 952462 332404 338397 107
Property Plant Equipment806 165783 208774 842756 476665 600665 600
Other
Accumulated Depreciation Impairment Property Plant Equipment2 415 3982 438 3552 430 9402 475 0872 540 1822 540 182
Average Number Employees During Period  18161511
Creditors409 517379 447277 902229 987233 164190 752
Fixed Assets806 165783 208774 842756 476691 381691 381
Increase From Depreciation Charge For Year Property Plant Equipment 22 957 18 36665 095 
Investments Fixed Assets   25 78125 78125 781
Net Current Assets Liabilities-218 216-244 088-171 666-141 920-155 323-173 880
Property Plant Equipment Gross Cost3 221 5633 221 5633 205 7823 205 7823 205 7823 205 782
Total Assets Less Current Liabilities587 949539 120603 176614 556536 058517 501

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: 2023-05-03
filed on: 3rd, May 2023
Free Download (1 page)

Company search

Advertisements