Northern Media Group Ltd BELFAST


Northern Media Group started in year 2006 as Private Limited Company with registration number NI059747. The Northern Media Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Belfast at Fountain Centre. Postal code: BT1 6ET.

The company has one director. Dominic F., appointed on 14 June 2006. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northern Media Group Ltd Address / Contact

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

Company Information / Profile

Registration Number NI059747
Date of Incorporation Wed, 14th Jun 2006
Industry Radio broadcasting
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Dominic F.

Position: Director

Appointed: 14 June 2006

William O.

Position: Director

Appointed: 28 May 2012

Resigned: 14 October 2014

Robert W.

Position: Secretary

Appointed: 07 October 2011

Resigned: 15 October 2018

Patrick S.

Position: Secretary

Appointed: 20 September 2010

Resigned: 07 October 2011

Robert W.

Position: Director

Appointed: 20 September 2010

Resigned: 14 October 2014

Jonathan T.

Position: Director

Appointed: 01 October 2009

Resigned: 14 October 2014

Tim C.

Position: Secretary

Appointed: 14 June 2006

Resigned: 20 September 2010

Cs Director Services Limited

Position: Corporate Director

Appointed: 14 June 2006

Resigned: 14 June 2006

Padraig O.

Position: Director

Appointed: 14 June 2006

Resigned: 14 October 2014

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 14 June 2006

Resigned: 14 June 2006

James F.

Position: Director

Appointed: 14 June 2006

Resigned: 25 June 2022

Olivia T.

Position: Director

Appointed: 14 June 2006

Resigned: 01 October 2009

John K.

Position: Director

Appointed: 14 June 2006

Resigned: 14 October 2014

Tim C.

Position: Director

Appointed: 14 June 2006

Resigned: 14 October 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, 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 15 June 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 Hand210 056261 533478 123790 592595 402488 171534 118
Current Assets1 177 1091 342 6771 365 8951 903 9491 917 1842 451 9241 888 180
Debtors883 377997 471887 7711 113 3571 321 7821 963 7531 354 062
Net Assets Liabilities-3 304 948-3 049 870-2 590 121-2 078 270-2 024 950-1 564 279-1 160 854
Other Debtors 128 574 233 858692 5891 236 486675 577
Property Plant Equipment192 730677 722643 901547 139448 396411 524306 744
Other
Accrued Liabilities Deferred Income 307 42899 83544 61919 072123 412216 197
Accumulated Depreciation Impairment Property Plant Equipment1 281 4821 422 572586 859326 602274 725344 517398 906
Additions Other Than Through Business Combinations Property Plant Equipment  28 98024 4233 73632 92033 285
Amounts Owed To Group Undertakings 2 401 5002 356 5002 376 5002 376 5002 376 487871 479
Average Number Employees During Period  3331282216
Balances Amounts Owed To Related Parties   2 587 9452 588 3592 587 9331 082 924
Corporation Tax Payable      1 622
Creditors4 674 7875 070 2721 500 0001 500 0001 500 0001 500 0001 500 000
Current Asset Investments83 67683 676     
Disposals Property Plant Equipment 553     
Fixed Assets192 730677 722     
Further Item Tax Increase Decrease Component Adjusting Items  23 64523 02519 47113 260 
Increase From Depreciation Charge For Year Property Plant Equipment 141 090124 450121 18469 79269 79271 125
Net Current Assets Liabilities-3 497 678-3 727 592-1 734 022-1 125 409-973 346-475 80339 858
Other Creditors 2 073 8291 616 473216 72494 967102 344391 807
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  960 1633 500121 669 16 736
Other Disposals Property Plant Equipment  982 1903 500121 669 83 676
Other Remaining Borrowings  1 500 0001 500 0001 500 0001 500 0001 500 000
Other Taxation Social Security Payable 143 496121 054153 84988 280108 82375 298
Prepayments Accrued Income 75 35729 96832 78633 53730 34165 627
Profit Loss On Ordinary Activities Before Tax  459 749511 85153 320460 671 
Property Plant Equipment Gross Cost1 474 2122 100 2941 230 7591 251 682723 121756 041705 650
Taxation Including Deferred Taxation Balance Sheet Subtotal      7 456
Tax Decrease From Utilisation Tax Losses  116 326125 73727 76091 673 
Tax Expense Credit Applicable Tax Rate  87 35297 25210 13187 527 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -3 982-6 333-2 098-8 855 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  9 31111 793256-259 
Total Additions Including From Business Combinations Property Plant Equipment 626 635     
Total Assets Less Current Liabilities-3 304 948-3 049 870-2 590 121-578 270-524 950-64 279346 602
Trade Creditors Trade Payables 144 018204 88126 22199 8525 21580 473
Trade Debtors Trade Receivables 793 537857 803846 713595 656696 926612 858

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (13 pages)

Company search