Introduction
Watch Company
B
BROWN O'CONNOR COMMUNICATIONS LLP
BROWN O'CONNOR COMMUNICATIONS LLP is an active company incorporated on 7 February 2017 with the registered office located in Belfast. BROWN O'CONNOR COMMUNICATIONS LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
NC001416
LLP Company
Age
9 Years
Incorporated 7 February 2017
Size
N/A
Accounts
ARD: 28/2Up to Date
Last Filed
Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity
Next Due
Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 February 2026 (1 month ago)
Next Due
Due by 20 February 2027
For period ending 6 February 2027
Previous Company Names
BROWN COMMS LLP
From: 7 February 2017To: 6 March 2017
Address
Suite 3.09 Titanic Suites 55-59 Adelaide Street Belfast, BT2 8FE,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
BROWN, Chris
ActiveTitanic Suites, BelfastBT2 8FE
Born September 1980
Llp designated member
Appointed 07 Feb 2017
BROWN, Chris
Titanic Suites, BelfastBT2 8FE
Born September 1980
Llp designated member
07 Feb 2017
Active
O'CONNOR, Arlene Elizabeth
ActiveUpper Arthur Street, BelfastBT1 4GJ
Born March 1984
Llp designated member
Appointed 28 Feb 2017
O'CONNOR, Arlene Elizabeth
Upper Arthur Street, BelfastBT1 4GJ
Born March 1984
Llp designated member
28 Feb 2017
Active
BROWN, Paula
ResignedCallender House, BelfastBT1 4GJ
Born September 1982
Llp designated member
Appointed 07 Feb 2017
Resigned 28 Feb 2017
BROWN, Paula
Callender House, BelfastBT1 4GJ
Born September 1982
Llp designated member
07 Feb 2017
Resigned 28 Feb 2017
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Ms Arlene Elizabeth O'Connor
ActiveTitanic Suites, BelfastBT2 8FE
Born March 1984
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 03 Mar 2017
Ms Arlene Elizabeth O'Connor
Titanic Suites, BelfastBT2 8FE
Born March 1984
Right to share surplus assets 25 to 50 percent limited liability partnership
03 Mar 2017
Active
Arlene O'Connor
CeasedTitanic Suites, BelfastBT2 8FE
Born March 1984
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 28 Feb 2017
Ceased 03 Mar 2017
Arlene O'Connor
Titanic Suites, BelfastBT2 8FE
Born March 1984
Voting rights 25 to 50 percent limited liability partnership
28 Feb 2017
Ceased 03 Mar 2017
Ceased
Paula Brown
CeasedCallender House, BelfastBT1 4GJ
Born September 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 07 Feb 2017
Ceased 28 Feb 2017
Paula Brown
Callender House, BelfastBT1 4GJ
Born September 1982
Voting rights 25 to 50 percent limited liability partnership
07 Feb 2017
Ceased 28 Feb 2017
Ceased
Chris Brown
ActiveCallender House, BelfastBT1 4GJ
Born September 1980
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 07 Feb 2017
Chris Brown
Callender House, BelfastBT1 4GJ
Born September 1980
Voting rights 25 to 50 percent limited liability partnership
07 Feb 2017
Active
Filing History
28
Description
Type
Date Filed
Document
Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Gazette Notice Voluntary
GAZ1(A)GAZ1(A)
31 March 2026
No document
4 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 March 2026
4 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 March 2026
1 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 June 2018
8 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
8 February 2018
8 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 February 2018
15 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 March 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 March 2017
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 March 2017