Background WavePink WaveYellow Wave

BAUER MEDIA OUTDOOR NORTHERN IRELAND LIMITED (NI019690)

BAUER MEDIA OUTDOOR NORTHERN IRELAND LIMITED (NI019690) is an active UK company. incorporated on 23 July 1986. with registered office in Queens Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BAUER MEDIA OUTDOOR NORTHERN IRELAND LIMITED has been registered for 39 years. Current directors include BUCKLEY, Terry, COCHRANE, Justin Malcolm Brian, LUCAS, Philip John Hawksworth and 1 others.

Company Number
NI019690
Status
active
Type
ltd
Incorporated
23 July 1986
Age
39 years
Address
Unit 2 Ashbank, Queens Road, BT3 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BUCKLEY, Terry, COCHRANE, Justin Malcolm Brian, LUCAS, Philip John Hawksworth, TOLIA, Sarah-Jane
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER MEDIA OUTDOOR NORTHERN IRELAND LIMITED

BAUER MEDIA OUTDOOR NORTHERN IRELAND LIMITED is an active company incorporated on 23 July 1986 with the registered office located in Queens Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BAUER MEDIA OUTDOOR NORTHERN IRELAND LIMITED was registered 39 years ago.(SIC: 73110)

Status

active

Active since 39 years ago

Company No

NI019690

LTD Company

Age

39 Years

Incorporated 23 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CLEAR CHANNEL NI LIMITED
From: 29 November 2001To: 9 May 2025
MORE GROUP NI LIMITED
From: 28 November 1996To: 29 November 2001
MORE O'FERRALL ADSHEL (N.I.) LIMITED
From: 23 July 1986To: 28 November 1996
Contact
Address

Unit 2 Ashbank Channel Commercial Park Queens Road, BT3 9DT,

Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WYSE, Patrick

Active
Unit 2 Ashbank, Queens RoadBT3 9DT
Secretary
Appointed 30 May 2016

BUCKLEY, Terry

Active
Unit 2 Ashbank, Queens RoadBT3 9DT
Born May 1960
Director
Appointed 23 Jul 1986

COCHRANE, Justin Malcolm Brian

Active
Unit 2 Ashbank, Queens RoadBT3 9DT
Born August 1972
Director
Appointed 14 Jul 2014

LUCAS, Philip John Hawksworth

Active
Unit 2 Ashbank, Queens RoadBT3 9DT
Born September 1993
Director
Appointed 30 Jan 2026

TOLIA, Sarah-Jane

Active
Unit 2 Ashbank, Queens RoadBT3 9DT
Born June 1988
Director
Appointed 30 Sept 2025

BROWNE, John Mary

Resigned
Fraochban Sandyford Road, Dublin 16
Secretary
Appointed 23 Jul 1986
Resigned 30 May 2016

BEVAN, Jonathan David

Resigned
Unit 2 Ashbank, Queens RoadBT3 9DT
Born May 1971
Director
Appointed 15 Dec 2005
Resigned 14 Jul 2014

BROWNE, John Mary

Resigned
Fraochban, Dundrum
Born July 1951
Director
Appointed 23 Jul 1986
Resigned 30 May 2016

JAMES, Michael Tennent

Resigned
Drumadarragh House, CraigavadBT18 033
Born December 1955
Director
Appointed 23 Jul 1986
Resigned 14 Apr 2004

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Born May 1958
Director
Appointed 21 Dec 1998
Resigned 15 Dec 2005

MCCONVILLE, Coline Lucille, Ms.

Resigned
105 South Hill Pk, LondonNW3 2SP
Born July 1964
Director
Appointed 15 Dec 2005
Resigned 08 Oct 2006

O'CARROLL, Declan

Resigned
Ardmeen Park, Blackrock
Born November 1963
Director
Appointed 30 May 2016
Resigned 22 Sept 2023

SHAH, Raju

Resigned
Unit 2 Ashbank, Queens RoadBT3 9DT
Born December 1982
Director
Appointed 12 Dec 2024
Resigned 30 Sept 2025

SLEVIN, Charles V

Resigned
1 Cavaye Place, London
Born June 1939
Director
Appointed 23 Jul 1986
Resigned 30 Sept 2001

TOLIA, Sarah-Jane

Resigned
Golden Square, LondonW1F 9JT
Born June 1988
Director
Appointed 26 Sept 2023
Resigned 12 Dec 2024

TOW, Adam Paul Raymond

Resigned
Golden Square, LondonW1F 9JT
Born January 1967
Director
Appointed 26 Sept 2023
Resigned 30 Jan 2026

Persons with significant control

1

Bauer Media Outdoor International Limited

Active
Golden Square, LondonW1F 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Certificate Change Of Name Company
9 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
18 May 2009
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
21 May 2008
371S(NI)371S(NI)
Legacy
29 February 2008
AC(NI)AC(NI)
Legacy
8 May 2007
371S(NI)371S(NI)
Legacy
22 February 2007
296(NI)296(NI)
Legacy
7 December 2006
AC(NI)AC(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
8 May 2006
296(NI)296(NI)
Legacy
8 May 2006
296(NI)296(NI)
Legacy
18 November 2005
AC(NI)AC(NI)
Legacy
5 May 2005
371S(NI)371S(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
15 June 2004
371S(NI)371S(NI)
Legacy
30 April 2004
295(NI)295(NI)
Legacy
7 January 2004
AC(NI)AC(NI)
Legacy
4 November 2003
252(NI)252(NI)
Legacy
28 April 2003
371S(NI)371S(NI)
Legacy
12 November 2002
AC(NI)AC(NI)
Legacy
20 June 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
19 December 2001
295(NI)295(NI)
Legacy
16 December 2001
UDM+A(NI)UDM+A(NI)
Legacy
30 November 2001
296(NI)296(NI)
Legacy
29 November 2001
CNRES(NI)CNRES(NI)
Legacy
13 June 2001
371S(NI)371S(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Legacy
29 August 2000
371S(NI)371S(NI)
Legacy
7 April 2000
371S(NI)371S(NI)
Legacy
7 April 2000
371S(NI)371S(NI)
Legacy
3 December 1999
AC(NI)AC(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
7 May 1998
AC(NI)AC(NI)
Legacy
1 April 1998
G98-2(NI)G98-2(NI)
Legacy
26 March 1998
371S(NI)371S(NI)
Legacy
5 February 1998
296(NI)296(NI)
Legacy
17 October 1997
AC(NI)AC(NI)
Legacy
5 February 1997
133(NI)133(NI)
Resolution
5 February 1997
RESOLUTIONSResolutions
Legacy
28 November 1996
CNRES(NI)CNRES(NI)
Legacy
8 October 1996
AC(NI)AC(NI)
Legacy
6 June 1996
371S(NI)371S(NI)
Legacy
22 September 1995
AC(NI)AC(NI)
Legacy
30 May 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
AC(NI)AC(NI)
Legacy
11 May 1994
371S(NI)371S(NI)
Legacy
2 June 1993
AC(NI)AC(NI)
Legacy
2 June 1993
371S(NI)371S(NI)
Legacy
2 November 1992
AC(NI)AC(NI)
Legacy
29 May 1992
371A(NI)371A(NI)
Legacy
6 December 1991
AC(NI)AC(NI)
Legacy
6 December 1991
AR(NI)AR(NI)
Legacy
12 February 1991
296(NI)296(NI)
Legacy
5 November 1990
AC(NI)AC(NI)
Legacy
5 September 1990
AR(NI)AR(NI)
Legacy
10 April 1990
AR(NI)AR(NI)
Legacy
1 November 1989
AC(NI)AC(NI)
Legacy
24 September 1988
AR(NI)AR(NI)
Legacy
24 September 1988
296(NI)296(NI)
Legacy
21 September 1988
AC(NI)AC(NI)
Legacy
24 March 1988
AR(NI)AR(NI)
Legacy
26 August 1986
A2(NI)A2(NI)
Legacy
26 August 1986
296(NI)296(NI)
Legacy
23 July 1986
G1(NI)G1(NI)
Legacy
23 July 1986
PUC1(NI)PUC1(NI)
Legacy
23 July 1986
ARTS(NI)ARTS(NI)
Legacy
23 July 1986
MEM(NI)MEM(NI)
Legacy
23 July 1986
G23(NI)G23(NI)