Background WavePink WaveYellow Wave

WADDELL MEDIA LIMITED (NI021763)

WADDELL MEDIA LIMITED (NI021763) is an active UK company. incorporated on 14 July 1988. with registered office in 7-12 St Helens Business Park. The company operates in the Information and Communication sector, engaged in television programme production activities. WADDELL MEDIA LIMITED has been registered for 37 years. Current directors include CUMMING, David Edward, WADDELL, Jannine Victoria, WADDELL, Jon-Barrie and 1 others.

Company Number
NI021763
Status
active
Type
ltd
Incorporated
14 July 1988
Age
37 years
Address
7-12 St Helens Business Park, BT18 9HQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CUMMING, David Edward, WADDELL, Jannine Victoria, WADDELL, Jon-Barrie, WADDELL, Nicola Anne
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADDELL MEDIA LIMITED

WADDELL MEDIA LIMITED is an active company incorporated on 14 July 1988 with the registered office located in 7-12 St Helens Business Park. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WADDELL MEDIA LIMITED was registered 37 years ago.(SIC: 59113)

Status

active

Active since 37 years ago

Company No

NI021763

LTD Company

Age

37 Years

Incorporated 14 July 1988

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRIAN WADDELL PRODUCTIONS LIMITED
From: 14 July 1988To: 30 September 2005
Contact
Address

7-12 St Helens Business Park Holywood , BT18 9HQ,

Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Left
Oct 12
Director Joined
Nov 17
Director Joined
Apr 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CUMMING, David Edward

Active
Ballydrain Road, NewtownardsBT23 5ST
Born October 1957
Director
Appointed 09 Apr 2018

WADDELL, Jannine Victoria

Active
74 Ballydrain Road, Co DownBT23 5ST
Born February 1966
Director
Appointed 14 Jul 1988

WADDELL, Jon-Barrie

Active
3 Grey Point, BangorBT18 1LE
Born February 1972
Director
Appointed 14 Jul 1988

WADDELL, Nicola Anne

Active
13b Herbert GardensNW10 3BK
Born August 1962
Director
Appointed 14 Jul 1988

BOYD, Irene

Resigned
7-12 St Helens Business ParkBT18 9HQ
Secretary
Appointed 14 Jul 1988
Resigned 01 Oct 2012

MCGINN, Martin Patrick

Resigned
Huntingdon Hill, LisburnBT28 3GX
Secretary
Appointed 04 Sept 2015
Resigned 31 May 2023

MURPHY, Sean

Resigned
7-12 St Helens Business ParkBT18 9HQ
Secretary
Appointed 01 Oct 2012
Resigned 04 Sept 2015

BOYD, Rachel Elizabeth Irene

Resigned
6 Croft Gardens, Co DownBT18 OPD
Born November 1945
Director
Appointed 27 Jan 2004
Resigned 01 Oct 2012

CALDON, John

Resigned
7-12 St Helens Business ParkBT18 9HQ
Born February 1947
Director
Appointed 13 Oct 2017
Resigned 13 May 2020

CUMMING, David Edward Holt

Resigned
74 Ballydrain Road, Co DownBT18 5ST
Born October 1957
Director
Appointed 27 Jan 2004
Resigned 07 Apr 2008

SMITH, Paul Adrian

Resigned
Woodhill Manor, GuildfordGU5 0SL
Born January 1947
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2009

WADDELL, Brian

Resigned
White Cottage, Helens BayBT19 1LE
Born June 1934
Director
Appointed 14 Jul 1988
Resigned 16 Dec 2009

Persons with significant control

2

Ms Jannine Victoria Waddell

Active
7-12 St Helens Business ParkBT18 9HQ
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Jon - Barrie Waddell

Active
7-12 St Helens Business ParkBT18 9HQ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
14 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2009
AAAnnual Accounts
Legacy
21 January 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 August 2008
402(NI)402(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
30 April 2008
AC(NI)AC(NI)
Legacy
26 March 2008
371SR(NI)371SR(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
22 March 2007
233(NI)233(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
30 August 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
14 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
30 September 2005
CNR-D(NI)CNR-D(NI)
Legacy
30 September 2005
CERTC(NI)CERTC(NI)
Legacy
29 September 2005
371S(NI)371S(NI)
Legacy
14 September 2005
AC(NI)AC(NI)
Legacy
14 September 2004
AC(NI)AC(NI)
Legacy
7 March 2004
371S(NI)371S(NI)
Legacy
25 February 2004
296(NI)296(NI)
Legacy
25 February 2004
296(NI)296(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
28 August 2002
AC(NI)AC(NI)
Legacy
7 March 2002
371S(NI)371S(NI)
Legacy
22 June 2001
AC(NI)AC(NI)
Legacy
7 February 2001
371S(NI)371S(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
1 September 1999
AC(NI)AC(NI)
Legacy
22 February 1999
371S(NI)371S(NI)
Legacy
25 August 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
6 July 1998
402(NI)402(NI)
Legacy
17 February 1998
233(NI)233(NI)
Legacy
17 February 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 February 1998
402(NI)402(NI)
Legacy
17 February 1998
MG01MG01
Legacy
16 May 1997
AC(NI)AC(NI)
Legacy
4 February 1997
371S(NI)371S(NI)
Legacy
19 April 1996
AC(NI)AC(NI)
Legacy
3 February 1996
371S(NI)371S(NI)
Legacy
28 February 1995
295(NI)295(NI)
Legacy
28 February 1995
371S(NI)371S(NI)
Legacy
25 January 1995
AC(NI)AC(NI)
Legacy
23 November 1994
G98-2(NI)G98-2(NI)
Legacy
23 November 1994
98(3)(NI)98(3)(NI)
Legacy
17 May 1994
AC(NI)AC(NI)
Legacy
15 March 1994
371S(NI)371S(NI)
Legacy
15 March 1994
G98-2(NI)G98-2(NI)
Legacy
15 March 1994
296(NI)296(NI)
Legacy
15 March 1994
296(NI)296(NI)
Legacy
28 July 1993
AC(NI)AC(NI)
Legacy
2 February 1993
371S(NI)371S(NI)
Legacy
26 August 1992
AC(NI)AC(NI)
Legacy
11 January 1992
371A(NI)371A(NI)
Resolution
11 January 1992
RESOLUTIONSResolutions
Legacy
18 April 1991
AC(NI)AC(NI)
Legacy
13 April 1991
AR(NI)AR(NI)
Legacy
14 May 1990
AC(NI)AC(NI)
Legacy
9 April 1990
AR(NI)AR(NI)
Legacy
22 December 1988
PUC2(NI)PUC2(NI)
Legacy
2 December 1988
PUC2(NI)PUC2(NI)
Legacy
17 September 1988
232(NI)232(NI)
Legacy
14 July 1988
PUC1(NI)PUC1(NI)
Legacy
14 July 1988
MEM(NI)MEM(NI)
Legacy
14 July 1988
ARTS(NI)ARTS(NI)
Legacy
14 July 1988
G23(NI)G23(NI)
Legacy
14 July 1988
G21(NI)G21(NI)