Background WavePink WaveYellow Wave

ARDMORE ADVERTISING & MARKETING LIMITED (NI022062)

ARDMORE ADVERTISING & MARKETING LIMITED (NI022062) is an active UK company. incorporated on 26 October 1988. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ARDMORE ADVERTISING & MARKETING LIMITED has been registered for 37 years. Current directors include BOWEN, Paul, KEANE, John P, MOERTL, Miriam.

Company Number
NI022062
Status
active
Type
ltd
Incorporated
26 October 1988
Age
37 years
Address
Ardmore House Pavilions, Holywood, BT18 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BOWEN, Paul, KEANE, John P, MOERTL, Miriam
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDMORE ADVERTISING & MARKETING LIMITED

ARDMORE ADVERTISING & MARKETING LIMITED is an active company incorporated on 26 October 1988 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ARDMORE ADVERTISING & MARKETING LIMITED was registered 37 years ago.(SIC: 73110)

Status

active

Active since 37 years ago

Company No

NI022062

LTD Company

Age

37 Years

Incorporated 26 October 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Ardmore House Pavilions Kinnegar Drive Holywood, BT18 9JQ,

Previous Addresses

Unit 3 Kinnegar Drive Holywood County Down BT18 9JQ
From: 25 July 2014To: 16 March 2026
Ardmore House Pavilions Office Park Kinnegar Drive Holywood, Co Down BT18 9AQ
From: 26 October 1988To: 25 July 2014
Timeline

15 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
New Owner
Jul 17
Director Joined
Apr 18
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Sept 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KEANE, John P

Active
Pavilions, HolywoodBT18 9JQ
Secretary
Appointed 26 Oct 1988

BOWEN, Paul

Active
Pavilions Office Park, HolywoodBT18 9JQ
Born August 1972
Director
Appointed 14 Mar 2016

KEANE, John P

Active
241 Bangor Road, HolywoodBT18 0JQ
Born November 1961
Director
Appointed 26 Oct 1988

MOERTL, Miriam

Active
Kinnegar Drive, HolywoodBT18 9JQ
Born February 1985
Director
Appointed 22 May 2017

CRAIG, Trevor Thomas

Resigned
Kinnegar Drive, HolywoodBT18 9JQ
Born August 1958
Director
Appointed 01 Jul 2013
Resigned 27 Jun 2023

IRWIN, Mark Charles

Resigned
Kinnegar Drive, HolywoodBT18 9JQ
Born October 1976
Director
Appointed 01 Jul 2013
Resigned 27 Jun 2023

MC A NELSON, Jill

Resigned
2 Ardmore Terrace, Co DownBT18 9BH
Born October 1947
Director
Appointed 26 Oct 1988
Resigned 15 Jun 2000

MCGARRY, Lawrence

Resigned
Kinnegar Drive, HolywoodBT18 9JQ
Born August 1966
Director
Appointed 01 Apr 2016
Resigned 01 Nov 2016

MCGARRY, Lawrence

Resigned
Pavillions Office Park, HolywoodBT18 9JQ
Born August 1966
Director
Appointed 14 Mar 2016
Resigned 01 Dec 2016

NELSON, Brian R

Resigned
2 Ardmore Terrace, Co DownBT18 9BH
Born July 1947
Director
Appointed 26 Oct 1988
Resigned 15 Jun 2000

ROYCROFT, Stephen Thomas William

Resigned
Ardmore House, Kinnegar DriveBT18 9AQ
Born October 1964
Director
Appointed 26 Oct 1988
Resigned 27 Mar 2014

Persons with significant control

1

Mr John P Keane

Active
Pavilions, HolywoodBT18 9JQ
Born November 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Legacy
24 September 2009
371SR(NI)371SR(NI)
Legacy
1 September 2009
AC(NI)AC(NI)
Legacy
12 May 2009
179(NI)179(NI)
Resolution
12 May 2009
RESOLUTIONSResolutions
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
371SR(NI)371SR(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
10 July 2007
371S(NI)371S(NI)
Legacy
18 September 2006
AC(NI)AC(NI)
Legacy
1 August 2006
371A(NI)371A(NI)
Legacy
23 September 2005
371S(NI)371S(NI)
Legacy
16 September 2005
AC(NI)AC(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
8 June 2004
233(NI)233(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
15 December 2003
371S(NI)371S(NI)
Legacy
17 April 2003
371S(NI)371S(NI)
Legacy
17 April 2003
371S(NI)371S(NI)
Legacy
17 April 2003
371S(NI)371S(NI)
Legacy
17 April 2003
G98-2(NI)G98-2(NI)
Legacy
17 April 2003
133(NI)133(NI)
Legacy
17 April 2003
G98-2(NI)G98-2(NI)
Legacy
17 April 2003
UDM+A(NI)UDM+A(NI)
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
3 March 2003
AC(NI)AC(NI)
Legacy
5 March 2002
AC(NI)AC(NI)
Legacy
6 March 2001
AC(NI)AC(NI)
Legacy
27 November 2000
G98-2(NI)G98-2(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
9 May 2000
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
22 July 1998
371S(NI)371S(NI)
Legacy
22 July 1998
296(NI)296(NI)
Legacy
6 March 1998
AC(NI)AC(NI)
Legacy
21 August 1997
371S(NI)371S(NI)
Legacy
26 January 1997
AC(NI)AC(NI)
Legacy
11 December 1996
G98-2(NI)G98-2(NI)
Legacy
12 September 1996
295(NI)295(NI)
Legacy
12 September 1996
371S(NI)371S(NI)
Legacy
22 September 1995
AC(NI)AC(NI)
Legacy
1 August 1995
371S(NI)371S(NI)
Legacy
25 January 1995
AC(NI)AC(NI)
Legacy
19 August 1994
371S(NI)371S(NI)
Legacy
11 November 1993
296(NI)296(NI)
Legacy
27 September 1993
AC(NI)AC(NI)
Legacy
9 September 1993
371S(NI)371S(NI)
Legacy
20 November 1992
AC(NI)AC(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
17 July 1992
371A(NI)371A(NI)
Legacy
17 July 1992
G98-2(NI)G98-2(NI)
Legacy
14 October 1991
AC(NI)AC(NI)
Legacy
14 October 1991
AR(NI)AR(NI)
Legacy
6 October 1990
G98-2(NI)G98-2(NI)
Legacy
27 September 1990
AC(NI)AC(NI)
Legacy
19 September 1990
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
13 August 1990
402(NI)402(NI)
Legacy
23 March 1990
296(NI)296(NI)
Legacy
15 March 1989
232(NI)232(NI)
Legacy
17 January 1989
296(NI)296(NI)
Legacy
12 January 1989
PUC2(NI)PUC2(NI)
Legacy
14 November 1988
296(NI)296(NI)
Legacy
26 October 1988
PUC1(NI)PUC1(NI)
Legacy
26 October 1988
MEM(NI)MEM(NI)
Legacy
26 October 1988
ARTS(NI)ARTS(NI)
Incorporation Company
26 October 1988
NEWINCIncorporation
Legacy
26 October 1988
G21(NI)G21(NI)
Legacy
26 October 1988
G23(NI)G23(NI)