Background WavePink WaveYellow Wave

Q102 FM LIMITED (NI027412)

Q102 FM LIMITED (NI027412) is an active UK company. incorporated on 14 April 1993. with registered office in 2 Donegall Square East. The company operates in the Information and Communication sector, engaged in television programme production activities. Q102 FM LIMITED has been registered for 32 years. Current directors include FITZPATRICK, Dominic Joseph.

Company Number
NI027412
Status
active
Type
ltd
Incorporated
14 April 1993
Age
32 years
Address
C/O Flannigan Edmonds Bannon, 2 Donegall Square East, BT1 5HB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FITZPATRICK, Dominic Joseph
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q102 FM LIMITED

Q102 FM LIMITED is an active company incorporated on 14 April 1993 with the registered office located in 2 Donegall Square East. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. Q102 FM LIMITED was registered 32 years ago.(SIC: 59113)

Status

active

Active since 32 years ago

Company No

NI027412

LTD Company

Age

32 Years

Incorporated 14 April 1993

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 1 October 2015 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Dormant

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 28 April 2017
For period ending 14 April 2017

Previous Company Names

APPEND QUALITY SERVICES LIMITED
From: 14 April 1993To: 24 February 1994
Contact
Address

C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East, BT1 5HB,

Timeline

11 key events • 2009 - 2016

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
May 10
Director Joined
Oct 10
Capital Update
Feb 12
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WALSHE, Robert Francis

Active
Millenium Park, BallymenaBT42 4QJ
Secretary
Appointed 07 Oct 2011

FITZPATRICK, Dominic Joseph

Active
71 Orbourne Park, N IrelandBT9 6JP
Born March 1966
Director
Appointed 30 Jun 2006

COLLINS, Tim

Resigned
3 Royal Marine Terrace, Bray
Secretary
Appointed 30 Jun 2006
Resigned 20 Sept 2010

MCLAUGHLIN, Susan Rachel

Resigned
Willowbrook, GorticrossBT47 3LN
Secretary
Appointed 14 Apr 1993
Resigned 30 Jun 2006

SHORT, Patrick Joseph

Resigned
Moygashel Mills, DungannonBT71 7HB
Secretary
Appointed 20 Sept 2010
Resigned 07 Oct 2011

COLLINS, Tim

Resigned
Royal Marine Terrace, Bray
Born May 1955
Director
Appointed 30 Jun 2006
Resigned 15 Apr 2015

FITZPATRICK, James Joesph

Resigned
59 Newforge Lane
Born July 1929
Director
Appointed 30 Jun 2006
Resigned 15 Apr 2015

KILCLOONEY, John David

Resigned
Mullinvre, ArmaghBT61 9EL
Born September 1937
Director
Appointed 30 Jun 2006
Resigned 15 Apr 2015

MC LAUGHLIN, Frank

Resigned
Grovemount House, Londonderry
Born November 1928
Director
Appointed 14 Apr 1993
Resigned 30 Jun 2006

MCLAUGHLIN, Francis

Resigned
Willowbrook, GorticrossBT47 3LN
Born January 1960
Director
Appointed 14 Apr 1993
Resigned 30 Jun 2006

MCLAUGHLIN, Susan

Resigned
Willowbrook, GorticrossBT47 3LN
Born December 1970
Director
Appointed 14 Apr 1993
Resigned 30 Jun 2006

O'DWYER, Padraig

Resigned
Ballynaleel, Co Donegal
Born March 1964
Director
Appointed 30 Jun 2006
Resigned 15 Apr 2015

TAYLOR, Jonathan David

Resigned
56 Scotch Street, Armagh CityBT61 7DQ
Born May 1973
Director
Appointed 01 Oct 2009
Resigned 15 Apr 2015

TAYLOR, Olivia Frances Alexandra

Resigned
2 Forster Green Place, BelfastBT8 6JA
Born August 1977
Director
Appointed 30 Jun 2006
Resigned 01 Oct 2009

WALSHE, Robert Francis

Resigned
Millenium Park, BallymenaBT42 4QJ
Born July 1970
Director
Appointed 20 Sept 2010
Resigned 15 Apr 2015
Fundings
Financials
Latest Activities

Filing History

109

Restoration Order Of Court
1 November 2021
AC92AC92
Gazette Dissolved Voluntary
5 July 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 April 2016
DS01DS01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
23 February 2012
SH19Statement of Capital
Legacy
23 February 2012
SH20SH20
Legacy
23 February 2012
CAP-SSCAP-SS
Resolution
23 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
20 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Resolution
11 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
18 May 2009
371S(NI)371S(NI)
Legacy
15 January 2009
295(NI)295(NI)
Legacy
9 October 2008
AC(NI)AC(NI)
Legacy
16 May 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
21 March 2008
371S(NI)371S(NI)
Legacy
23 November 2007
AURES(NI)AURES(NI)
Legacy
16 November 2007
AURES(NI)AURES(NI)
Legacy
11 April 2007
233(NI)233(NI)
Legacy
26 February 2007
AC(NI)AC(NI)
Legacy
17 September 2006
295(NI)295(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
31 August 2006
296(NI)296(NI)
Legacy
10 August 2006
AC(NI)AC(NI)
Legacy
3 August 2006
1656A(NI)1656A(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
3 August 2006
296(NI)296(NI)
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
371S(NI)371S(NI)
Legacy
11 April 2006
296(NI)296(NI)
Legacy
11 April 2006
296(NI)296(NI)
Legacy
2 March 2005
AC(NI)AC(NI)
Legacy
28 May 2004
371S(NI)371S(NI)
Legacy
21 May 2004
296(NI)296(NI)
Legacy
11 May 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 May 2003
402(NI)402(NI)
Legacy
15 May 2003
296(NI)296(NI)
Legacy
6 May 2003
AC(NI)AC(NI)
Legacy
6 May 2003
295(NI)295(NI)
Legacy
6 May 2003
371S(NI)371S(NI)
Legacy
12 May 2002
371S(NI)371S(NI)
Legacy
10 March 2002
AC(NI)AC(NI)
Legacy
18 May 2001
371S(NI)371S(NI)
Legacy
21 March 2001
AC(NI)AC(NI)
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
6 May 2000
371S(NI)371S(NI)
Legacy
14 March 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 February 2000
402(NI)402(NI)
Legacy
19 March 1999
AC(NI)AC(NI)
Legacy
10 September 1998
371S(NI)371S(NI)
Legacy
10 September 1998
296(NI)296(NI)
Legacy
23 March 1998
AC(NI)AC(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
7 March 1998
371S(NI)371S(NI)
Legacy
1 July 1997
371S(NI)371S(NI)
Legacy
3 March 1997
AC(NI)AC(NI)
Legacy
10 May 1996
371S(NI)371S(NI)
Legacy
5 March 1996
AC(NI)AC(NI)
Legacy
16 May 1995
AC(NI)AC(NI)
Legacy
20 April 1995
371S(NI)371S(NI)
Legacy
6 July 1994
371S(NI)371S(NI)
Legacy
6 July 1994
296(NI)296(NI)
Legacy
1 March 1994
UDM+A(NI)UDM+A(NI)
Legacy
24 February 1994
CNRES(NI)CNRES(NI)
Legacy
10 November 1993
G98-2(NI)G98-2(NI)
Legacy
6 May 1993
295(NI)295(NI)
Legacy
6 May 1993
296(NI)296(NI)
Legacy
6 May 1993
296(NI)296(NI)
Legacy
14 April 1993
ARTS(NI)ARTS(NI)
Legacy
14 April 1993
MEM(NI)MEM(NI)
Legacy
14 April 1993
G23(NI)G23(NI)
Legacy
14 April 1993
G21(NI)G21(NI)