Background WavePink WaveYellow Wave

BARDIC EDUCATIONAL ARTS & MEDIA LIMITED (NI044294)

BARDIC EDUCATIONAL ARTS & MEDIA LIMITED (NI044294) is an active UK company. incorporated on 7 October 2002. with registered office in Dungannon. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BARDIC EDUCATIONAL ARTS & MEDIA LIMITED has been registered for 23 years. Current directors include MCKENNA, Patrick Anthony, MURTAGH, Denise, O'NEILL, Martin Terence.

Company Number
NI044294
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2002
Age
23 years
Address
The Torrent Complex 9 Hillview Avenue, Dungannon, BT70 3DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MCKENNA, Patrick Anthony, MURTAGH, Denise, O'NEILL, Martin Terence
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARDIC EDUCATIONAL ARTS & MEDIA LIMITED

BARDIC EDUCATIONAL ARTS & MEDIA LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Dungannon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BARDIC EDUCATIONAL ARTS & MEDIA LIMITED was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

NI044294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 7 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Torrent Complex 9 Hillview Avenue Donaghmore Dungannon, BT70 3DL,

Previous Addresses

Unit 1-3, Torrent Valley Business Park Donaghmore Co Tyrone BT70 2UD
From: 7 October 2002To: 14 January 2010
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Sept 11
New Owner
May 19
New Owner
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Dec 22
Owner Exit
Dec 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCKENNA, Patrick Anthony

Active
9 Hillview Avenue, DungannonBT70 3DL
Born July 1966
Director
Appointed 19 Apr 2019

MURTAGH, Denise

Active
9 Hillview Avenue, DungannonBT70 3DL
Born July 1980
Director
Appointed 19 Apr 2019

O'NEILL, Martin Terence

Active
9 Hillview Avenue, DungannonBT70 3DL
Born February 1976
Director
Appointed 12 Sept 2011

COMAC, Bridget

Resigned
110 Old Caulfield RoadBT70 3NQ
Secretary
Appointed 07 Oct 2002
Resigned 30 Apr 2017

ONEILL, Edel

Resigned
Gortnagola Road, DungannonBT70 3BD
Secretary
Appointed 30 Apr 2017
Resigned 19 Apr 2019

FALOON, Sean Patrick

Resigned
Ballymagillagh House, DungannonBT70 1RE
Born January 1937
Director
Appointed 07 Oct 2002
Resigned 19 Apr 2019

O'NEILL, John

Resigned
105 Tattymoyle Road, Co TyroneBT78 2NZ
Born April 1964
Director
Appointed 07 Oct 2002
Resigned 19 Apr 2019

Persons with significant control

5

3 Active
2 Ceased

Mrs Denise Murtagh

Active
9 Hillview Avenue, DungannonBT70 3DL
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2019

Mr Patrick Anthony Mckenna

Active
9 Hillview Avenue, DungannonBT70 3DL
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2019

Mr John Oneill

Ceased
Tattymoyle Road, OmaghBT78 2NQ
Born April 1964

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 19 Apr 2019

Mr Sean Patrick Faloon

Ceased
9 Hillview Avenue, DungannonBT70 3DL
Born January 1937

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 19 Apr 2019

Mr Martin Terence O'Neill

Active
Mullaghmore Road, DungannonBT70 1RD
Born February 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Resolution
9 March 2012
RESOLUTIONSResolutions
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
9 October 2008
371S(NI)371S(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
20 September 2006
AC(NI)AC(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
13 September 2005
AC(NI)AC(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
2 October 2003
371S(NI)371S(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
7 October 2002
MEM(NI)MEM(NI)
Legacy
7 October 2002
ARTS(NI)ARTS(NI)
Legacy
7 October 2002
G23(NI)G23(NI)
Legacy
7 October 2002
G21(NI)G21(NI)