Background WavePink WaveYellow Wave

INTERPRESS (NI) LTD (NI050694)

INTERPRESS (NI) LTD (NI050694) is an active UK company. incorporated on 19 May 2004. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in printing of newspapers. INTERPRESS (NI) LTD has been registered for 21 years. Current directors include FITZPATRICK, Dominic Joseph, SYKES, Anne.

Company Number
NI050694
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
Fountain Centre, Belfast, BT1 6ET
Industry Sector
Manufacturing
Business Activity
Printing of newspapers
Directors
FITZPATRICK, Dominic Joseph, SYKES, Anne
SIC Codes
18110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERPRESS (NI) LTD

INTERPRESS (NI) LTD is an active company incorporated on 19 May 2004 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in printing of newspapers. INTERPRESS (NI) LTD was registered 21 years ago.(SIC: 18110)

Status

active

Active since 21 years ago

Company No

NI050694

LTD Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

HARBOUR PRINTING LTD
From: 19 May 2004To: 9 September 2004
Contact
Address

Fountain Centre College Street Belfast, BT1 6ET,

Previous Addresses

113/117 Donegall Street Belfast BT1 2GE
From: 19 May 2004To: 13 June 2023
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Director Left
May 11
Director Joined
Aug 11
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCGRATH, Claire Lisa

Active
College Street, BelfastBT1 6ET
Secretary
Appointed 01 Jan 2024

FITZPATRICK, Dominic Joseph

Active
College Street, BelfastBT1 6ET
Born March 1966
Director
Appointed 19 May 2004

SYKES, Anne

Active
22 Northumberland Ave, Co Dublin
Born November 1958
Director
Appointed 25 May 2004

FITZPATRICK, Dominic Joseph

Resigned
71 Osborne ParkBT9 6JP
Secretary
Appointed 19 May 2004
Resigned 01 Jan 2024

FITZPATRICK, Bernard

Resigned
Fountain Centre, BelfastBT1 6ET
Born July 1961
Director
Appointed 19 Feb 2016
Resigned 31 Mar 2020

FITZPATRICK, James Joseph

Resigned
Fountain Centre, BelfastBT1 6ET
Born April 1971
Director
Appointed 19 Feb 2016
Resigned 31 Mar 2020

FITZPATRICK, James Joseph

Resigned
113/117 Donegall StreetBT1 2GE
Born July 1929
Director
Appointed 22 Aug 2011
Resigned 25 Jun 2022

FITZPATRICK, James Joseph Augustine

Resigned
43 Cadogan Park, Co AntrimBT9 6HH
Born May 1971
Director
Appointed 19 May 2004
Resigned 07 May 2011

Persons with significant control

1

Fountain Centre, College Street, BelfastBT1 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Miscellaneous
26 March 2021
MISCMISC
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Medium
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Medium
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Medium
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Medium
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
18 June 2009
371SR(NI)371SR(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
23 May 2007
371S(NI)371S(NI)
Legacy
22 May 2007
295(NI)295(NI)
Legacy
1 November 2006
AC(NI)AC(NI)
Legacy
30 May 2006
371S(NI)371S(NI)
Legacy
28 March 2006
233(NI)233(NI)
Legacy
28 March 2006
AC(NI)AC(NI)
Legacy
24 August 2005
371S(NI)371S(NI)
Legacy
17 September 2004
296(NI)296(NI)
Legacy
9 September 2004
CNRES(NI)CNRES(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
19 May 2004
MEM(NI)MEM(NI)
Legacy
19 May 2004
ARTS(NI)ARTS(NI)
Miscellaneous
19 May 2004
MISCMISC
Legacy
19 May 2004
G23(NI)G23(NI)
Legacy
19 May 2004
G21(NI)G21(NI)