Background WavePink WaveYellow Wave

THRIVE AUDIENCE DEVELOPMENT (NI051394)

THRIVE AUDIENCE DEVELOPMENT (NI051394) is an active UK company. incorporated on 5 August 2004. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling and 1 other business activities. THRIVE AUDIENCE DEVELOPMENT has been registered for 21 years. Current directors include HENRY, Margaret Frances, MCALEER, Emma, MCELRONE, John Patrick and 6 others.

Company Number
NI051394
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 2004
Age
21 years
Address
Crescent Arts Centre, Belfast, BT7 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
HENRY, Margaret Frances, MCALEER, Emma, MCELRONE, John Patrick, MCMULLAN, Conran Michael, MELLOR, Fleur Natacha, O'CONNOR, Claire Catherine, REA CURRIE, Lisa, WALKER, Mark, WRIGHT, Joanne Nicole
SIC Codes
73200, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE AUDIENCE DEVELOPMENT

THRIVE AUDIENCE DEVELOPMENT is an active company incorporated on 5 August 2004 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling and 1 other business activity. THRIVE AUDIENCE DEVELOPMENT was registered 21 years ago.(SIC: 73200, 90020)

Status

active

Active since 21 years ago

Company No

NI051394

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 5 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

AUDIENCES NORTHERN IRELAND
From: 5 August 2004To: 30 August 2017
Contact
Address

Crescent Arts Centre 2-4 University Road Belfast, BT7 1NH,

Previous Addresses

The Carnegie Building 121 Donegall Road Belfast County Antrim BT12 5JL
From: 30 March 2012To: 6 October 2020
20 Mount Charles Belfast BT7 1NZ
From: 5 August 2004To: 30 March 2012
Timeline

124 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Oct 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Sept 17
New Owner
Sept 17
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
May 22
New Owner
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
Jul 22
Director Joined
Jul 22
New Owner
Jun 23
Director Joined
Jun 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
New Owner
May 24
Director Joined
May 24
Director Left
Nov 25
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
81
Officers
43
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BELL, Fiona

Active
2-4 University Road, BelfastBT7 1NH
Secretary
Appointed 12 May 2021

HENRY, Margaret Frances

Active
2-4 University Road, BelfastBT7 1NH
Born October 1970
Director
Appointed 23 May 2023

MCALEER, Emma

Active
2-4 University Road, BelfastBT7 1NH
Born November 1987
Director
Appointed 01 May 2024

MCELRONE, John Patrick

Active
2-4 University Road, BelfastBT7 1NH
Born June 1990
Director
Appointed 28 Apr 2022

MCMULLAN, Conran Michael

Active
2-4 University Road, BelfastBT7 1NH
Born January 1996
Director
Appointed 01 May 2024

MELLOR, Fleur Natacha

Active
2-4 University Road, BelfastBT7 1NH
Born January 1980
Director
Appointed 30 Mar 2021

O'CONNOR, Claire Catherine

Active
2-4 University Road, BelfastBT7 1NH
Born February 1994
Director
Appointed 01 May 2024

REA CURRIE, Lisa

Active
2-4 University Road, BelfastBT7 1NH
Born December 1979
Director
Appointed 28 Apr 2022

WALKER, Mark

Active
2-4 University Road, BelfastBT7 1NH
Born April 1960
Director
Appointed 30 Mar 2021

WRIGHT, Joanne Nicole

Active
2-4 University Road, BelfastBT7 1NH
Born October 1982
Director
Appointed 01 May 2024

COLGAN, John Conrad

Resigned
121 Donegall Road, BelfastBT12 5JL
Secretary
Appointed 03 Sept 2015
Resigned 28 Jun 2018

D' ARCY, John

Resigned
6 MarnabraeBT27 4LD
Secretary
Appointed 05 Aug 2004
Resigned 24 Sept 2008

HENRY, Margaret

Resigned
2-4 University Road, BelfastBT7 1NH
Secretary
Appointed 28 Jun 2018
Resigned 12 May 2021

BLAKEMAN, Richard Allan

Resigned
121 Donegall Road, BelfastBT12 5JL
Born February 1980
Director
Appointed 15 Sept 2016
Resigned 12 Dec 2019

CANNY, Mary

Resigned
Norfolk Drive, BelfastBT11 8AF
Born November 1966
Director
Appointed 29 Sept 2009
Resigned 29 Sept 2012

CLIFFORD, Rory

Resigned
2-4 University Road, BelfastBT7 1NH
Born November 1987
Director
Appointed 14 Aug 2018
Resigned 01 May 2024

COLGAN, John Conrad

Resigned
121 Donegall Road, BelfastBT12 5JL
Born July 1966
Director
Appointed 22 Jun 2015
Resigned 28 Jun 2018

COREY, Ailis Teresa

Resigned
Blackrock Road, CookstownBT80 9NS
Born May 1982
Director
Appointed 29 Sept 2009
Resigned 08 Sept 2011

COREY, Michael Stewart

Resigned
121 Donegall Road, BelfastBT12 5JL
Born February 1982
Director
Appointed 01 Aug 2012
Resigned 02 Mar 2016

CRANNEY, Damian Francis

Resigned
121 Donegall Road, BelfastBT12 5JL
Born March 1975
Director
Appointed 23 Mar 2015
Resigned 28 Jun 2018

D'ARCY, John

Resigned
6 Marnabrae, LisburnBT27 4LB
Born October 1959
Director
Appointed 05 Aug 2004
Resigned 24 Sept 2008

DONNELLY, Katrina Majella

Resigned
121 Donegall Road, BelfastBT12 5JL
Born June 1974
Director
Appointed 14 Mar 2016
Resigned 04 Apr 2019

FEENEY, Caroline Mary

Resigned
2-4 University Road, BelfastBT7 1NH
Born September 1984
Director
Appointed 20 Apr 2020
Resigned 15 Jun 2021

FITZPATRICK, Rachel Louise

Resigned
2-4 University Road, BelfastBT7 1NH
Born July 1981
Director
Appointed 14 Aug 2018
Resigned 01 May 2024

FORD-HUTCHINSON, Rosie

Resigned
121 Donegall Road, BelfastBT12 5JL
Born April 1944
Director
Appointed 14 Feb 2013
Resigned 26 Nov 2015

GAMBLE, Lydia

Resigned
58 Breda Drive, Co AntrimBT8 6JU
Born February 1978
Director
Appointed 24 Sept 2008
Resigned 01 Oct 2012

GARBUTT, Nicholas Martin

Resigned
Mill Rock Cottage, Grey AbbeyBT22 2RY
Born June 1959
Director
Appointed 20 Nov 2007
Resigned 28 Oct 2010

HUSBANDS, Timothy Edward

Resigned
3 Moylene Meadows, Co AntrimBT41 4AF
Born June 1958
Director
Appointed 20 Nov 2007
Resigned 21 Apr 2011

IRELAND, Jonathan Edward

Resigned
121 Donegall Road, BelfastBT12 5JL
Born April 1986
Director
Appointed 12 Mar 2015
Resigned 04 Apr 2019

KENT, Brenda Mary

Resigned
4 Old Course Road, Co DownBT30 6AQ
Born September 1963
Director
Appointed 20 Nov 2007
Resigned 10 Jul 2012

MAGOWAN, David John

Resigned
121 Donegall Road, BelfastBT12 5JL
Born May 1969
Director
Appointed 14 Aug 2018
Resigned 23 Oct 2019

MAJURY, Naomi Mary Marjorie

Resigned
2-4 University Road, BelfastBT7 1NH
Born December 1985
Director
Appointed 13 Feb 2020
Resigned 05 Feb 2026

MARKS, Diane Lorraine

Resigned
2-4 University Road, BelfastBT7 1NH
Born October 1972
Director
Appointed 20 Apr 2020
Resigned 08 Jun 2021

MATCHETT, Caroline Elizabeth

Resigned
2-4 University Road, BelfastBT7 1NH
Born October 1969
Director
Appointed 14 Mar 2016
Resigned 28 Jun 2021

MC CANCE, Anthony Martin

Resigned
2 Ashbourne Close, TyroneBT78 1HP
Born November 1967
Director
Appointed 11 Jul 2005
Resigned 29 Sept 2012

Persons with significant control

25

11 Active
14 Ceased

Miss Claire Catherine O'Connor

Active
2-4 University Road, BelfastBT7 1NH
Born February 1994

Nature of Control

Significant influence or control
Notified 01 May 2024

Mrs Joanne Nicole Wright

Active
2-4 University Road, BelfastBT7 1NH
Born October 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2024

Mr Conran Michael Mcmullan

Active
2-4 University Road, BelfastBT7 1NH
Born January 1996

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2024

Mrs Emma Mcaleer

Active
2-4 University Road, BelfastBT7 1NH
Born November 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2024

Mrs Margaret Frances Henry

Active
2-4 University Road, BelfastBT7 1NH
Born October 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 May 2023

Dr Verity Ellen Peet

Active
2-4 University Road, BelfastBT7 1NH
Born September 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Jun 2022

Mr John Patrick Mcelrone

Active
2-4 University Road, BelfastBT7 1NH
Born June 1990

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Apr 2022

Ms Lisa Rea Currie

Active
2-4 University Road, BelfastBT7 1NH
Born December 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Apr 2022

Ms Fiona Elizabeth Bell

Active
2-4 University Road, BelfastBT7 1NH
Born July 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 May 2021

Ms Nuala Roisin Toman

Ceased
2-4 University Road, BelfastBT7 1NH
Born December 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Mar 2021
Ceased 19 Feb 2026

Mr Connor David James Mcveigh

Ceased
2-4 University Road, BelfastBT7 1NH
Born October 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Mar 2021
Ceased 31 Mar 2024

Mrs Fleur Natacha Mellor

Active
2-4 University Road, BelfastBT7 1NH
Born January 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Mar 2021

Mr Mark Walker

Active
2-4 University Road, BelfastBT7 1NH
Born April 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Mar 2021

Mrs Caroline Mary Feeney

Ceased
2-4 University Road, BelfastBT7 1NH
Born September 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Apr 2020
Ceased 15 Jun 2021

Miss Diane Lorraine Marks

Ceased
2-4 University Road, BelfastBT7 1NH
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Apr 2020
Ceased 08 Jun 2021

Mrs Naomi Mary Marjorie Majury

Ceased
2-4 University Road, BelfastBT7 1NH
Born December 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Feb 2020
Ceased 05 Feb 2026

Mr Nigel Peter Mcalpine

Ceased
2-4 University Road, BelfastBT7 1NH
Born March 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Feb 2020
Ceased 15 Dec 2021

Mr Rory Clifford

Ceased
2-4 University Road, BelfastBT7 1NH
Born November 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Aug 2018
Ceased 01 May 2024

Mrs Rachel Louise Fitzpatrick

Ceased
2-4 University Road, BelfastBT7 1NH
Born July 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Aug 2018
Ceased 01 May 2024

Mr Aaron Michael Joseph Roddy

Ceased
2-4 University Road, BelfastBT7 1NH
Born December 1990

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Aug 2018
Ceased 13 Aug 2021

Mr David John Magowan

Ceased
121 Donegall Road, BelfastBT12 5JL
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Aug 2018
Ceased 23 Oct 2019

Mr Richard William Kenneth Whan

Ceased
2-4 University Road, BelfastBT7 1NH
Born March 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Sept 2016
Ceased 15 Oct 2020

Mr Richard Allan Blakeman

Ceased
121 Donegall Road, BelfastBT12 5JL
Born February 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Sept 2016
Ceased 12 Dec 2019

Ms Carrie Matchett

Ceased
2-4 University Road, BelfastBT7 1NH
Born October 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Apr 2016
Ceased 28 Jun 2021

Mrs Margaret Frances Henry

Ceased
2-4 University Road, BelfastBT7 1NH
Born October 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

239

Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Auditors Resignation Company
16 June 2023
AUDAUD
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Resolution
30 August 2017
RESOLUTIONSResolutions
Miscellaneous
30 August 2017
MISCMISC
Change Of Name Notice
30 August 2017
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
22 August 2017
CC04CC04
Resolution
22 August 2017
RESOLUTIONSResolutions
Resolution
22 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Memorandum Articles
22 January 2016
MAMA
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Resolution
9 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Resolution
31 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Termination Director Company
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
14 September 2010
AR01AR01
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
3 September 2009
371S(NI)371S(NI)
Legacy
3 September 2009
296(NI)296(NI)
Legacy
6 April 2009
UDM+A(NI)UDM+A(NI)
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
296(NI)296(NI)
Legacy
23 October 2008
371S(NI)371S(NI)
Legacy
23 October 2008
296(NI)296(NI)
Legacy
23 October 2008
296(NI)296(NI)
Legacy
23 October 2008
296(NI)296(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
6 February 2008
UDM+A(NI)UDM+A(NI)
Legacy
6 February 2008
296(NI)296(NI)
Legacy
6 February 2008
296(NI)296(NI)
Legacy
6 February 2008
296(NI)296(NI)
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
AC(NI)AC(NI)
Legacy
9 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
10 October 2006
AC(NI)AC(NI)
Legacy
15 September 2006
371S(NI)371S(NI)
Legacy
5 September 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
6 November 2005
371S(NI)371S(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
8 July 2005
AC(NI)AC(NI)
Legacy
16 May 2005
295(NI)295(NI)
Legacy
15 October 2004
296(NI)296(NI)
Legacy
8 October 2004
233(NI)233(NI)
Legacy
5 August 2004
ARTS(NI)ARTS(NI)
Legacy
5 August 2004
MEM(NI)MEM(NI)
Miscellaneous
5 August 2004
MISCMISC
Legacy
5 August 2004
G23(NI)G23(NI)
Legacy
5 August 2004
G21(NI)G21(NI)
Legacy
5 August 2004
40-5A(NI)40-5A(NI)