Background WavePink WaveYellow Wave

BELOW THE RADAR LTD (NI057862)

BELOW THE RADAR LTD (NI057862) is an active UK company. incorporated on 18 January 2006. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in television programme production activities. BELOW THE RADAR LTD has been registered for 20 years. Current directors include BHREATHNACH, Maire, BIRNEY, Trevor, FANNING, Michael John.

Company Number
NI057862
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
2nd Floor 13 Lombard Street, Belfast, BT1 1RB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BHREATHNACH, Maire, BIRNEY, Trevor, FANNING, Michael John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELOW THE RADAR LTD

BELOW THE RADAR LTD is an active company incorporated on 18 January 2006 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BELOW THE RADAR LTD was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

NI057862

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

NETTLEHILL LIMITED
From: 18 January 2006To: 6 February 2006
Contact
Address

2nd Floor 13 Lombard Street Belfast, BT1 1RB,

Previous Addresses

2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ Northern Ireland
From: 3 June 2015To: 3 June 2025
, Ground Floor, 9 Clarence Street, Belfast, BT2 8DX
From: 18 January 2006To: 3 June 2015
Timeline

23 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Cleared
Dec 15
Loan Secured
Jan 16
Loan Secured
Sept 16
Owner Exit
Feb 21
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Capital Reduction
May 22
Share Buyback
May 22
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BHREATHNACH, Maire

Active
13 Lombard Street, BelfastBT1 1RB
Born December 1971
Director
Appointed 31 Jan 2013

BIRNEY, Trevor

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1967
Director
Appointed 02 Jan 2014

FANNING, Michael John

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1979
Director
Appointed 31 Jan 2013

FITZPATRICK, James Joseph

Resigned
43 Cadogan Park, Co AntrimBT9 6HH
Secretary
Appointed 01 Aug 2007
Resigned 01 Aug 2007

FITZPATRICK, Jim

Resigned
18 Wellington ParkBT9 6DJ
Secretary
Appointed 26 Jun 2007
Resigned 17 Feb 2009

O'REILLY, Ruth

Resigned
12 Ophir GardensBT15 5EY
Secretary
Appointed 02 Feb 2006
Resigned 26 Jun 2007

PATEL, Nitil

Resigned
Alfriston Road, LondonSW11 6NN
Secretary
Appointed 17 Feb 2009
Resigned 31 Jan 2013

C.S. SECRETARIAL SERVICES LTD

Resigned
Chichester Street, BelfastBT1 4JE
Corporate secretary
Appointed 18 Jan 2006
Resigned 02 Feb 2006

ALLEN, Anthony Donovan

Resigned
13 Gordon's Walk, HertfordshireAL5 1LQ
Born September 1973
Director
Appointed 17 Feb 2009
Resigned 07 Mar 2012

BIRNEY, Trevor

Resigned
144 Ardenlee AvenueBT6 0AE
Born February 1967
Director
Appointed 02 Feb 2006
Resigned 30 Nov 2012

FITZPATRICK, Jim

Resigned
18 Wellington ParkBT8 6DJ
Born May 1971
Director
Appointed 26 Jun 2007
Resigned 01 Jun 2011

MCKERLIE, Andrew Duncan

Resigned
Ground FloorBT2 8DX
Born November 1964
Director
Appointed 09 Mar 2012
Resigned 31 Jan 2013

O'REILLY, Ruth

Resigned
10 Dub Lane, BelfastBT9 5NB
Born August 1969
Director
Appointed 02 Feb 2006
Resigned 26 Jun 2007

PATEL, Nitil

Resigned
Alfriston Road, LondonSW11 6NN
Born June 1970
Director
Appointed 17 Feb 2009
Resigned 31 Jan 2013

STOURTON, Fiona Margaret

Resigned
SW9
Born August 1957
Director
Appointed 17 Feb 2009
Resigned 31 Jan 2013

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 18 Jan 2006
Resigned 02 Feb 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Trevor Birney

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Upper Arthur Street, BelfastBT1 4GJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2020
Ceased 06 Nov 2020

Mrs Sheila Birney

Active
13 Lombard Street, BelfastBT1 1RB
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Oct 2020
Upper Arthur Street, BelfastBT1 4GJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021
Devonshire Street, LondonW1G 7AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
6 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2022
SH03Return of Purchase of Own Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
12 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Auditors Resignation Company
13 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Auditors Resignation Company
27 February 2013
AUDAUD
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 March 2011
AAMDAAMD
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Legacy
11 November 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Legacy
12 March 2010
MG01MG01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
6 March 2009
296(NI)296(NI)
Legacy
6 March 2009
296(NI)296(NI)
Legacy
6 March 2009
296(NI)296(NI)
Legacy
6 March 2009
296(NI)296(NI)
Legacy
2 March 2009
233(NI)233(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
27 January 2009
295(NI)295(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
26 August 2008
UDM+A(NI)UDM+A(NI)
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
22 August 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
17 July 2007
296(NI)296(NI)
Legacy
16 April 2007
371S(NI)371S(NI)
Legacy
28 February 2006
295(NI)295(NI)
Legacy
28 February 2006
98-2(NI)98-2(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
27 February 2006
UDM+A(NI)UDM+A(NI)
Legacy
6 February 2006
CNRES(NI)CNRES(NI)
Legacy
6 February 2006
CERTC(NI)CERTC(NI)
Incorporation Company
18 January 2006
NEWINCIncorporation