Background WavePink WaveYellow Wave

NPE MEDIA LTD (NI069433)

NPE MEDIA LTD (NI069433) is an active UK company. incorporated on 3 June 2008. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. NPE MEDIA LTD has been registered for 17 years. Current directors include LITTLE, Claire, LITTLE, Graham Crawford William.

Company Number
NI069433
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
Unit 1 212-218 Upper Newtownards Road, Belfast, BT4 3ET
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LITTLE, Claire, LITTLE, Graham Crawford William
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPE MEDIA LTD

NPE MEDIA LTD is an active company incorporated on 3 June 2008 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. NPE MEDIA LTD was registered 17 years ago.(SIC: 59111, 59113)

Status

active

Active since 17 years ago

Company No

NI069433

LTD Company

Age

17 Years

Incorporated 3 June 2008

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 14 May 2025 (11 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 1 212-218 Upper Newtownards Road Belfast, BT4 3ET,

Previous Addresses

14 Raglan Road Bangor Co Down BT20 3TL
From: 5 June 2014To: 8 June 2015
17 Fortwilliam Demesne Fortwilliam Park Belfast BT15 4FD
From: 3 June 2008To: 5 June 2014
Timeline

2 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Feb 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LITTLE, Claire

Active
Upper Newtownards Road, BelfastBT4 3ET
Born March 1977
Director
Appointed 03 Jun 2008

LITTLE, Graham Crawford William

Active
Upper Newtownards Road, BelfastBT4 3ET
Born April 1978
Director
Appointed 03 Jun 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 03 Jun 2008
Resigned 03 Jun 2008

Persons with significant control

2

Mrs Claire Little

Active
Upper Newtownards Road, BelfastBT4 3ET
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2017

Mr Graham Crawford William Little

Active
Upper Newtownards Road, BelfastBT4 3ET
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 November 2023
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Memorandum Articles
14 February 2019
MAMA
Resolution
14 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
24 June 2009
371S(NI)371S(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
13 June 2008
296(NI)296(NI)
Incorporation Company
3 June 2008
NEWINCIncorporation