Background WavePink WaveYellow Wave

THE WEATHERBIES LIMITED (NI071529)

THE WEATHERBIES LIMITED (NI071529) is an active UK company. incorporated on 20 January 2009. with registered office in Maghera. The company operates in the Information and Communication sector, engaged in television programme production activities. THE WEATHERBIES LIMITED has been registered for 17 years. Current directors include ERVINE, Jennifer Marion, FLEMING, Agnes Yvonne, FLEMING, Steven Martin.

Company Number
NI071529
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
65 Station Road, Maghera, BT46 5EY
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ERVINE, Jennifer Marion, FLEMING, Agnes Yvonne, FLEMING, Steven Martin
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEATHERBIES LIMITED

THE WEATHERBIES LIMITED is an active company incorporated on 20 January 2009 with the registered office located in Maghera. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE WEATHERBIES LIMITED was registered 17 years ago.(SIC: 59113)

Status

active

Active since 17 years ago

Company No

NI071529

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

65 Station Road Maghera, BT46 5EY,

Previous Addresses

65 Station Road Maghera Derry BT45 5EY
From: 16 April 2012To: 21 August 2025
12 Beaver Crescent Maghera BT46 5RG
From: 20 January 2009To: 16 April 2012
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Sept 10
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
New Owner
Jun 17
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
New Owner
Apr 18
Director Joined
Feb 22
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ERVINE, Jennifer Marion

Active
Station Road, MagheraBT46 5EY
Born January 1982
Director
Appointed 28 Mar 2012

FLEMING, Agnes Yvonne

Active
Station Road, MagheraBT46 5EY
Born January 1970
Director
Appointed 26 Mar 2012

FLEMING, Steven Martin

Active
Station Road, MagheraBT46 5EY
Born April 2000
Director
Appointed 15 Feb 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 20 Jan 2009
Resigned 20 Jan 2009

MAGUIRE, Eilish Sarah

Resigned
12 Beaver CrescentBT46 5RG
Born July 1982
Director
Appointed 20 Jan 2009
Resigned 26 Mar 2012

E-SYNERGY NOMINEES LIMITED

Resigned
8-12 New Bridge Street, LondonEC4V 6AL
Corporate director
Appointed 28 Mar 2012
Resigned 13 Jun 2017

Persons with significant control

2

Ms Jennifer Marion Ervine

Active
Station Road, MagheraBT46 5EY
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018

Mrs Yvonne Agnes Fleming

Active
Station Road, MagheraBT46 5EY
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Memorandum Articles
26 May 2022
MAMA
Resolution
26 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Move Registers To Registered Office Company
25 May 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Resolution
16 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
16 April 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2011
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
2 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Particulars Of A Mortgage Charge
2 March 2009
402(NI)402(NI)
Legacy
5 February 2009
296(NI)296(NI)
Incorporation Company
20 January 2009
NEWINCIncorporation