Background WavePink WaveYellow Wave

MARKET RESOURCE PARTNERS LIMITED (NI603724)

MARKET RESOURCE PARTNERS LIMITED (NI603724) is an active UK company. incorporated on 7 July 2010. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MARKET RESOURCE PARTNERS LIMITED has been registered for 15 years. Current directors include ROKUSKIE, Jeffrey.

Company Number
NI603724
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
Waving Works, Belfast, BT2 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ROKUSKIE, Jeffrey
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET RESOURCE PARTNERS LIMITED

MARKET RESOURCE PARTNERS LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MARKET RESOURCE PARTNERS LIMITED was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

NI603724

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 279) LIMITED
From: 7 July 2010To: 6 September 2010
Contact
Address

Waving Works 11 Ormeau Avenue Belfast, BT2 8YB,

Previous Addresses

3 Canal Quay Newry County Down BT35 6BP
From: 9 March 2015To: 19 March 2025
3 Canal Quay Newry Down BT34 6BP
From: 7 September 2010To: 9 March 2015
21 Arthur Street Belfast County Antrim BT1 4GA Northern Ireland
From: 7 July 2010To: 7 September 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Sept 23
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
May 24
Loan Cleared
May 24
Owner Exit
Feb 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ROKUSKIE, Jeffrey

Active
11 Ormeau Avenue, BelfastBT2 8YB
Born March 1983
Director
Appointed 12 Sept 2023

FULTON, Richard

Resigned
Arthur Street, BelfastBT1 4GA
Secretary
Appointed 27 Aug 2010
Resigned 01 Mar 2015

KEARNS, John

Resigned
Canal Quay, NewryBT35 6BP
Secretary
Appointed 01 Mar 2015
Resigned 29 Feb 2024

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 07 Jul 2010
Resigned 27 Aug 2010

CONLON, Brian

Resigned
Canal Quay, NewryBT35 6BP
Born January 1966
Director
Appointed 27 Aug 2010
Resigned 28 Jul 2019

FERGUSON, Robert Graham

Resigned
Canal Quay, NewryBT35 6BP
Born October 1971
Director
Appointed 27 Aug 2010
Resigned 01 Jan 2021

HARRISON, Catherine Mary

Resigned
Canal Quay, NewryBT35 6BP
Born March 1970
Director
Appointed 22 Oct 2019
Resigned 03 Jan 2023

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 22 Oct 2019
Resigned 29 Feb 2024

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 07 Jul 2010
Resigned 27 Aug 2010

KEATING, Seamus Declan

Resigned
Canal Quay, NewryBT35 6BP
Born July 1963
Director
Appointed 22 Oct 2019
Resigned 29 Feb 2024

MCCANN, Bill

Resigned
Arthur Street, BelfastBT1 4GA
Born January 1953
Director
Appointed 07 Jul 2010
Resigned 27 Aug 2010

MURRAY, Ryan Conal

Resigned
Canal Quay, NewryBT35 6BP
Born October 1977
Director
Appointed 28 Jul 2019
Resigned 03 Jan 2023

PRESTON, Michael Ryan

Resigned
Canal Quay, NewryBT35 6BP
Born April 1973
Director
Appointed 01 Jan 2021
Resigned 29 Feb 2024

TONER, Adrian

Resigned
Canal Quay, NewryBT35 6BP
Born March 1967
Director
Appointed 27 Aug 2010
Resigned 29 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Mar 2024
Canal Quay, NewryBT35 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2022
Ceased 23 Feb 2024
Canal Quay, NewryBT35 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 January 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 December 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 December 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 December 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Memorandum Articles
15 March 2019
MAMA
Resolution
22 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Certificate Change Of Name Company
6 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
7 July 2010
NEWINCIncorporation