Background WavePink WaveYellow Wave

THE DETAIL BELFAST LIMITED (NI615539)

THE DETAIL BELFAST LIMITED (NI615539) is an active UK company. incorporated on 19 November 2012. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in television programme production activities. THE DETAIL BELFAST LIMITED has been registered for 13 years. Current directors include BIRNEY, Trevor.

Company Number
NI615539
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
2nd Floor 13 Lombard Street, Belfast, BT1 1RB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BIRNEY, Trevor
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DETAIL BELFAST LIMITED

THE DETAIL BELFAST LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE DETAIL BELFAST LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

NI615539

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

THE DETAIL TV LIMITED
From: 19 November 2012To: 6 August 2025
Contact
Address

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

Previous Addresses

Callender House Upper Arthur Street Belfast BT1 4GJ
From: 21 December 2015To: 4 June 2025
5th Floor the Warehouse 7 James Street South Belfast BT2 8DN
From: 2 December 2014To: 21 December 2015
Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
From: 19 November 2012To: 2 December 2014
Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BIRNEY, Trevor

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1967
Director
Appointed 15 Dec 2013

O'REILLY, Ruth

Resigned
Scottish Provident Building, BelfastBT1 6JH
Born August 1969
Director
Appointed 19 Nov 2012
Resigned 15 Dec 2013

Persons with significant control

1

Mr Trevor Birney

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
12 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2014
AP01Appointment of Director
Incorporation Company
19 November 2012
NEWINCIncorporation