Background WavePink WaveYellow Wave

THE FALL 2 LIMITED (NI620246)

THE FALL 2 LIMITED (NI620246) is an active UK company. incorporated on 5 September 2013. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in television programme production activities. THE FALL 2 LIMITED has been registered for 12 years. Current directors include CUBITT, Allan, NIJJER, Saravjit Kaur.

Company Number
NI620246
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
Rsm, The Ewart, 4th Floor,, Belfast, BT2 7EP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CUBITT, Allan, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FALL 2 LIMITED

THE FALL 2 LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE FALL 2 LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

NI620246

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Rsm, The Ewart, 4th Floor, Bedford Square Belfast, BT2 7EP,

Previous Addresses

C/O Forde Campbell Llc 1-3 Lombard Street Belfast BT1 1RH
From: 4 August 2014To: 3 February 2025
C/O Care of: Forde Campbell Llp 26 English Street Downpatrick BT30 6AB Northern Ireland
From: 5 September 2013To: 4 August 2014
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Feb 14
Loan Cleared
May 15
Director Left
Nov 15
Director Left
Apr 17
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CUBITT, Allan

Active
The Common, King's LynnPE32 1PX
Born August 1952
Director
Appointed 05 Sept 2013

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

HICKS, Lucinda Hannah Michelle

Resigned
Endemol Shine Uk, LondonW14 0EE
Born July 1979
Director
Appointed 30 Apr 2019
Resigned 31 May 2022

IRWIN, Patrick James

Resigned
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 05 Sept 2013
Resigned 31 Mar 2017

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 17 Nov 2021
Resigned 31 Oct 2023

STEVENS, Julian

Resigned
S, LondonE5 8EB
Born June 1980
Director
Appointed 05 Sept 2013
Resigned 04 Nov 2015

THOMSON-GLOVER, Justin Oliver

Resigned
Spreyton, CreditonEX17 5AL
Born March 1967
Director
Appointed 05 Sept 2013
Resigned 30 Apr 2019

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
21 August 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Incorporation Company
5 September 2013
NEWINCIncorporation