Background WavePink WaveYellow Wave

BANN MEDIA LIMITED (NI684207)

BANN MEDIA LIMITED (NI684207) is an active UK company. incorporated on 2 December 2021. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 1 other business activities. BANN MEDIA LIMITED has been registered for 4 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
NI684207
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
BANN MEDIA LIMITED, Belfast, BT1 4GB
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58130, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANN MEDIA LIMITED

BANN MEDIA LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 1 other business activity. BANN MEDIA LIMITED was registered 4 years ago.(SIC: 58130, 58190)

Status

active

Active since 4 years ago

Company No

NI684207

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

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

BANN MEDIA LIMITED Suite 305 Glandore Arthur House 41 Arthur Street Belfast, BT1 4GB,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

HOLLINSHEAD, Mark Thomas

Resigned
41 Arthur Street, BelfastBT1 4GB
Born June 1960
Director
Appointed 07 Feb 2023
Resigned 27 May 2025

LAIDLAW, Peter Foster

Resigned
Cromac Square, BelfastBT2 8LA
Born July 1976
Director
Appointed 02 Dec 2021
Resigned 07 Feb 2023

MANNING, Sheree Olivia

Resigned
41 Arthur Street, BelfastBT1 4GB
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
41 Arthur Street, BelfastBT1 4GB
Born November 1948
Director
Appointed 07 Feb 2023
Resigned 27 May 2025

Persons with significant control

3

1 Active
2 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr Peter Foster Laidlaw

Ceased
Cromac Square, BelfastBT2 8LA
Born July 1976

Nature of Control

Significant influence or control
Notified 02 Dec 2021
Ceased 07 Feb 2023
12/13 St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 02 Dec 2021
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Registered Office Address Company
8 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Change Registered Office Address Company
8 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Incorporation Company
2 December 2021
NEWINCIncorporation