Background WavePink WaveYellow Wave

FOYLE FILM PROJECTS LIMITED (NI020328)

FOYLE FILM PROJECTS LIMITED (NI020328) is an active UK company. incorporated on 23 March 1987. with registered office in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FOYLE FILM PROJECTS LIMITED has been registered for 39 years. Current directors include FRIEL, Eddie, MCGOWAN, John Francis, MOORE, Pearse.

Company Number
NI020328
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 1987
Age
39 years
Address
The Nerve Centre, Londonderry, BT48 6HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FRIEL, Eddie, MCGOWAN, John Francis, MOORE, Pearse
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLE FILM PROJECTS LIMITED

FOYLE FILM PROJECTS LIMITED is an active company incorporated on 23 March 1987 with the registered office located in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FOYLE FILM PROJECTS LIMITED was registered 39 years ago.(SIC: 90030)

Status

active

Active since 39 years ago

Company No

NI020328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 23 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FOYLE FILM FESTIVAL PROJECTS LIMITED
From: 7 July 1989To: 1 July 1992
FOYLE FILM FESTIVAL COMPANY -THE
From: 23 March 1987To: 7 July 1989
Contact
Address

The Nerve Centre 7/8 Magazine Street Londonderry, BT48 6HJ,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
New Owner
Feb 18
Director Left
Aug 24
Director Joined
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MOORE, Pearse

Active
The Nerve Centre, LondonderryBT48 6HJ
Secretary
Appointed 23 Mar 1987

FRIEL, Eddie

Active
The Nerve Centre, LondonderryBT48 6HJ
Born June 1968
Director
Appointed 06 Jan 2025

MCGOWAN, John Francis

Active
The Nerve Centre, LondonderryBT48 6HJ
Born April 1969
Director
Appointed 02 Apr 2014

MOORE, Pearse

Active
7-8 Magazine Street, DerryBT48 6HJ
Born April 1970
Director
Appointed 03 Mar 2007

CURRAN, James

Resigned
8 High Street, Co Londonderry
Born March 1965
Director
Appointed 23 Mar 1987
Resigned 04 Apr 2001

FINN, Molly

Resigned
Finne BelleuBT93 3FE
Born June 1962
Director
Appointed 04 Apr 2001
Resigned 07 Apr 2003

LOGUE, Peter

Resigned
The Hill 59 Newlodge Road, DunadryBT412EX
Born February 1950
Director
Appointed 04 Apr 2001
Resigned 02 Jul 2007

MELARKEY, Martin Paul

Resigned
The Nerve Centre, LondonderryBT48 6HJ
Born January 1961
Director
Appointed 02 Apr 2014
Resigned 31 Jul 2024

MELARKEY, Martin

Resigned
6 Benvarden Avenue, Londonderry
Born January 1961
Director
Appointed 31 Mar 2007
Resigned 01 Mar 2013

MELARKEY, Martin

Resigned
21 Barnwall Place, Londonderry
Born January 1964
Director
Appointed 23 Mar 1987
Resigned 04 Apr 2001

MOORE, Pearse

Resigned
17 Ballynagard Crescent, LondonderryBT48 8JR
Born April 1970
Director
Appointed 23 Mar 1987
Resigned 04 Apr 2001

OLIVER, Quintin Andrew

Resigned
45 Ashley Avenue, N IrelandBT97BT
Born July 1955
Director
Appointed 04 Apr 2001
Resigned 02 Jul 2007

Persons with significant control

1

Mr Pearse Moore

Active
The Nerve Centre, LondonderryBT48 6HJ
Born April 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
27 May 2009
371S(NI)371S(NI)
Legacy
13 February 2009
AC(NI)AC(NI)
Legacy
11 June 2008
371S(NI)371S(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
13 February 2008
296(NI)296(NI)
Legacy
5 February 2007
AC(NI)AC(NI)
Legacy
25 May 2006
371S(NI)371S(NI)
Legacy
4 April 2006
AC(NI)AC(NI)
Legacy
23 June 2005
371S(NI)371S(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
8 February 2004
AC(NI)AC(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
15 May 2002
371S(NI)371S(NI)
Legacy
14 November 2001
AC(NI)AC(NI)
Legacy
14 August 2001
296(NI)296(NI)
Legacy
26 July 2001
371S(NI)371S(NI)
Legacy
26 July 2001
296(NI)296(NI)
Legacy
26 July 2001
296(NI)296(NI)
Legacy
27 October 2000
AC(NI)AC(NI)
Legacy
12 May 2000
371S(NI)371S(NI)
Legacy
2 March 2000
AC(NI)AC(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
14 May 1998
371S(NI)371S(NI)
Legacy
23 October 1997
AC(NI)AC(NI)
Legacy
21 May 1997
371S(NI)371S(NI)
Legacy
2 September 1996
AC(NI)AC(NI)
Legacy
25 July 1996
371S(NI)371S(NI)
Legacy
25 July 1996
296(NI)296(NI)
Legacy
25 July 1996
296(NI)296(NI)
Legacy
25 July 1996
296(NI)296(NI)
Legacy
25 July 1996
296(NI)296(NI)
Legacy
21 January 1996
AC(NI)AC(NI)
Legacy
5 May 1995
371S(NI)371S(NI)
Legacy
6 March 1995
AC(NI)AC(NI)
Legacy
6 July 1994
371S(NI)371S(NI)
Legacy
31 March 1994
AC(NI)AC(NI)
Legacy
20 October 1993
371S(NI)371S(NI)
Legacy
28 October 1992
AC(NI)AC(NI)
Legacy
28 July 1992
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
1 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1992
CNRES(NI)CNRES(NI)
Legacy
26 June 1992
371A(NI)371A(NI)
Legacy
26 June 1992
371A(NI)371A(NI)
Legacy
15 June 1992
AC(NI)AC(NI)
Legacy
15 June 1992
296(NI)296(NI)
Legacy
17 July 1991
AC(NI)AC(NI)
Legacy
12 June 1991
AR(NI)AR(NI)
Legacy
25 April 1991
233-1(NI)233-1(NI)
Legacy
25 April 1991
296(NI)296(NI)
Legacy
27 September 1990
233-1(NI)233-1(NI)
Legacy
9 April 1990
AR(NI)AR(NI)
Legacy
7 April 1990
AC(NI)AC(NI)
Legacy
7 July 1989
CNRES(NI)CNRES(NI)
Legacy
23 February 1989
233-1(NI)233-1(NI)
Legacy
23 February 1989
AR(NI)AR(NI)
Legacy
23 February 1989
296(NI)296(NI)
Legacy
23 February 1989
296(NI)296(NI)
Legacy
25 July 1988
AC(NI)AC(NI)
Legacy
6 May 1987
296(NI)296(NI)
Miscellaneous
23 March 1987
MISCMISC
Legacy
23 March 1987
ARTS(NI)ARTS(NI)
Legacy
23 March 1987
MEM(NI)MEM(NI)
Legacy
23 March 1987
G21(NI)G21(NI)
Legacy
23 March 1987
G23(NI)G23(NI)