Background WavePink WaveYellow Wave

REPLAY PRODUCTIONS LIMITED (NI021758)

REPLAY PRODUCTIONS LIMITED (NI021758) is an active UK company. incorporated on 6 July 1988. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. REPLAY PRODUCTIONS LIMITED has been registered for 37 years. Current directors include BAIRD, Michelle, COPLAND, Emma, JORDAN, Paul and 5 others.

Company Number
NI021758
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1988
Age
37 years
Address
East Belfast Network Centre, Belfast, BT5 4FP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BAIRD, Michelle, COPLAND, Emma, JORDAN, Paul, KERR, Louise Catherine Jane, MCANALLY, Lisa, MCCARTHY, Caroline Elizabeth, MCKENNA, Ellen, SHANNON, Lesley
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPLAY PRODUCTIONS LIMITED

REPLAY PRODUCTIONS LIMITED is an active company incorporated on 6 July 1988 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. REPLAY PRODUCTIONS LIMITED was registered 37 years ago.(SIC: 90010)

Status

active

Active since 37 years ago

Company No

NI021758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 6 July 1988

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 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

East Belfast Network Centre 55 Templemore Avenue Belfast, BT5 4FP,

Previous Addresses

55 East Belfast Network Centre 55 Templemore Avenue Belfast BT5 4FP Northern Ireland
From: 13 August 2018To: 29 August 2018
Skainos Square 239 Newtownards Road Belfast BT4 1AF
From: 6 December 2012To: 13 August 2018
Old Museum Building 7 College Square North Belfast BT1 6AR Northern Ireland
From: 8 July 2010To: 6 December 2012
Old Museum Arts Centre 7 College Square North Belfast BT1 6AR
From: 6 July 1988To: 8 July 2010
Timeline

54 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Mar 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

JORDAN, Paul

Active
55 Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 07 Sept 2021

BAIRD, Michelle

Active
55 Templemore Avenue, BelfastBT5 4FP
Born December 1972
Director
Appointed 06 Dec 2022

COPLAND, Emma

Active
55 Templemore Avenue, BelfastBT5 4FP
Born August 1987
Director
Appointed 06 Dec 2022

JORDAN, Paul

Active
55 Templemore Avenue, BelfastBT5 4FP
Born June 1973
Director
Appointed 03 Sept 2018

KERR, Louise Catherine Jane

Active
55 Templemore Avenue, BelfastBT5 4FP
Born March 1989
Director
Appointed 02 Sept 2025

MCANALLY, Lisa

Active
55 Templemore Avenue, BelfastBT5 4FP
Born November 1982
Director
Appointed 02 Sept 2025

MCCARTHY, Caroline Elizabeth

Active
55 Templemore Avenue, BelfastBT5 4FP
Born September 1970
Director
Appointed 01 Mar 2015

MCKENNA, Ellen

Active
55 Templemore Avenue, BelfastBT5 4FP
Born July 1978
Director
Appointed 04 Jun 2019

SHANNON, Lesley

Active
55 Templemore Avenue, BelfastBT5 4FP
Born December 1988
Director
Appointed 01 Dec 2020

AGNEW, Keith, Dr

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 03 Sept 2018
Resigned 07 Sept 2021

BELL, Fiona

Resigned
2 Galway Park, BelfastBT16 2AN
Secretary
Appointed 18 Jul 2007
Resigned 20 Feb 2008

CROXFORD, Richard Alan, Mr.

Resigned
10 Cairnhill Road, CrumlinBT29 4PA
Secretary
Appointed 20 Feb 2008
Resigned 06 Oct 2008

WHITTAKER, Brona

Resigned
12 Church View, Co DownBT18 9DP
Secretary
Appointed 06 Jul 1988
Resigned 18 May 1977

AGNEW, Keith William, Dr

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born December 1965
Director
Appointed 01 Mar 2016
Resigned 07 Sept 2021

ANDERSON, Don James Harris

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born February 1942
Director
Appointed 31 Jan 2011
Resigned 02 Sept 2014

BOGAN, Stephen

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born July 1972
Director
Appointed 03 Sept 2018
Resigned 06 Dec 2022

CECIL, Holmes

Resigned
1 Brerton Crescent, BelfastBT8 6QA
Born May 1948
Director
Appointed 14 Jun 2004
Resigned 24 Sept 2007

CHERRY, Nicola Ruth

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born April 1968
Director
Appointed 06 Oct 2014
Resigned 03 Sept 2018

CLARKE, Claire Elizabeth

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born June 1974
Director
Appointed 25 Jan 2013
Resigned 03 Sept 2018

CLOSE, Grainne

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born January 1973
Director
Appointed 03 Jun 2013
Resigned 22 Jul 2014

CROXFORD, Richard Alan, Mr.

Resigned
10 Cairnhill Road, CrumlinBT29 4SA
Born October 1962
Director
Appointed 06 Jul 1988
Resigned 07 Jun 2000

DEVLIN, Deirdre

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born March 1966
Director
Appointed 01 Mar 2016
Resigned 03 Sept 2018

FENTON, David Raymond

Resigned
1 Ashburne Mews, Northern IrelandBT7
Born July 1966
Director
Appointed 09 Mar 2009
Resigned 26 Apr 2010

FOY, Una Marie

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born September 1965
Director
Appointed 03 Mar 2014
Resigned 05 Sept 2016

GALLAGHER, Karen Mary

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born July 1966
Director
Appointed 18 Dec 2014
Resigned 29 Jul 2015

HARPER, Scott Alfred

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born June 1995
Director
Appointed 01 Mar 2022
Resigned 02 Sept 2025

HUGHES, Lorna

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born March 1993
Director
Appointed 01 Dec 2020
Resigned 03 Sept 2024

IEVERS, Walter John

Resigned
26 Bryansglen Avenue, Co DownBT20 3RU
Born July 1935
Director
Appointed 06 Jul 1988
Resigned 24 Sept 2007

KANE, Fiona

Resigned
18 Llewellyn Avenue, Co AntrimBT27 4AG
Born February 1971
Director
Appointed 15 Nov 2004
Resigned 10 Jun 2005

KELLY, Joseph Gerard

Resigned
76 Edenderry VillageBT8 8LQ
Born August 1964
Director
Appointed 01 Sept 2005
Resigned 24 May 2010

KELLY, Kate

Resigned
8 Windsor Avenue NorthBT9 6EL
Born February 1938
Director
Appointed 25 Sept 1998
Resigned 22 Jun 2009

KENNEDY, Rachel Louise

Resigned
64 The Quay, Co DownBT33 0UJ
Born September 1974
Director
Appointed 02 Jun 2008
Resigned 01 Dec 2015

LAW, Cathy

Resigned
36 Waverley AvenueBT20 5LS
Born August 1971
Director
Appointed 02 Sept 2004
Resigned 02 Sept 2013

LITTLE, Ivan

Resigned
61 Greer Park AvenueBT8 7YF
Born September 1951
Director
Appointed 22 Feb 2001
Resigned 15 May 2002

MCCARTHY, William James

Resigned
8 Hanover Dale, Co DownBT9 7NU
Born December 1950
Director
Appointed 17 Dec 2007
Resigned 08 Sept 2014
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Statement Of Companys Objects
10 February 2015
CC04CC04
Memorandum Articles
10 February 2015
MAMA
Resolution
10 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Legacy
24 August 2009
AC(NI)AC(NI)
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
15 July 2009
296(NI)296(NI)
Legacy
28 May 2009
AURES(NI)AURES(NI)
Legacy
7 April 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
2 September 2008
296(NI)296(NI)
Legacy
24 July 2008
AC(NI)AC(NI)
Legacy
26 June 2008
296(NI)296(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
16 June 2008
371S(NI)371S(NI)
Legacy
10 April 2008
296(NI)296(NI)
Legacy
14 February 2008
296(NI)296(NI)
Legacy
15 October 2007
296(NI)296(NI)
Legacy
26 September 2007
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
21 June 2007
AC(NI)AC(NI)
Legacy
18 June 2007
371S(NI)371S(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
11 August 2006
AC(NI)AC(NI)
Legacy
20 June 2006
371S(NI)371S(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
5 September 2005
296(NI)296(NI)
Legacy
26 July 2005
AC(NI)AC(NI)
Legacy
22 July 2005
371S(NI)371S(NI)
Legacy
10 May 2005
AC(NI)AC(NI)
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
296(NI)296(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
29 June 2004
371S(NI)371S(NI)
Legacy
6 January 2004
296(NI)296(NI)
Legacy
5 September 2003
296(NI)296(NI)
Legacy
24 June 2003
AC(NI)AC(NI)
Legacy
24 June 2003
371S(NI)371S(NI)
Legacy
19 July 2002
AC(NI)AC(NI)
Legacy
28 June 2002
371S(NI)371S(NI)
Legacy
28 June 2002
296(NI)296(NI)
Legacy
3 July 2001
AC(NI)AC(NI)
Legacy
3 July 2001
371S(NI)371S(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
24 July 2000
AC(NI)AC(NI)
Legacy
10 June 2000
371S(NI)371S(NI)
Legacy
24 August 1999
AC(NI)AC(NI)
Legacy
7 July 1999
371S(NI)371S(NI)
Legacy
19 January 1999
AC(NI)AC(NI)
Legacy
26 November 1998
296(NI)296(NI)
Legacy
26 November 1998
296(NI)296(NI)
Legacy
30 July 1998
371S(NI)371S(NI)
Legacy
3 July 1998
296(NI)296(NI)
Legacy
3 July 1998
296(NI)296(NI)
Legacy
24 June 1998
296(NI)296(NI)
Legacy
24 June 1998
296(NI)296(NI)
Legacy
28 August 1997
296(NI)296(NI)
Legacy
28 August 1997
296(NI)296(NI)
Legacy
7 July 1997
AC(NI)AC(NI)
Legacy
23 June 1997
371S(NI)371S(NI)
Legacy
15 January 1997
AC(NI)AC(NI)
Legacy
6 December 1996
296(NI)296(NI)
Legacy
26 September 1996
296(NI)296(NI)
Legacy
24 September 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
31 July 1996
296(NI)296(NI)
Legacy
31 July 1996
296(NI)296(NI)
Legacy
31 July 1996
296(NI)296(NI)
Legacy
31 July 1996
296(NI)296(NI)
Legacy
5 July 1996
371S(NI)371S(NI)
Legacy
18 June 1996
296(NI)296(NI)
Legacy
18 June 1996
296(NI)296(NI)
Legacy
18 June 1996
296(NI)296(NI)
Legacy
17 July 1995
AC(NI)AC(NI)
Legacy
27 June 1995
371S(NI)371S(NI)
Legacy
7 March 1995
296(NI)296(NI)
Legacy
30 January 1995
296(NI)296(NI)
Legacy
9 December 1994
296(NI)296(NI)
Legacy
5 July 1994
371S(NI)371S(NI)
Legacy
23 June 1994
AC(NI)AC(NI)
Legacy
4 August 1993
AC(NI)AC(NI)
Legacy
8 July 1993
371S(NI)371S(NI)
Legacy
29 April 1993
295(NI)295(NI)
Legacy
1 April 1993
361(NI)361(NI)
Legacy
9 March 1993
296(NI)296(NI)
Legacy
9 February 1993
296(NI)296(NI)
Legacy
9 February 1993
296(NI)296(NI)
Legacy
9 February 1993
296(NI)296(NI)
Legacy
9 February 1993
296(NI)296(NI)
Legacy
11 August 1992
AC(NI)AC(NI)
Legacy
11 August 1992
371A(NI)371A(NI)
Legacy
11 August 1992
371A(NI)371A(NI)
Legacy
11 September 1991
AC(NI)AC(NI)
Legacy
30 July 1991
AR(NI)AR(NI)
Legacy
5 September 1990
AC(NI)AC(NI)
Legacy
13 June 1990
AR(NI)AR(NI)
Legacy
29 June 1989
AC(NI)AC(NI)
Legacy
27 February 1989
295(NI)295(NI)
Legacy
24 September 1988
232(NI)232(NI)
Legacy
6 July 1988
MEM(NI)MEM(NI)
Legacy
6 July 1988
ARTS(NI)ARTS(NI)
Legacy
6 July 1988
G23(NI)G23(NI)
Legacy
6 July 1988
G21(NI)G21(NI)