Background WavePink WaveYellow Wave

BEAT CARNIVAL (NI027789)

BEAT CARNIVAL (NI027789) is an active UK company. incorporated on 17 September 1993. with registered office in 11-47 Boyd Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. BEAT CARNIVAL has been registered for 32 years. Current directors include CAMPBELL, Stefanie Miriam, DOUGAN, Lucy, MCGARRY, Erin Jayne and 2 others.

Company Number
NI027789
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 1993
Age
32 years
Address
11-47 Boyd Street, BT13 2GU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CAMPBELL, Stefanie Miriam, DOUGAN, Lucy, MCGARRY, Erin Jayne, MORTON, Nikki Margaret, PAULIN, Oswyn George
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAT CARNIVAL

BEAT CARNIVAL is an active company incorporated on 17 September 1993 with the registered office located in 11-47 Boyd Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. BEAT CARNIVAL was registered 32 years ago.(SIC: 90030, 90040)

Status

active

Active since 32 years ago

Company No

NI027789

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 17 September 1993

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BEAT INITIATIVE -THE
From: 17 September 1993To: 28 August 2014
Contact
Address

11-47 Boyd Street Belfast , BT13 2GU,

Timeline

35 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Feb 13
Director Joined
May 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LORETTO, Andrew James

Active
11-47 Boyd StreetBT13 2GU
Secretary
Appointed 26 Jan 2026

CAMPBELL, Stefanie Miriam

Active
11-47 Boyd StreetBT13 2GU
Born July 1982
Director
Appointed 12 Apr 2022

DOUGAN, Lucy

Active
11-47 Boyd StreetBT13 2GU
Born March 1984
Director
Appointed 14 Aug 2023

MCGARRY, Erin Jayne

Active
11-47 Boyd StreetBT13 2GU
Born September 1991
Director
Appointed 31 Mar 2025

MORTON, Nikki Margaret

Active
11-47 Boyd StreetBT13 2GU
Born September 1976
Director
Appointed 07 Oct 2024

PAULIN, Oswyn George

Active
11-47 Boyd StreetBT13 2GU
Born July 1951
Director
Appointed 29 Apr 2019

BOYD, Robert David

Resigned
35 Belfast Road, Co DownBT18 9EH
Secretary
Appointed 28 Jan 2008
Resigned 26 Jan 2026

MC GRATTAN, Eileen

Resigned
37 Maxwell Road, Co DownBT20 3SG
Secretary
Appointed 21 Dec 2004
Resigned 04 Jan 2007

ROLSTON, Glynis

Resigned
183 Albertbridge RoadBT5 4PS
Secretary
Appointed 21 Dec 2004
Resigned 31 Dec 2004

WILLIAMS, Heather

Resigned
9a Musgrave Manor, BelfastBT9 7ET
Secretary
Appointed 05 Jan 2007
Resigned 28 Jan 2008

ANDREWS, Maggie

Resigned
36 Ballydorn Road, NewtownardsBT23 6QB
Born October 1956
Director
Appointed 01 Mar 2004
Resigned 04 Jan 2007

BOYD, Jean

Resigned
35 Belfast Road, Co.DownBT19 9EH
Born April 1958
Director
Appointed 17 Sept 1993
Resigned 30 Sept 2004

COLCLOUGH, Sheelagh Patricia

Resigned
11-47 Boyd StreetBT13 2GU
Born April 1975
Director
Appointed 26 Feb 2018
Resigned 27 Feb 2020

DOUGLAS, Samuel

Resigned
9 Pommern ParadeBT6 9FX
Born February 1953
Director
Appointed 28 Jan 2008
Resigned 17 Oct 2010

FERRIS, Peter Steven

Resigned
11-47 Boyd StreetBT13 2GU
Born April 1979
Director
Appointed 05 Oct 2015
Resigned 31 Mar 2022

GALBRAITH, Frank

Resigned
16 Carolhill ParkBT4 2FF
Born January 1956
Director
Appointed 17 Sept 1993
Resigned 06 Oct 2025

GEORGE, Alan

Resigned
24 Wellington ParkBT9 6DL
Born May 1956
Director
Appointed 17 Sept 1993
Resigned 28 Feb 2000

GOODWIN, Christine

Resigned
9 Shaftesbury Avenue, Co. DownBT20 3GA
Born December 1974
Director
Appointed 06 Nov 2006
Resigned 30 Nov 2007

GROVES, Kenneth

Resigned
23 Millar's Forge, BelfastBT16 0UT
Born January 1964
Director
Appointed 17 Sept 1993
Resigned 30 Sept 2004

HAMILTON, Deborah Eleanor

Resigned
12 Marina ParkBT5 6BA
Born December 1961
Director
Appointed 01 Mar 2004
Resigned 01 Sept 2005

HEATH, Rosheen

Resigned
13 Willow ParkBT7 0LL
Born April 1966
Director
Appointed 06 Nov 2006
Resigned 16 Apr 2007

HODGE, Jonathan Walker

Resigned
11-47 Boyd StreetBT13 2GU
Born August 1979
Director
Appointed 05 Oct 2015
Resigned 05 Oct 2023

HODGSON, Fay Elizabeth

Resigned
39 Hampton Manor, BelfastBT7 3EL
Born October 1974
Director
Appointed 01 Mar 2004
Resigned 01 Sept 2005

HUSBANDS, Timothy Edward

Resigned
3 Moylena MeadowsBT41 4AF
Born June 1958
Director
Appointed 04 Dec 2006
Resigned 28 Jan 2008

KELSO-ROSS, Sandara

Resigned
Laurel Lodge, StraidBT39 9QN
Born August 1963
Director
Appointed 27 Jun 2006
Resigned 07 Sept 2007

KEYS, Katherine Ann

Resigned
11-47 Boyd StreetBT13 2GU
Born May 1974
Director
Appointed 05 Oct 2015
Resigned 01 Feb 2016

KEYS, Katherine Ann

Resigned
11-47 Boyd StreetBT13 2GU
Born May 1974
Director
Appointed 18 Oct 2010
Resigned 01 Nov 2012

KING, Jill

Resigned
193 Castlereagh Road, Co AntrimBT5 5FH
Born May 1959
Director
Appointed 01 May 1998
Resigned 01 Oct 2002

KINKEAD, Maurice William

Resigned
2 FarnleyBT33 0ER
Born September 1953
Director
Appointed 28 Jan 2008
Resigned 05 Jan 2015

KIVLAHAN, John

Resigned
12 Laurelgrove Park, BelfastBT8 62H
Born December 1967
Director
Appointed 28 Jan 2008
Resigned 17 Oct 2011

LINDSAY, Mary Catherine

Resigned
14 Sydenham Drive, Co AntrimBT4 2AX
Born February 1976
Director
Appointed 28 Jan 2008
Resigned 27 Mar 2017

MC GRATTEN, Eileen

Resigned
37 Maxwell RoadBT20 3SG
Born October 1969
Director
Appointed 21 Dec 2004
Resigned 04 Jan 2007

MCCOLLUM, Leandre Mary

Resigned
Bree House, HolywoodBT18 0DE
Born February 1965
Director
Appointed 01 May 1998
Resigned 01 Oct 2002

MCCONVEY, Vivien May

Resigned
11-47 Boyd StreetBT13 2GU
Born April 1963
Director
Appointed 17 Oct 2011
Resigned 05 Oct 2015

MCCUE, Kenneth Anthony

Resigned
44 Smithfield Village, DublinR.O.I.
Born June 1954
Director
Appointed 28 Jan 2008
Resigned 17 Oct 2010
Fundings
Financials
Latest Activities

Filing History

173

Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
4 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Resolution
27 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
27 April 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 August 2014
MISCMISC
Resolution
19 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
25 November 2008
AC(NI)AC(NI)
Legacy
9 October 2008
371S(NI)371S(NI)
Legacy
9 October 2008
296(NI)296(NI)
Legacy
9 October 2008
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
17 July 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
30 January 2008
296(NI)296(NI)
Legacy
24 October 2007
AC(NI)AC(NI)
Legacy
19 September 2007
371S(NI)371S(NI)
Legacy
19 September 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
22 January 2007
296(NI)296(NI)
Legacy
22 January 2007
296(NI)296(NI)
Legacy
22 January 2007
296(NI)296(NI)
Legacy
11 January 2007
296(NI)296(NI)
Legacy
6 January 2007
296(NI)296(NI)
Legacy
13 December 2006
296(NI)296(NI)
Legacy
28 November 2006
296(NI)296(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
19 February 2006
AC(NI)AC(NI)
Legacy
26 November 2005
UDM+A(NI)UDM+A(NI)
Resolution
26 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
371S(NI)371S(NI)
Legacy
22 December 2004
296(NI)296(NI)
Legacy
12 December 2004
AC(NI)AC(NI)
Legacy
12 December 2004
371S(NI)371S(NI)
Legacy
12 December 2004
296(NI)296(NI)
Legacy
13 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
10 January 2004
371S(NI)371S(NI)
Legacy
3 February 2003
AC(NI)AC(NI)
Legacy
25 November 2002
371S(NI)371S(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
18 September 2001
371S(NI)371S(NI)
Legacy
26 April 2001
295(NI)295(NI)
Legacy
5 February 2001
AC(NI)AC(NI)
Legacy
7 January 2001
371S(NI)371S(NI)
Legacy
7 January 2001
296(NI)296(NI)
Legacy
7 January 2001
296(NI)296(NI)
Legacy
9 February 2000
AC(NI)AC(NI)
Legacy
21 November 1999
371S(NI)371S(NI)
Legacy
21 November 1999
296(NI)296(NI)
Legacy
21 November 1999
296(NI)296(NI)
Legacy
21 November 1999
296(NI)296(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
6 February 1998
AC(NI)AC(NI)
Legacy
7 January 1998
371S(NI)371S(NI)
Legacy
26 January 1997
AC(NI)AC(NI)
Legacy
25 September 1996
371S(NI)371S(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
8 December 1995
371S(NI)371S(NI)
Legacy
26 October 1995
UDM+A(NI)UDM+A(NI)
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
AC(NI)AC(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
27 January 1995
296(NI)296(NI)
Legacy
26 October 1994
296(NI)296(NI)
Legacy
6 October 1994
371S(NI)371S(NI)
Legacy
13 May 1994
232(NI)232(NI)
Legacy
20 January 1994
295(NI)295(NI)
Incorporation Company
17 September 1993
NEWINCIncorporation
Legacy
17 September 1993
ARTS(NI)ARTS(NI)
Legacy
17 September 1993
MEM(NI)MEM(NI)
Legacy
17 September 1993
G21(NI)G21(NI)
Legacy
17 September 1993
G23(NI)G23(NI)
Legacy
17 September 1993
40-5A(NI)40-5A(NI)