Background WavePink WaveYellow Wave

BLAST FURNACE RECORDING STUDIOS LIMITED (NI029108)

BLAST FURNACE RECORDING STUDIOS LIMITED (NI029108) is an active UK company. incorporated on 10 January 1995. with registered office in Derry. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BLAST FURNACE RECORDING STUDIOS LIMITED has been registered for 31 years. Current directors include DUREY, Eamon, MOORE, Pearse, O CONNELL, Michael.

Company Number
NI029108
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1995
Age
31 years
Address
Unit 11, Derry, BT48 0LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DUREY, Eamon, MOORE, Pearse, O CONNELL, Michael
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAST FURNACE RECORDING STUDIOS LIMITED

BLAST FURNACE RECORDING STUDIOS LIMITED is an active company incorporated on 10 January 1995 with the registered office located in Derry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BLAST FURNACE RECORDING STUDIOS LIMITED was registered 31 years ago.(SIC: 90040)

Status

active

Active since 31 years ago

Company No

NI029108

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 10 January 1995

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 11 Rathmor Business Park Derry, BT48 0LZ,

Timeline

2 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DONAGHY, Michael Ruairi

Active
37 BaronscourtBT48 7RH
Secretary
Appointed 01 Oct 2007

DUREY, Eamon

Active
Unit 11, DerryBT48 0LZ
Born January 1966
Director
Appointed 10 Jan 1995

MOORE, Pearse

Active
Unit 11, DerryBT48 0LZ
Born April 1970
Director
Appointed 10 Jan 1995

O CONNELL, Michael

Active
Unit 11, DerryBT48 0LZ
Born October 1971
Director
Appointed 12 Aug 2010

MOORE, Pearse

Resigned
1 Ballynasilloe Avenue, LondonderryBT48 7SU
Secretary
Appointed 10 Jan 2006
Resigned 12 Aug 2010

O'NEILL, John Joseph

Resigned
3 Forest Park, DerryBT48 0NJ
Secretary
Appointed 10 Jan 1995
Resigned 01 Jan 2006

MC LAUGHLIN, Lawrence Andrew

Resigned
31 Corrib Court, Co DerryBT48 0PB
Born November 1956
Director
Appointed 10 Jan 1995
Resigned 12 Aug 2010

O'NEILL, John Joseph

Resigned
3 Forest Park, DerryBT48 0NJ
Born August 1957
Director
Appointed 10 Jan 1995
Resigned 01 Oct 2007

Persons with significant control

1

Mr Pearse Moore

Active
Unit 11, DerryBT48 0LZ
Born April 1970

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
22 April 2010
AR01AR01
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
8 February 2008
371S(NI)371S(NI)
Legacy
3 February 2008
AC(NI)AC(NI)
Legacy
5 December 2007
296(NI)296(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
8 March 2006
371S(NI)371S(NI)
Legacy
8 March 2006
296(NI)296(NI)
Legacy
26 October 2005
AC(NI)AC(NI)
Legacy
6 October 2004
AC(NI)AC(NI)
Legacy
6 October 2004
295(NI)295(NI)
Legacy
10 February 2004
371S(NI)371S(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
12 September 2003
295(NI)295(NI)
Legacy
5 February 2003
371S(NI)371S(NI)
Legacy
11 October 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
18 January 2001
371S(NI)371S(NI)
Legacy
3 July 2000
AC(NI)AC(NI)
Legacy
29 January 2000
371S(NI)371S(NI)
Legacy
8 October 1999
AC(NI)AC(NI)
Legacy
10 January 1999
371S(NI)371S(NI)
Legacy
12 October 1998
AC(NI)AC(NI)
Legacy
9 January 1998
371S(NI)371S(NI)
Legacy
6 November 1997
AC(NI)AC(NI)
Legacy
16 February 1997
371S(NI)371S(NI)
Legacy
16 February 1997
296(NI)296(NI)
Legacy
26 September 1996
AC(NI)AC(NI)
Legacy
19 January 1996
371S(NI)371S(NI)
Legacy
20 September 1995
232(NI)232(NI)
Legacy
16 March 1995
296(NI)296(NI)
Legacy
10 January 1995
ARTS(NI)ARTS(NI)
Legacy
10 January 1995
MEM(NI)MEM(NI)
Legacy
10 January 1995
G21(NI)G21(NI)
Legacy
10 January 1995
G23(NI)G23(NI)