Background WavePink WaveYellow Wave

KABOSH (NI029738)

KABOSH (NI029738) is an active UK company. incorporated on 30 June 1995. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. KABOSH has been registered for 30 years. Current directors include ABERNETHY, Nicola, BRADLEY, Laura, GLEGHORNE, Aine Mary Rose and 6 others.

Company Number
NI029738
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 1995
Age
30 years
Address
Imperial Buildings, Belfast, BT1 2BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ABERNETHY, Nicola, BRADLEY, Laura, GLEGHORNE, Aine Mary Rose, JORDAN, Mary, KETTYLES, Davy, MCERLEAN, Emma Mary, MCHUGH, Rosemarie, WARD, Matthew, WINSTON, Siobhan Mary Teresa
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KABOSH

KABOSH is an active company incorporated on 30 June 1995 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. KABOSH was registered 30 years ago.(SIC: 90010)

Status

active

Active since 30 years ago

Company No

NI029738

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

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

KABOSH PRODUCTIONS LTD
From: 30 June 1995To: 2 October 2000
Contact
Address

Imperial Buildings 72 High Street Belfast, BT1 2BE,

Previous Addresses

Offices 66-72 Imperial Buildings 72 High Street Belfast BT1 2BE Northern Ireland
From: 1 October 2010To: 4 August 2014
Suite 35 Imperial Buildings 72 High Street Belfast BT1 2BE
From: 30 June 1995To: 1 October 2010
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
May 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MCMANUS, Ronan James, Mr.

Active
72 High Street, BelfastBT1 2BE
Secretary
Appointed 30 Apr 2025

ABERNETHY, Nicola

Active
Sandy Row, BelfastBT12 5EG
Born February 1991
Director
Appointed 21 Feb 2019

BRADLEY, Laura

Active
25 Malone Avenue, BelfastBT9 6EN
Born February 1986
Director
Appointed 25 Mar 2021

GLEGHORNE, Aine Mary Rose

Active
72 High Street, BelfastBT1 2BE
Born September 1992
Director
Appointed 09 Dec 2021

JORDAN, Mary

Active
15 Hampton PlaceBT7 3B7
Born May 1966
Director
Appointed 22 Nov 2006

KETTYLES, Davy

Active
72 High Street, BelfastBT1 2BE
Born August 1958
Director
Appointed 12 Jun 2023

MCERLEAN, Emma Mary

Active
Knock Eden Park, BelfastBT6 0JF
Born October 1976
Director
Appointed 21 Feb 2019

MCHUGH, Rosemarie

Active
72 High Street, BelfastBT1 2BE
Born November 1977
Director
Appointed 09 Dec 2021

WARD, Matthew

Active
72 High Street, BelfastBT1 2BE
Born August 1997
Director
Appointed 21 Jun 2022

WINSTON, Siobhan Mary Teresa

Active
72 High Street, BelfastBT1 2BE
Born October 1980
Director
Appointed 09 Dec 2021

FOX, Zoe Jessica

Resigned
72 High Street, BelfastBT1 2BE
Secretary
Appointed 18 Sept 2018
Resigned 09 Sept 2021

HUME, Andrew

Resigned
72 High Street, BelfastBT1 2BE
Secretary
Appointed 09 Sept 2021
Resigned 29 Apr 2025

JORDAN, Mary

Resigned
Hampton Court Village, BelfastBT7 3BZ
Secretary
Appointed 02 Feb 2016
Resigned 18 Sept 2018

MALLON, Gemma

Resigned
St. James's Road, BelfastBT12 6ED
Secretary
Appointed 19 Nov 2013
Resigned 02 Feb 2016

MCCRUDDEN, Alison

Resigned
Moss Road, LisburnBT28 3XJ
Secretary
Appointed 01 Jul 2011
Resigned 30 Jan 2013

ODLING-SMEE, Hugh Hamilton

Resigned
4 Hollycroft AvenueBT5 5JE
Secretary
Appointed 01 Oct 2008
Resigned 01 Jul 2011

BALLANTINE, Joan

Resigned
Danesfort Park Central, BelfastBT9 7RE
Born February 1963
Director
Appointed 01 Oct 2013
Resigned 09 Sept 2021

BANNON, Eddie

Resigned
48 Clarendon Quay, BelfastBT1 3AG
Born December 1955
Director
Appointed 13 Sept 2005
Resigned 08 Mar 2006

BROWN, Terence

Resigned
21 Old Channel Road, BelfastBT3 9DE
Born November 1985
Director
Appointed 09 Jun 2021
Resigned 29 Sept 2021

CARLISLE, Tania Elizabeth

Resigned
70 Garnerville GardensBT4 2PA
Born February 1974
Director
Appointed 24 Jun 2001
Resigned 10 Sept 2003

COOKE, Jenifer Anne

Resigned
Ballyvoy Lodge, DoaghBT39 0TG
Born July 1953
Director
Appointed 10 Oct 2002
Resigned 09 Aug 2005

COOKE, Jenny

Resigned
Ballyroy Lodge, BallyclareBT39 OTG
Born April 1953
Director
Appointed 22 Nov 2006
Resigned 01 Dec 2011

COYLE, Martin Damien

Resigned
27 Cooks Brae, County DownBT22 2SQ
Born September 1957
Director
Appointed 02 Oct 2000
Resigned 10 Feb 2003

DOWIE, Laura

Resigned
Brookvale Street, BelfastBT14 6BZ
Born May 1986
Director
Appointed 08 Dec 2016
Resigned 20 Feb 2023

DOWNING, Nadia

Resigned
30 Onslow Parade, Co AntrimBT6 0AR
Born March 1964
Director
Appointed 13 Sept 2005
Resigned 30 Mar 2006

FARROW, Graeme

Resigned
14 Swanston Park, BelfastBT36 5ET
Born December 1971
Director
Appointed 21 Feb 2000
Resigned 13 Sept 2005

FEARON, Michael

Resigned
39 Ardfreelin, NewryBT34 1JG
Born July 1969
Director
Appointed 06 Jun 1999
Resigned 24 Jun 2001

HAMILTON, Albert

Resigned
72 High Street, BelfastBT1 2BE
Born September 1969
Director
Appointed 27 Feb 2023
Resigned 05 Nov 2025

IMRIE, Simon

Resigned
28a Willowholme ParadeBT6 8NY
Born September 1975
Director
Appointed 10 Nov 2003
Resigned 27 Jan 2006

INGRAM, Kathleen Eleanor

Resigned
90 North Parade, BelfastBT7 2GJ
Born December 1947
Director
Appointed 30 Jun 1995
Resigned 06 Jun 1999

JEFFCUTT, Paul Stephen, Professor

Resigned
Church Hill Road, BanbridgeBT32 5LX
Born February 1952
Director
Appointed 01 Oct 2013
Resigned 12 Feb 2016

JORDAN, Mary

Resigned
15 Hampton PlaceBT7 3BZ
Born May 1966
Director
Appointed 10 Sept 2002
Resigned 01 Feb 2006

KEALY, Una Elizabeth

Resigned
Braeside, GarvaghBT51 5JE
Born May 1973
Director
Appointed 24 Jun 2001
Resigned 21 May 2002

LEWIS, David

Resigned
72 High Street, BelfastBT1 2BE
Born July 1974
Director
Appointed 01 Jul 2010
Resigned 31 Jan 2013

LIGHTBODY, Rosemary

Resigned
The Hill, BangorBT19 6JS
Born October 1955
Director
Appointed 08 Dec 2016
Resigned 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 March 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
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 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 Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
3 August 2009
371SR(NI)371SR(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
1 August 2008
296(NI)296(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
17 July 2008
296(NI)296(NI)
Legacy
16 October 2007
AC(NI)AC(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
18 July 2007
371S(NI)371S(NI)
Legacy
4 July 2007
296(NI)296(NI)
Legacy
4 July 2007
296(NI)296(NI)
Legacy
16 November 2006
AC(NI)AC(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
13 September 2006
371S(NI)371S(NI)
Legacy
21 October 2005
296(NI)296(NI)
Legacy
21 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
30 August 2005
AC(NI)AC(NI)
Legacy
25 July 2005
371S(NI)371S(NI)
Legacy
26 April 2005
AC(NI)AC(NI)
Legacy
12 April 2005
296(NI)296(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
5 July 2004
371S(NI)371S(NI)
Legacy
4 March 2004
296(NI)296(NI)
Legacy
4 March 2004
296(NI)296(NI)
Legacy
24 November 2003
AC(NI)AC(NI)
Legacy
19 November 2003
296(NI)296(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
16 July 2003
371S(NI)371S(NI)
Legacy
28 January 2003
296(NI)296(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
30 September 2002
AC(NI)AC(NI)
Legacy
10 July 2002
371S(NI)371S(NI)
Legacy
23 May 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
19 August 2001
AC(NI)AC(NI)
Legacy
3 August 2001
296(NI)296(NI)
Legacy
3 August 2001
296(NI)296(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
14 February 2001
296(NI)296(NI)
Legacy
20 October 2000
UDM+A(NI)UDM+A(NI)
Legacy
12 October 2000
296(NI)296(NI)
Legacy
2 October 2000
40-5C(NI)40-5C(NI)
Legacy
2 October 2000
CNRES(NI)CNRES(NI)
Legacy
29 August 2000
AC(NI)AC(NI)
Legacy
4 August 2000
296(NI)296(NI)
Legacy
4 August 2000
296(NI)296(NI)
Legacy
27 July 2000
371S(NI)371S(NI)
Legacy
4 April 2000
296(NI)296(NI)
Legacy
4 April 2000
296(NI)296(NI)
Legacy
9 January 2000
AC(NI)AC(NI)
Legacy
9 January 2000
296(NI)296(NI)
Legacy
9 January 2000
296(NI)296(NI)
Legacy
10 August 1999
UDM+A(NI)UDM+A(NI)
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
4 July 1999
371S(NI)371S(NI)
Legacy
4 July 1999
296(NI)296(NI)
Legacy
4 July 1999
296(NI)296(NI)
Legacy
4 January 1999
AC(NI)AC(NI)
Legacy
10 July 1998
371S(NI)371S(NI)
Legacy
10 July 1998
296(NI)296(NI)
Legacy
10 July 1998
296(NI)296(NI)
Legacy
7 July 1998
233-1(NI)233-1(NI)
Legacy
20 June 1997
371S(NI)371S(NI)
Legacy
22 May 1997
AC(NI)AC(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
6 March 1997
AC(NI)AC(NI)
Legacy
6 March 1997
295(NI)295(NI)
Legacy
7 October 1996
371S(NI)371S(NI)
Legacy
3 April 1996
232(NI)232(NI)
Legacy
17 March 1996
295(NI)295(NI)
Legacy
14 July 1995
296(NI)296(NI)
Legacy
30 June 1995
ARTS(NI)ARTS(NI)
Legacy
30 June 1995
MEM(NI)MEM(NI)
Legacy
30 June 1995
G23(NI)G23(NI)
Legacy
30 June 1995
G21(NI)G21(NI)