Background WavePink WaveYellow Wave

ACORN FILM & VIDEO LTD (NI031364)

ACORN FILM & VIDEO LTD (NI031364) is an active UK company. incorporated on 26 September 1996. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in television programme production activities. ACORN FILM & VIDEO LTD has been registered for 29 years. Current directors include HARDY, Philip Geoffrey, PARKER, Philip John.

Company Number
NI031364
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
Second Floor, Victoria House, Belfast, BT1 4LS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HARDY, Philip Geoffrey, PARKER, Philip John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN FILM & VIDEO LTD

ACORN FILM & VIDEO LTD is an active company incorporated on 26 September 1996 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ACORN FILM & VIDEO LTD was registered 29 years ago.(SIC: 59113)

Status

active

Active since 29 years ago

Company No

NI031364

LTD Company

Age

29 Years

Incorporated 26 September 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Second Floor, Victoria House 15-17 Gloucester Street Belfast, BT1 4LS,

Previous Addresses

C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS United Kingdom
From: 19 February 2024To: 21 May 2025
13 Fitzwilliam Street Belfast BT9 6AW
From: 26 September 1996To: 19 February 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Loan Cleared
Sept 23
Share Issue
Sept 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Mar 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARDY, Philip Geoffrey

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born February 1981
Director
Appointed 03 Nov 2023

PARKER, Philip John

Active
15-17 Gloucester Street, BelfastBT1 4LS
Born January 1979
Director
Appointed 03 Nov 2023

FITZPATRICK, Moira

Resigned
Fairview Road, BordonGU35 8HQ
Secretary
Appointed 26 Sept 1996
Resigned 15 Oct 2022

WATKINS, Eric

Resigned
13 Fitzwilliam StreetBT9 6AW
Secretary
Appointed 02 Jan 2024
Resigned 14 Feb 2024

FITZPATRICK, Roger

Resigned
Downshire Road, BelfastBT6 9JL
Born March 1963
Director
Appointed 26 Sept 1996
Resigned 03 Nov 2023

PRATT, Michael Richard

Resigned
Victoria House, BelfastBT1 4LS
Born March 1964
Director
Appointed 03 Nov 2023
Resigned 03 Mar 2025

WRIGHT, Andrew John

Resigned
Victoria House, BelfastBT1 4LS
Born October 1966
Director
Appointed 03 Nov 2023
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023

Mr Roger Fitzpatrick

Ceased
13 Fitzwilliam StreetBT9 6AW
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Notified 01 Nov 2016
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
19 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
19 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
21 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
20 November 2007
371SR(NI)371SR(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
21 March 2006
AC(NI)AC(NI)
Legacy
15 March 2005
371S(NI)371S(NI)
Legacy
3 March 2005
AC(NI)AC(NI)
Legacy
10 January 2004
AC(NI)AC(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
22 January 2003
371S(NI)371S(NI)
Legacy
6 September 2002
AC(NI)AC(NI)
Legacy
4 March 2002
AC(NI)AC(NI)
Legacy
9 October 2001
371S(NI)371S(NI)
Legacy
12 March 2001
AC(NI)AC(NI)
Legacy
19 October 2000
371S(NI)371S(NI)
Legacy
6 May 2000
AC(NI)AC(NI)
Legacy
24 November 1999
371S(NI)371S(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
11 September 1998
371S(NI)371S(NI)
Legacy
18 February 1998
AC(NI)AC(NI)
Legacy
26 January 1998
232(NI)232(NI)
Legacy
9 October 1997
371S(NI)371S(NI)
Legacy
24 June 1997
232(NI)232(NI)
Particulars Of A Mortgage Charge
23 June 1997
402(NI)402(NI)
Legacy
4 October 1996
296(NI)296(NI)
Legacy
26 September 1996
MEM(NI)MEM(NI)
Legacy
26 September 1996
ARTS(NI)ARTS(NI)
Legacy
26 September 1996
G21(NI)G21(NI)
Legacy
26 September 1996
G23(NI)G23(NI)