Background WavePink WaveYellow Wave

DERRY THEATRE TRUST (NI031527)

DERRY THEATRE TRUST (NI031527) is an active UK company. incorporated on 1 November 1996. with registered office in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 2 other business activities. DERRY THEATRE TRUST has been registered for 29 years. Current directors include BRADLEY, Martin, CASEY, Donal Edward Conal, FLEMING, Sean Anthony and 6 others.

Company Number
NI031527
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 November 1996
Age
29 years
Address
Millennium Forum, Londonderry, BT48 6EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRADLEY, Martin, CASEY, Donal Edward Conal, FLEMING, Sean Anthony, KELLY, Caitlyn Anne, MCKENNA, Margaret Mary, MCMORRIS, Niree Kathleen, MULLAN, Martin, O'REILLY, Margaret Dolores, TIERNEY, Brian James
SIC Codes
90030, 90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRY THEATRE TRUST

DERRY THEATRE TRUST is an active company incorporated on 1 November 1996 with the registered office located in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 2 other business activities. DERRY THEATRE TRUST was registered 29 years ago.(SIC: 90030, 90040, 93290)

Status

active

Active since 29 years ago

Company No

NI031527

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

Age

29 Years

Incorporated 1 November 1996

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Millennium Forum Newmarket Street Londonderry, BT48 6EB,

Previous Addresses

98 Strand Road Londonderry Co Derry BT48 7NN
From: 1 November 1996To: 23 September 2015
Timeline

39 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MC KENNA, Margaret Mary

Active
15 Aughintober Road, DungannonBT70 4AE
Secretary
Appointed 10 Apr 2005

BRADLEY, Martin

Active
4 Ashcroft Close, DerryBT47 2LG
Born November 1964
Director
Appointed 19 Sept 2001

CASEY, Donal Edward Conal

Active
Limavady Road, LondonderryBT47 6LS
Born April 1947
Director
Appointed 10 Sept 2020

FLEMING, Sean Anthony

Active
98 Strand Road, Derry/LondonderryBT48 7NN
Born August 1996
Director
Appointed 06 Jul 2023

KELLY, Caitlyn Anne

Active
Newmarket Street, LondonderryBT48 6EB
Born March 1996
Director
Appointed 02 Nov 2023

MCKENNA, Margaret Mary

Active
15 Aughintober Road, Dungannon
Born June 1959
Director
Appointed 19 Mar 2003

MCMORRIS, Niree Kathleen

Active
98 Strand Road, Derry/LondonderryBT48 7NN
Born November 1970
Director
Appointed 06 Jul 2023

MULLAN, Martin

Active
Petrie Way, DerryBT48 8PW
Born May 1962
Director
Appointed 26 Aug 2010

O'REILLY, Margaret Dolores

Active
Northland Road, DerryBT48 7JL
Born December 1960
Director
Appointed 01 May 2014

TIERNEY, Brian James

Active
Newmarket Street, LondonderryBT48 6EB
Born March 1983
Director
Appointed 04 Jul 2024

SANDERSON, Jim

Resigned
44 Craigbrack Road, Co DerryBT47 6BB
Secretary
Appointed 01 Nov 1996
Resigned 10 Apr 2005

ANDERSON, Peter, Councillor

Resigned
9 Marlborough AvenueBT48 9BQ
Born June 1953
Director
Appointed 23 May 2005
Resigned 16 Dec 2010

BARRON, Brenda Mary

Resigned
204 Ardanlee, DerryBT48 2RR
Born June 1971
Director
Appointed 01 Nov 1996
Resigned 21 Dec 2002

BIDDLE, Sandra

Resigned
20 Woodbrook West, DerryBT48 8PZ
Born April 1962
Director
Appointed 19 Mar 2003
Resigned 02 Sept 2022

BURKE, Christina Bridget

Resigned
Ballymagowan Park, DerryBT48 9RA
Born November 1987
Director
Appointed 10 Jul 2020
Resigned 03 Sept 2021

BURNSIDE, Samuel John

Resigned
20 Drummond Park, DerryBT48 8PH
Born November 1943
Director
Appointed 01 Nov 1996
Resigned 31 Mar 2003

CAMPBELL, Kevin Patrick

Resigned
Strand Road, Derry / LondonderryBT48 7NN
Born April 1956
Director
Appointed 13 Sept 2018
Resigned 04 Jul 2019

CARR, John Donal Sean

Resigned
Abbey Park, DerryBT48 9DS
Born October 1958
Director
Appointed 10 Jul 2020
Resigned 04 May 2023

CARR, Sean

Resigned
Abbey Park, DerryBT48 0DS
Born October 1958
Director
Appointed 28 Oct 2010
Resigned 30 Apr 2015

CARTER, Andy

Resigned
Carrownamaddy, Lifford
Born October 1950
Director
Appointed 19 Mar 2003
Resigned 25 Oct 2004

COOPER, Michael John

Resigned
Strand Road, Derry / LondonderryBT48 7NN
Born January 1976
Director
Appointed 04 Jul 2019
Resigned 10 Jul 2020

COURTNEY, Annie

Resigned
15 Riversdale Road, DerryBT47 2PG
Born January 1936
Director
Appointed 01 Nov 1996
Resigned 13 Nov 2002

CRUMLEY, Cathal

Resigned
63 Central Drive, DerryBT48 9HQ
Born September 1958
Director
Appointed 01 Nov 1996
Resigned 13 Nov 2002

CUSACK, Shauna Ann

Resigned
Lowrys Lane, DerryBT48 0LS
Born July 1970
Director
Appointed 07 Mar 2019
Resigned 03 Jul 2024

DAVIDSON, Andrew

Resigned
46 Whitehill Road, LondonderryBT47 3JT
Born November 1944
Director
Appointed 21 Jun 2001
Resigned 12 Nov 2001

DEVINE, Ciara

Resigned
31 Elm Park, MagherafeltBT45 7ST
Born September 1971
Director
Appointed 19 Sept 2001
Resigned 21 Dec 2002

DIVER, Gerard Martin

Resigned
Newmarket Street, LondonderryBT48 6EB
Born September 1964
Director
Appointed 30 Apr 2015
Resigned 02 Apr 2016

DOBBINS, Angela

Resigned
Belvoir Park, DerryBT48 8PQ
Born September 1962
Director
Appointed 02 Apr 2016
Resigned 07 Mar 2019

DOHERTY, Thomas Columba

Resigned
Maybrook House, DerryBT48 7QL
Born June 1948
Director
Appointed 19 Sept 2001
Resigned 21 Dec 2002

GARFIELD, Alderman Mildred

Resigned
181 Sperrin Park, LondonderryBT47 6NQ
Born April 1949
Director
Appointed 22 Nov 2002
Resigned 10 May 2005

GARFIELD KIDD, April, Alderman

Resigned
98 Strand Road, Co DerryBT48 7NN
Born April 1970
Director
Appointed 02 Apr 2012
Resigned 30 Apr 2015

HAY, Alderman William

Resigned
4 Derg CrescentBT47 2HU
Born April 1950
Director
Appointed 23 May 2005
Resigned 28 Feb 2008

HAY, William

Resigned
86 Foyle Crescent, DerryBT47 2QR
Born April 1950
Director
Appointed 01 Nov 1996
Resigned 21 Jun 2001

HILL, Donald Alexander

Resigned
9 Glenaden Hill, DerryBT47 2LJ
Born September 1938
Director
Appointed 01 Nov 1996
Resigned 01 Mar 2003

HUEY, Thomas Edmund

Resigned
3 Clooney Park WestBT47 6LA
Born October 1947
Director
Appointed 19 Sept 2001
Resigned 14 Dec 2006
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Memorandum Articles
20 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Memorandum Articles
23 November 2017
MAMA
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Medium
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 November 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2013
AR01AR01
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Medium
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
12 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
AC(NI)AC(NI)
Legacy
2 December 2008
371S(NI)371S(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
29 January 2008
AC(NI)AC(NI)
Legacy
29 November 2007
371S(NI)371S(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
2 December 2005
371S(NI)371S(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
9 December 2004
371S(NI)371S(NI)
Legacy
13 February 2004
371S(NI)371S(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
20 May 2002
371S(NI)371S(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
28 January 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 December 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 August 2001
402(NI)402(NI)
Legacy
2 January 2001
371S(NI)371S(NI)
Legacy
3 October 2000
AC(NI)AC(NI)
Legacy
9 January 2000
371S(NI)371S(NI)
Legacy
21 December 1999
AC(NI)AC(NI)
Legacy
4 November 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 September 1999
402(NI)402(NI)
Legacy
24 July 1998
AC(NI)AC(NI)
Legacy
28 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
29 October 1997
371S(NI)371S(NI)
Legacy
16 July 1997
232(NI)232(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
1 November 1996
MEM(NI)MEM(NI)
Legacy
1 November 1996
ARTS(NI)ARTS(NI)
Legacy
1 November 1996
G23(NI)G23(NI)
Legacy
1 November 1996
G21(NI)G21(NI)
Legacy
1 November 1996
40-5A(NI)40-5A(NI)