Background WavePink WaveYellow Wave

NEW IRISH ARTS LIMITED (NI033787)

NEW IRISH ARTS LIMITED (NI033787) is an active UK company. incorporated on 10 March 1998. with registered office in Bangor. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NEW IRISH ARTS LIMITED has been registered for 28 years. Current directors include BOYD, Andrew, CLARKE, Kenneth, Rt Rev, EVES, Jeremy Reginald Falkner and 5 others.

Company Number
NI033787
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 1998
Age
28 years
Address
31 Innotec Drive, Bangor, BT19 7PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BOYD, Andrew, CLARKE, Kenneth, Rt Rev, EVES, Jeremy Reginald Falkner, FORSTER, Andrew James, Reverend, JACKSON, Andrew, MCDADE, Barbara Ann, WALTERS, Susan, WARD, Natalie Jane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW IRISH ARTS LIMITED

NEW IRISH ARTS LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Bangor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NEW IRISH ARTS LIMITED was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

NI033787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

NEW IRISH CHOIR AND ORCHESTRA LIMITED - THE
From: 10 March 1998To: 20 October 2003
Contact
Address

31 Innotec Drive Bangor, BT19 7PD,

Previous Addresses

Suite 4 Regent House 35 Regent Street Newtownards County Down BT23 4AD
From: 5 November 2013To: 27 October 2019
440 Shore Road Newtownabbey BT37 9RU
From: 10 March 1998To: 5 November 2013
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Nov 14
Director Joined
Sept 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WOODS, Fiona

Active
Innotec Drive, BangorBT19 7PD
Secretary
Appointed 26 Sept 2011

BOYD, Andrew

Active
Innotec Drive, BangorBT19 7PD
Born October 1991
Director
Appointed 19 Jan 2016

CLARKE, Kenneth, Rt Rev

Active
Innotec Drive, BangorBT19 7PD
Born May 1949
Director
Appointed 26 May 2011

EVES, Jeremy Reginald Falkner

Active
Innotec Drive, BangorBT19 7PD
Born December 1954
Director
Appointed 23 Mar 2020

FORSTER, Andrew James, Reverend

Active
Innotec Drive, BangorBT19 7PD
Born June 1967
Director
Appointed 20 May 2025

JACKSON, Andrew

Active
Innotec Drive, BangorBT19 7PD
Born May 1963
Director
Appointed 28 Mar 2017

MCDADE, Barbara Ann

Active
Innotec Drive, BangorBT19 7PD
Born September 1974
Director
Appointed 30 Jan 2024

WALTERS, Susan

Active
Innotec Drive, BangorBT19 7PD
Born October 1981
Director
Appointed 28 Mar 2017

WARD, Natalie Jane

Active
Innotec Drive, BangorBT19 7PD
Born May 1980
Director
Appointed 29 Jan 2024

ORR, Thomas Andrew

Resigned
12 Roddens CrescentBT5 7JN
Secretary
Appointed 13 Jun 2005
Resigned 26 Sept 2011

RITCHIE, Cheryl Jill

Resigned
7 Lyndale Park, Co DownBT19 6EE
Secretary
Appointed 10 Mar 1998
Resigned 01 Sept 2004

BENNETT, Suzanne Elizabeth

Resigned
148 Craigs Road, Co. AntrimBT38 9XA
Born October 1973
Director
Appointed 10 Mar 2008
Resigned 28 Mar 2017

BINGHAM, Derick

Resigned
Malone View Avenue, BelfastBT9 5PJ
Born October 1946
Director
Appointed 10 Mar 1998
Resigned 06 Mar 2010

BOUSFIELD, Karen Elizabeth

Resigned
Orangefield Road, BelfastBT5 6DB
Born May 1978
Director
Appointed 28 Feb 2010
Resigned 04 Nov 2014

BRUCE, David James, Rev

Resigned
Innotec Drive, BangorBT19 7PD
Born November 1957
Director
Appointed 03 Nov 2015
Resigned 16 Mar 2026

CAMPBELL, David Samuel John

Resigned
6 Moss Road, BallyclareBT39 9UT
Born June 1973
Director
Appointed 10 Mar 1998
Resigned 31 Jul 2000

CAMPBELL, Susan Margaret

Resigned
16 Walnut Drive, Co AntrimBT40 2WQ
Born May 1983
Director
Appointed 10 Mar 2008
Resigned 09 Dec 2008

COMFORT, Alan Peter

Resigned
5 Belair ParkBT23 4UX
Born November 1980
Director
Appointed 10 Mar 2008
Resigned 01 Jan 2010

DOUGLAS, Stephen Gordon

Resigned
71a RoseparkBT5 7RH
Born August 1958
Director
Appointed 10 Mar 1998
Resigned 28 Mar 2017

FINLAY, Trevor Raymond

Resigned
440 Shore RoadBT37 9RU
Born December 1967
Director
Appointed 28 Feb 2010
Resigned 26 May 2011

GETTY, Keith

Resigned
85 Pond Park Road, Co AntrimBT18 3RF
Born December 1974
Director
Appointed 10 Mar 1998
Resigned 05 Jun 2005

HAMILTON, Nigel, Sir

Resigned
Innotec Drive, BangorBT19 7PD
Born March 1948
Director
Appointed 26 Sept 2011
Resigned 04 Apr 2023

LUNEY, Stephen Robert, Doctor

Resigned
81 Wesleydale, Co AntrimBT39 9WD
Born November 1962
Director
Appointed 31 Jan 2005
Resigned 29 Jan 2013

MCBRIDE, Gwyneth Valerie

Resigned
Millfields, BallymoneyBT53 7RA
Born January 1977
Director
Appointed 28 Feb 2010
Resigned 04 Apr 2023

MCCABE, Jonathan Michael

Resigned
31 Holly Hill, CraigavonBT66 7UR
Born June 1978
Director
Appointed 01 Jan 2005
Resigned 10 Mar 2008

MCKINNEY, Norman

Resigned
8 Riverdale, Co DownBT26 6DH
Born January 1943
Director
Appointed 10 Mar 1998
Resigned 31 Mar 2002

MCVEIGH, Margaret

Resigned
Stratheden, FinaghyBT10 0GE
Born February 1943
Director
Appointed 10 Mar 1998
Resigned 31 Jul 2000

MOORE, Heather Ann Sarah

Resigned
Pemberton, Bray
Born November 1949
Director
Appointed 31 Jan 2005
Resigned 04 Apr 2023

ORR, Tom

Resigned
12 Roddens Crescent
Born November 1940
Director
Appointed 10 Mar 1998
Resigned 25 Apr 2022

REA, Jonathan

Resigned
83 Tadworth, Co DownBT19 7WG
Born April 1974
Director
Appointed 31 Jan 2005
Resigned 26 Mar 2012

RITCHIE, Cheryl Jill

Resigned
7 Lyndale Park, Co DownBT19 6EE
Born May 1972
Director
Appointed 10 Mar 1998
Resigned 01 Sept 2004

SWANN, Margaret Alice, Doctor

Resigned
Stable Cottage, Helens BayBT19 1TS
Born January 1944
Director
Appointed 01 Apr 2007
Resigned 01 Jan 2010

WEST, Deborah Ann

Resigned
20 Lancedean RoadBT6 9UD
Born December 1961
Director
Appointed 10 Mar 1998
Resigned 01 Sept 2004

WILLIAMSON, Jamie

Resigned
Innotec Drive, BangorBT19 7PD
Born May 1989
Director
Appointed 18 May 2021
Resigned 04 Apr 2023

WOODS, Fiona

Resigned
Innotec Drive, BangorBT19 7PD
Born April 1970
Director
Appointed 26 Sept 2011
Resigned 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 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 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
24 March 2009
371S(NI)371S(NI)
Legacy
9 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
21 March 2008
371S(NI)371S(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
20 June 2007
AC(NI)AC(NI)
Legacy
20 June 2007
296(NI)296(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
28 September 2006
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
15 November 2005
AC(NI)AC(NI)
Legacy
30 June 2005
296(NI)296(NI)
Legacy
13 June 2005
296(NI)296(NI)
Legacy
13 June 2005
296(NI)296(NI)
Legacy
13 June 2005
296(NI)296(NI)
Legacy
13 June 2005
296(NI)296(NI)
Legacy
7 May 2005
371S(NI)371S(NI)
Legacy
1 February 2005
AC(NI)AC(NI)
Legacy
1 February 2005
233(NI)233(NI)
Legacy
13 May 2004
371S(NI)371S(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
20 October 2003
CNRES(NI)CNRES(NI)
Legacy
20 October 2003
UDM+A(NI)UDM+A(NI)
Legacy
31 March 2003
371S(NI)371S(NI)
Legacy
10 December 2002
AC(NI)AC(NI)
Legacy
26 April 2002
371S(NI)371S(NI)
Legacy
26 October 2001
AC(NI)AC(NI)
Legacy
28 June 2001
371S(NI)371S(NI)
Legacy
27 October 2000
AC(NI)AC(NI)
Legacy
22 May 2000
AC(NI)AC(NI)
Legacy
22 May 2000
371S(NI)371S(NI)
Legacy
3 July 1999
371S(NI)371S(NI)
Legacy
10 March 1998
MEM(NI)MEM(NI)
Legacy
10 March 1998
ARTS(NI)ARTS(NI)
Legacy
10 March 1998
G21(NI)G21(NI)
Legacy
10 March 1998
G23(NI)G23(NI)
Miscellaneous
2 August 1993
MISCMISC