Background WavePink WaveYellow Wave

SOUTH BANK PLAYHOUSE LTD-THE (NI035043)

SOUTH BANK PLAYHOUSE LTD-THE (NI035043) is an active UK company. incorporated on 26 October 1998. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SOUTH BANK PLAYHOUSE LTD-THE has been registered for 27 years. Current directors include BEGGS, Katherine, CONVERY, Una, GRATTAN, Gillian and 9 others.

Company Number
NI035043
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 1998
Age
27 years
Address
1a Kimberley Drive, Belfast, BT7 3EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEGGS, Katherine, CONVERY, Una, GRATTAN, Gillian, GRATTAN, John, Nr, GROVES, Jenny, JOHNSON, Heather, Dr, JONES, Eamon, NUGENT, Michael, O'HARE, Seán, WEIR, Katherine, WILDY, Joseph, WITTS, Miriam Joanne
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BANK PLAYHOUSE LTD-THE

SOUTH BANK PLAYHOUSE LTD-THE is an active company incorporated on 26 October 1998 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SOUTH BANK PLAYHOUSE LTD-THE was registered 27 years ago.(SIC: 90010)

Status

active

Active since 27 years ago

Company No

NI035043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 26 October 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

1a Kimberley Drive Belfast, BT7 3EE,

Previous Addresses

3 Aberdelghy Grove Lisburn BT27 4QG
From: 26 October 1998To: 21 October 2012
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BEGGS, Katherine

Active
Kimberley Drive, BelfastBT7 3EE
Born June 1976
Director
Appointed 31 Oct 2022

CONVERY, Una

Active
Kimberley Drive, BelfastBT7 3EE
Born December 1976
Director
Appointed 01 Sept 2024

GRATTAN, Gillian

Active
Kimberley Drive, BelfastBT7 3EE
Born June 1986
Director
Appointed 30 Sept 2019

GRATTAN, John, Nr

Active
Kimberley Drive, BelfastBT7 3EE
Born May 1985
Director
Appointed 02 Jun 2016

GROVES, Jenny

Active
Kimberley Drive, BelfastBT7 3EE
Born May 1976
Director
Appointed 23 Oct 2023

JOHNSON, Heather, Dr

Active
Kimberley Drive, BelfastBT7 3EE
Born August 1980
Director
Appointed 19 Sept 2020

JONES, Eamon

Active
Kimberley Drive, BelfastBT7 3EE
Born January 1978
Director
Appointed 30 Sept 2019

NUGENT, Michael

Active
Kimberley Drive, BelfastBT7 3EE
Born May 1985
Director
Appointed 05 Sept 2025

O'HARE, Seán

Active
Kimberley Drive, BelfastBT7 3EE
Born January 1947
Director
Appointed 01 Sept 2024

WEIR, Katherine

Active
Kimberley Drive, BelfastBT7 3EE
Born May 1980
Director
Appointed 19 Sept 2020

WILDY, Joseph

Active
Kimberley Drive, BelfastBT7 3EE
Born August 1956
Director
Appointed 23 Oct 2023

WITTS, Miriam Joanne

Active
Kimberley Drive, BelfastBT7 3EE
Born October 1986
Director
Appointed 05 Jun 2017

MAGEEAN, John

Resigned
3 Aberdelghy GroveBT27 4QG
Secretary
Appointed 19 May 2006
Resigned 16 Sept 2012

OVERELL, Mark Jonathan

Resigned
Kimberley Drive, BelfastBT7 3EE
Secretary
Appointed 21 Oct 2012
Resigned 12 Jun 2015

BEGGS, Penelope Eve

Resigned
Kimberley Drive, BelfastBT7 3EE
Born March 1945
Director
Appointed 16 Aug 2010
Resigned 19 Sept 2020

BEGGS, Stephen David

Resigned
Kimberley Drive, BelfastBT7 3EE
Born June 1974
Director
Appointed 12 Jun 2015
Resigned 30 Sept 2019

BEGGS, Stephen

Resigned
41 Windsor DriveBT9 7FH
Born June 1974
Director
Appointed 15 May 2001
Resigned 22 May 2003

CORRY, Angelique Grace Croan

Resigned
Kimberley Drive, BelfastBT7 3EE
Born April 1983
Director
Appointed 12 Jun 2015
Resigned 01 Sept 2018

CRUMMEY, Francis Patrick

Resigned
24 Glengoland ParkBT17 0JD
Born March 1937
Director
Appointed 26 Oct 1998
Resigned 23 May 2002

DIXON, Sheila

Resigned
9 Ranfurly Avenue, Co DownBT20 3SN
Born January 1944
Director
Appointed 26 Oct 1998
Resigned 15 May 2001

FITZGERALD, Stanley

Resigned
33 Cranmore AvenueBT9 6JH
Born July 1925
Director
Appointed 26 Oct 1998
Resigned 15 May 2001

FLETT, Jolena

Resigned
2nd Floor Ascot Hpuse, BelfastBT2 7DB
Born May 1980
Director
Appointed 24 Oct 2012
Resigned 12 Jun 2015

FULLERTON, David Lewis

Resigned
Kimberley Drive, BelfastBT7 3EE
Born July 1947
Director
Appointed 12 Jun 2015
Resigned 01 Sept 2024

LOVE, Elizabeth

Resigned
4 Shalom Park, Co AntrimBT6 9RY
Born April 1942
Director
Appointed 01 Jan 2004
Resigned 19 Sept 2020

MAGEEAN, John

Resigned
3 Aberdelghy GroveBT27 4QG
Born April 1934
Director
Appointed 19 May 2006
Resigned 16 Sept 2012

MAGUIRE, Paul

Resigned
8 Bapaume AvenueBT6 9JE
Born October 1973
Director
Appointed 23 May 2002
Resigned 31 Oct 2006

MAGUIRE, Stella

Resigned
8 Bapume AveBT6 9JE
Born November 1966
Director
Appointed 01 Jun 2002
Resigned 20 May 2003

MARKEN, Michele Marie

Resigned
Kimberley Drive, BelfastBT7 3EE
Born June 1947
Director
Appointed 12 Jun 2015
Resigned 31 Oct 2022

MCCLELLAND, Margaret

Resigned
103 Osborne ParkBT9 6JQ
Born February 1947
Director
Appointed 11 May 2000
Resigned 22 May 2003

MCCOLGAN, Ann

Resigned
23 Hampton Manor, BelfastBT7 3EL
Born December 1959
Director
Appointed 11 May 2000
Resigned 19 May 2006

MCDONAGH, Philip Alexander

Resigned
Kimberley Drive, BelfastBT7 3EE
Born May 1947
Director
Appointed 12 Jun 2015
Resigned 24 Oct 2023

MCGURGAN, Jonathan Anthony

Resigned
Kimberley Drive, BelfastBT7 3EE
Born October 1981
Director
Appointed 12 Jun 2015
Resigned 24 Oct 2023

O'HARE, Eugene

Resigned
48 Galwally ParkBT8 6AH
Born April 1951
Director
Appointed 11 May 2000
Resigned 23 May 2002

OSBORNE, Ruth Elizabeth Anne

Resigned
Kimberley Drive, BelfastBT7 3EE
Born September 1983
Director
Appointed 12 Jun 2015
Resigned 01 Sept 2024

OVERELL, Mark Jonathan

Resigned
Kimberley Drive, BelfastBT7 3EE
Born March 1954
Director
Appointed 16 Aug 2010
Resigned 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 May 2025
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Resolution
6 December 2011
RESOLUTIONSResolutions
Memorandum Articles
7 November 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
7 November 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
3 July 2009
AC(NI)AC(NI)
Legacy
13 November 2008
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
23 November 2007
371S(NI)371S(NI)
Legacy
11 September 2007
AC(NI)AC(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
27 October 2006
AC(NI)AC(NI)
Legacy
17 August 2006
296(NI)296(NI)
Legacy
1 July 2005
AC(NI)AC(NI)
Legacy
7 March 2005
296(NI)296(NI)
Legacy
23 July 2004
296(NI)296(NI)
Legacy
23 July 2004
296(NI)296(NI)
Legacy
23 July 2004
296(NI)296(NI)
Legacy
19 July 2004
AC(NI)AC(NI)
Legacy
20 January 2004
296(NI)296(NI)
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
21 January 2003
371S(NI)371S(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
27 August 2002
AC(NI)AC(NI)
Legacy
23 November 2001
371S(NI)371S(NI)
Legacy
7 September 2001
AC(NI)AC(NI)
Legacy
18 August 2001
296(NI)296(NI)
Legacy
7 July 2001
295(NI)295(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
24 November 2000
371S(NI)371S(NI)
Legacy
6 September 2000
AC(NI)AC(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
12 November 1999
371S(NI)371S(NI)
Legacy
2 November 1998
296(NI)296(NI)
Legacy
26 October 1998
ARTS(NI)ARTS(NI)
Legacy
26 October 1998
MEM(NI)MEM(NI)
Incorporation Company
26 October 1998
NEWINCIncorporation
Legacy
26 October 1998
G23(NI)G23(NI)
Legacy
26 October 1998
G21(NI)G21(NI)