Background WavePink WaveYellow Wave

ESC FILMS LTD (NI036267)

ESC FILMS LTD (NI036267) is an active UK company. incorporated on 1 June 1999. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ESC FILMS LTD has been registered for 26 years. Current directors include CARLIN, Christopher, HAYES, Valerie, LEESON, Don and 4 others.

Company Number
NI036267
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 1999
Age
26 years
Address
Blick Studios, Belfast, BT1 2LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CARLIN, Christopher, HAYES, Valerie, LEESON, Don, MCERLAIN, Sarah, MOORHEAD, Heather, SCOTT, Charlotte, Professor, SCOTT, Roisin Elizabeth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESC FILMS LTD

ESC FILMS LTD is an active company incorporated on 1 June 1999 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ESC FILMS LTD was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

NI036267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 1 June 1999

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 12 December 2025 (4 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

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

EDUCATIONAL SHAKESPEARE COMPANY LIMITED - THE
From: 1 June 1999To: 9 April 2019
Contact
Address

Blick Studios 46 Hill Street Belfast, BT1 2LB,

Previous Addresses

92a North Road Belfast BT4 3DJ Northern Ireland
From: 19 August 2015To: 31 August 2017
109-113 Royal Avenue Belfast BT1 1FF
From: 1 June 1999To: 19 August 2015
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
May 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCERLAIN, Sarah

Active
46 Hill Street, BelfastBT1 2LB
Secretary
Appointed 13 Jun 2025

CARLIN, Christopher

Active
46 Hill Street, BelfastBT1 2LB
Born June 1989
Director
Appointed 31 Oct 2024

HAYES, Valerie

Active
46 Hill Street, BelfastBT1 2LB
Born April 1964
Director
Appointed 30 Oct 2025

LEESON, Don

Active
Baroda Drive, BelfastBT7 3AB
Born November 1961
Director
Appointed 11 Jun 2012

MCERLAIN, Sarah

Active
46 Hill Street, BelfastBT1 2LB
Born November 1991
Director
Appointed 06 Sept 2024

MOORHEAD, Heather

Active
Middle Braniel Road, BelfastBT5 7TU
Born July 1963
Director
Appointed 20 Nov 2008

SCOTT, Charlotte, Professor

Active
46 Hill Street, BelfastBT1 2LB
Born June 1974
Director
Appointed 20 Sept 2024

SCOTT, Roisin Elizabeth

Active
46 Hill Street, BelfastBT1 2LB
Born April 1979
Director
Appointed 20 Sept 2024

CAMERON, Gilbert Donald

Resigned
3 Parkland Drive, Co AntrimBT28 3JR
Secretary
Appointed 01 Jun 1999
Resigned 25 Jun 2009

RICHARDSON, Moyra Doreen

Resigned
Larkfield Drive, BelfastBT4 1QS
Secretary
Appointed 25 Jun 2009
Resigned 13 Jun 2025

ANDERSON-DILLON, Crawford

Resigned
54 Bass Buildings, Belfast
Born December 1976
Director
Appointed 01 May 2005
Resigned 01 Aug 2007

BURNETT, Mark Thornton

Resigned
7 Knockbreda RoadBT6 OJA
Born July 1961
Director
Appointed 29 May 2008
Resigned 13 Jan 2011

CAMERON, Gilbert Donald

Resigned
3 Parkland Drive, Co AntrimBT28 3JR
Born January 1953
Director
Appointed 26 Mar 2002
Resigned 25 Jun 2009

CAMPBELL, Marion Elizabeth

Resigned
43 Cairndore Way, Co DownBT23 8PB
Born June 1963
Director
Appointed 30 Aug 2007
Resigned 01 Oct 2009

CAMPBELL, Marion Elizabeth

Resigned
43 Cairndore WayBT23 8PB
Born June 1963
Director
Appointed 01 Sept 2006
Resigned 01 Oct 2009

COCHRANE, Sylvia

Resigned
9 Sheeps Hill, Co AntrimBT42 1QW
Born January 1952
Director
Appointed 26 Mar 2002
Resigned 23 Aug 2003

COOPER, Emma Elisabeth

Resigned
3 St James Lane, NewtownabbeyBT37 0FQ
Born February 1978
Director
Appointed 05 Feb 2009
Resigned 30 Sept 2010

CROWE, Kerena Margaret

Resigned
11 Laganview Court, Co AntrimBT5 4AR
Born May 1956
Director
Appointed 26 Mar 2002
Resigned 01 May 2003

DEIGHAN, Anne

Resigned
109-113 Royal AvenueBT1 1FF
Born March 1956
Director
Appointed 13 Jan 2011
Resigned 30 Jan 2012

DR SMITH, William Beattie, Dr

Resigned
11 Old Cavehill RoadBT15 5GS
Born April 1950
Director
Appointed 24 Sept 2009
Resigned 01 Mar 2010

GILMORE, Neil

Resigned
Gilnahirk Road, BelfastBT5 7DE
Born August 1960
Director
Appointed 30 Nov 2020
Resigned 30 May 2024

GRAY, Ruth

Resigned
Martinez Avenue, BelfastBT5 5LY
Born June 1973
Director
Appointed 30 Aug 2007
Resigned 30 Nov 2020

HENRY, Samuel Reid

Resigned
109-113 Royal AvenueBT1 1FF
Born February 1955
Director
Appointed 30 Jan 2012
Resigned 03 Jun 2013

HUMPHREY, Kenneth Ernest

Resigned
40 Rutland Street, Co AntrimBT7 2FJ
Born September 1957
Director
Appointed 05 Feb 2009
Resigned 30 Jan 2012

HUNTER, Rachel

Resigned
19 Kilwarlin Walk, BelfastBT8 7EQ
Born January 1980
Director
Appointed 20 Nov 2008
Resigned 24 Sept 2009

JACKSON, Claire

Resigned
48 Seahill Road, HolywoodBT18 0DJ
Born July 1975
Director
Appointed 26 Mar 2002
Resigned 30 Apr 2005

KENT, Claire

Resigned
39 Upper Road, CarrickfergusBT38 8RH
Born April 1980
Director
Appointed 01 May 2005
Resigned 31 Jan 2007

LOVE, Michael James

Resigned
Church Road, BallyclareBT39 9UF
Born January 1961
Director
Appointed 18 Nov 2013
Resigned 15 Nov 2021

LUTTON, Elma

Resigned
Greenfield House, KellsBT42 3JL
Born April 1950
Director
Appointed 26 Mar 2002
Resigned 30 Apr 2005

MCALEER, Paul

Resigned
46 Hill Street, BelfastBT1 2LB
Born March 1978
Director
Appointed 24 Jun 2019
Resigned 30 May 2024

MCCLEAN, Samuel, Mr.

Resigned
109-113 Royal AvenueBT1 1FF
Born April 1951
Director
Appointed 13 Jan 2011
Resigned 15 Aug 2012

MCFARLANE, Heather

Resigned
46 Hill Street, BelfastBT1 2LB
Born April 1967
Director
Appointed 13 Dec 2016
Resigned 17 Aug 2020

MCKEE, Lisa

Resigned
9 Chesterfield Park, Co AntrimBT6 0HQ
Born February 1972
Director
Appointed 08 Apr 2008
Resigned 20 Nov 2008

MCNAULL, Gillian, Dr

Resigned
46 Hill Street, BelfastBT1 2LB
Born July 1974
Director
Appointed 20 Sept 2024
Resigned 01 Dec 2025

MEARS, Daphne

Resigned
17 Greenmill, MassereneBT41 3DJ
Born June 1945
Director
Appointed 26 Mar 2002
Resigned 12 Feb 2004
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Legacy
4 September 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
2 February 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts Amended With Accounts Type Small
9 December 2015
AAMDAAMD
Accounts Amended With Accounts Type Small
9 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Resolution
14 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2012
CC04CC04
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
23 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 July 2009
296(NI)296(NI)
Legacy
28 July 2009
296(NI)296(NI)
Legacy
23 June 2009
371S(NI)371S(NI)
Legacy
15 May 2009
AC(NI)AC(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
22 December 2008
296(NI)296(NI)
Legacy
22 December 2008
296(NI)296(NI)
Legacy
22 December 2008
296(NI)296(NI)
Legacy
22 December 2008
296(NI)296(NI)
Legacy
26 June 2008
AC(NI)AC(NI)
Legacy
25 June 2008
233(NI)233(NI)
Legacy
12 June 2008
371S(NI)371S(NI)
Legacy
10 June 2008
296(NI)296(NI)
Legacy
10 June 2008
296(NI)296(NI)
Legacy
10 June 2008
296(NI)296(NI)
Legacy
10 June 2008
296(NI)296(NI)
Legacy
6 September 2007
296(NI)296(NI)
Legacy
10 July 2007
AC(NI)AC(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
11 July 2005
AC(NI)AC(NI)
Legacy
11 July 2005
371S(NI)371S(NI)
Legacy
11 July 2005
296(NI)296(NI)
Legacy
11 July 2005
296(NI)296(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
14 July 2004
371S(NI)371S(NI)
Legacy
12 November 2003
AC(NI)AC(NI)
Legacy
18 September 2003
295(NI)295(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
12 August 2003
371S(NI)371S(NI)
Legacy
11 September 2002
233(NI)233(NI)
Legacy
11 September 2002
371S(NI)371S(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
1 May 2002
AC(NI)AC(NI)
Legacy
18 June 2001
371S(NI)371S(NI)
Legacy
28 March 2001
295(NI)295(NI)
Legacy
30 January 2001
AC(NI)AC(NI)
Legacy
30 January 2001
233(NI)233(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Legacy
26 June 1999
296(NI)296(NI)
Legacy
1 June 1999
MEM(NI)MEM(NI)
Legacy
1 June 1999
ARTS(NI)ARTS(NI)
Legacy
1 June 1999
G23(NI)G23(NI)
Legacy
1 June 1999
G21(NI)G21(NI)