Background WavePink WaveYellow Wave

YOUNG AT ART LTD (NI037755)

YOUNG AT ART LTD (NI037755) is an active UK company. incorporated on 19 January 2000. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. YOUNG AT ART LTD has been registered for 26 years. Current directors include CASEMENT, Patricia Mary, ELLIS, Claire Louise, GREANEY, Ailbhe Eileen and 7 others.

Company Number
NI037755
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2000
Age
26 years
Address
2nd Floor Cotton Court, Belfast, BT1 2ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CASEMENT, Patricia Mary, ELLIS, Claire Louise, GREANEY, Ailbhe Eileen, JOHNSTON, Stephanie Ruth, LAW, Catherine Jane, LEE, Maria Regina, MAGUIRE, Thomas Joseph, Dr, NOBLE, Michael John, STINSON, Jamie Errol, SYKES O'REILLY, Lisa Evelyn
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG AT ART LTD

YOUNG AT ART LTD is an active company incorporated on 19 January 2000 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. YOUNG AT ART LTD was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

NI037755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2nd Floor Cotton Court Waring Street Belfast, BT1 2ED,

Previous Addresses

15 Church Street Belfast BT1 1PG
From: 19 January 2000To: 26 July 2011
Timeline

51 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Sept 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JOHNSTON, Stephanie Ruth

Active
Floor Cotton Court, BelfastBT1 2ED
Secretary
Appointed 29 Sept 2023

CASEMENT, Patricia Mary

Active
Floor Cotton Court, BelfastBT1 2ED
Born March 1965
Director
Appointed 23 Jun 2025

ELLIS, Claire Louise

Active
Floor Cotton Court, BelfastBT1 2ED
Born December 1978
Director
Appointed 03 Feb 2025

GREANEY, Ailbhe Eileen

Active
York Street, BelfastBT15 1ED
Born January 1979
Director
Appointed 25 Apr 2022

JOHNSTON, Stephanie Ruth

Active
Waring Street, BelfastBT1 2ED
Born May 1991
Director
Appointed 26 Jun 2023

LAW, Catherine Jane

Active
Floor Cotton Court, BelfastBT1 2ED
Born August 1971
Director
Appointed 29 Sept 2023

LEE, Maria Regina

Active
Floor Cotton Court, BelfastBT1 2ED
Born May 1965
Director
Appointed 03 Dec 2013

MAGUIRE, Thomas Joseph, Dr

Active
Floor Cotton Court, BelfastBT1 2ED
Born July 1965
Director
Appointed 01 Feb 2021

NOBLE, Michael John

Active
Floor Cotton Court, BelfastBT1 2ED
Born December 1989
Director
Appointed 02 Sept 2024

STINSON, Jamie Errol

Active
Floor Cotton Court, BelfastBT1 2ED
Born April 1984
Director
Appointed 23 Jun 2025

SYKES O'REILLY, Lisa Evelyn

Active
Floor Cotton Court, BelfastBT1 2ED
Born November 1982
Director
Appointed 02 Sept 2024

FITZGIBBON, Alison

Resigned
19 Dundela GardensBT4 3DH
Secretary
Appointed 19 Jan 2000
Resigned 31 Mar 2016

HARVEY, Dee

Resigned
Floor Cotton Court, BelfastBT1 2ED
Secretary
Appointed 08 Nov 2022
Resigned 29 Sept 2023

MCFARLAND, Ian

Resigned
Floor Cotton Court, BelfastBT1 2ED
Secretary
Appointed 22 Oct 2019
Resigned 08 Nov 2022

MCMURRAY, Tobias William Singer

Resigned
Floor Cotton Court, BelfastBT1 2ED
Secretary
Appointed 07 Nov 2017
Resigned 22 Oct 2019

BROWN, Lynn

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born December 1959
Director
Appointed 09 Apr 2019
Resigned 18 May 2021

BUSBY, Anna

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born July 1996
Director
Appointed 01 Nov 2021
Resigned 04 Nov 2025

CONG, Chuan

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born November 1987
Director
Appointed 21 Jun 2021
Resigned 29 Sept 2023

CROXFORD, Richard Alan, Mr.

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born October 1962
Director
Appointed 01 Feb 2021
Resigned 31 May 2022

DEVLIN, Elizabeth Ann

Resigned
27 Victoria GardensBT15 5DD
Born January 1966
Director
Appointed 05 Sept 2001
Resigned 07 Oct 2008

DORAN, Lynn

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born February 1971
Director
Appointed 15 Oct 2013
Resigned 05 Jun 2015

DORNAN, Stephen John

Resigned
1 Pilot Place, BelfastBT1 3AG
Born January 1962
Director
Appointed 16 Sept 2014
Resigned 19 Apr 2021

DUFFY, Rita

Resigned
12 Sans Souci Park, BelfastBT9 5BZ
Born July 1959
Director
Appointed 06 Mar 2000
Resigned 20 Sept 2004

FREEDMAN, Patricia Kolm

Resigned
35 Coney Island, DownpatrickBT30 7UQ
Born June 1951
Director
Appointed 01 Apr 2007
Resigned 07 Nov 2017

FYFE, Hamish, Dr

Resigned
156 Upper Knockbreda RoadBT6 9QE
Born June 1954
Director
Appointed 06 Mar 2000
Resigned 17 Jun 2003

HALL, Stella

Resigned
56 South ParadeBT7 2GP
Born June 1955
Director
Appointed 13 Nov 2002
Resigned 23 Aug 2005

HARVEY, Dee

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born July 1975
Director
Appointed 31 Aug 2018
Resigned 04 Nov 2025

HEANEY, Mary Carmel

Resigned
14 North ParadeBT7
Born May 1957
Director
Appointed 06 Mar 2000
Resigned 23 Nov 2005

JOHNSTON, Colm

Resigned
Saul Road, DownpatrickBT30 6PD
Born August 1982
Director
Appointed 29 Jun 2009
Resigned 13 Aug 2011

KELLY, Joe

Resigned
76 Edenderry VillageBT8 8LQ
Born August 1964
Director
Appointed 24 Jan 2006
Resigned 26 Apr 2010

KERR, Timothy Robert Frank

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born October 1957
Director
Appointed 06 Nov 2018
Resigned 21 Jun 2021

MASKEY, Conor Liam

Resigned
Oceanic Avenue, BelfastBT15 2HS
Born March 1978
Director
Appointed 01 Jul 2014
Resigned 07 Nov 2017

MC HUGH, Paula

Resigned
47 Church Rd, BelfastBT8 7AL
Born March 1968
Director
Appointed 07 Sept 2005
Resigned 29 Nov 2005

MCFARLAND, Ian Cecil

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born April 1987
Director
Appointed 01 Oct 2019
Resigned 08 Nov 2022

MCLAUGHLIN, Claire

Resigned
Floor Cotton Court, BelfastBT1 2ED
Born November 1972
Director
Appointed 24 May 2011
Resigned 05 Dec 2013
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
4 February 2021
AAMDAAMD
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Miscellaneous
23 November 2010
MISCMISC
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
9 March 2009
296(NI)296(NI)
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
10 December 2008
AC(NI)AC(NI)
Legacy
28 October 2008
UDM+A(NI)UDM+A(NI)
Legacy
28 October 2008
296(NI)296(NI)
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Legacy
24 November 2006
296(NI)296(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
29 September 2005
296(NI)296(NI)
Legacy
28 September 2005
AC(NI)AC(NI)
Legacy
27 September 2005
371S(NI)371S(NI)
Legacy
27 September 2005
296(NI)296(NI)
Legacy
27 September 2005
296(NI)296(NI)
Legacy
27 September 2005
296(NI)296(NI)
Legacy
27 September 2005
296(NI)296(NI)
Legacy
25 January 2005
295(NI)295(NI)
Legacy
29 December 2004
AC(NI)AC(NI)
Legacy
21 May 2004
296(NI)296(NI)
Legacy
17 May 2004
AURES(NI)AURES(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
31 December 2002
AC(NI)AC(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
9 March 2002
296(NI)296(NI)
Legacy
9 March 2002
296(NI)296(NI)
Legacy
9 February 2002
371S(NI)371S(NI)
Legacy
5 August 2001
296(NI)296(NI)
Legacy
16 July 2001
AC(NI)AC(NI)
Legacy
12 June 2001
233(NI)233(NI)
Legacy
7 February 2001
371S(NI)371S(NI)
Legacy
1 September 2000
295(NI)295(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 January 2000
MEM(NI)MEM(NI)
Legacy
19 January 2000
ARTS(NI)ARTS(NI)
Legacy
19 January 2000
G23(NI)G23(NI)
Legacy
19 January 2000
G21(NI)G21(NI)