Background WavePink WaveYellow Wave

WHOWHATWHEREWHENWHY (NI037861)

WHOWHATWHEREWHENWHY (NI037861) is an active UK company. incorporated on 8 February 2000. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WHOWHATWHEREWHENWHY has been registered for 26 years. Current directors include KENNEDY, Richard Darragh, Professor, MAGEE, Miriam Catherine, MILLS, Jeremy Victor Stratton.

Company Number
NI037861
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2000
Age
26 years
Address
2 Queen's Quay, Belfast, BT3 9QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
KENNEDY, Richard Darragh, Professor, MAGEE, Miriam Catherine, MILLS, Jeremy Victor Stratton
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOWHATWHEREWHENWHY

WHOWHATWHEREWHENWHY is an active company incorporated on 8 February 2000 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WHOWHATWHEREWHENWHY was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

NI037861

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

Age

26 Years

Incorporated 8 February 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 5 December 2025 (3 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

2 Queen's Quay Belfast, BT3 9QQ,

Previous Addresses

2 Queen's Quay Belfast Northern Ireland BT3 9QQ United Kingdom
From: 3 April 2012To: 13 April 2012
C/O Carson & Mcdowell Solicitors Murray House Murray Street Belfast BT1 6DN
From: 8 February 2000To: 3 April 2012
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Oct 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 20
Director Left
Mar 22
Director Left
May 22
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILLEN, Julie-Anne

Active
Queen's Quay, BelfastBT3 9QQ
Secretary
Appointed 28 Feb 2018

KENNEDY, Richard Darragh, Professor

Active
Queen's Quay, BelfastBT3 9QQ
Born September 1970
Director
Appointed 19 May 2025

MAGEE, Miriam Catherine

Active
Queen's Quay, BelfastBT3 9QQ
Born January 1955
Director
Appointed 22 Aug 2017

MILLS, Jeremy Victor Stratton

Active
Queen's Quay, BelfastBT3 9QQ
Born August 1966
Director
Appointed 22 Aug 2017

MONTGOMERY, Sally Sarah Jane, Dr

Resigned
11b Wood RoadBT31 9LL
Secretary
Appointed 08 Feb 2000
Resigned 31 Mar 2012

PAYNE, Antony

Resigned
Queen's Quay, BelfastBT3 9QQ
Secretary
Appointed 31 Mar 2012
Resigned 28 Feb 2018

APSLEY, Norman, Dr

Resigned
Queens Road, BelfastBT3 9DT
Born December 1950
Director
Appointed 25 Jun 2012
Resigned 01 May 2013

BEERS, Carol Linda

Resigned
The Gate Lodge, SaintfieldBT24 7BB
Born March 1960
Director
Appointed 16 Aug 2002
Resigned 27 Jun 2006

BELL, Fergus Hanna

Resigned
8 Derryvolgie AvenueBT9 6FL
Born February 1948
Director
Appointed 30 May 2000
Resigned 09 Aug 2002

BENNETT, Maureen Elizabeth Jane, Dr

Resigned
Barn Hill, DonaghadeeBT21 0QA
Born September 1951
Director
Appointed 25 Jun 2012
Resigned 01 May 2013

BICKER, Reginald Harvey, Lt Colonel

Resigned
Echo Hall, BallynahinchBT24 8PT
Born October 1938
Director
Appointed 27 Jun 2006
Resigned 31 Mar 2012

BLOOMFIELD, Kenneth Percy, Sir

Resigned
16 Larch Hill, County DownBT18 0JW
Born April 1931
Director
Appointed 16 Aug 2002
Resigned 27 Jun 2006

CARVILL, Patrick

Resigned
11a Maxwell Road, Co. DownBT20 3RA
Born October 1943
Director
Appointed 30 Sept 2008
Resigned 31 Mar 2012

COOKE, William Timothy

Resigned
11 Manor Park, Co. DownBT23 5FW
Born February 1959
Director
Appointed 21 Oct 2003
Resigned 31 Mar 2012

DOYLE, Adrian Peter

Resigned
Queen's Quay, BelfastBT3 9QQ
Born March 1971
Director
Appointed 19 Nov 2018
Resigned 26 Mar 2025

ELLIOTT, Claire Louise

Resigned
11 Laurel Heights, BanbridgeBT32 4RJ
Born May 1975
Director
Appointed 08 Feb 2000
Resigned 30 May 2000

ELLIOTT, Margaret Mary

Resigned
The Oaks, Helens BayBT19 1UB
Born March 1951
Director
Appointed 30 May 2000
Resigned 16 Dec 2008

FITZPATRICK, Robert Oliver

Resigned
Queen's Quay, BelfastBT3 9QQ
Born June 1961
Director
Appointed 31 Mar 2012
Resigned 22 Sept 2014

FLANAGAN, Patricia Mary

Resigned
67 North Parade, Co. AntrimBT7 2GH
Born June 1963
Director
Appointed 24 Jun 2006
Resigned 30 Sept 2008

GILLIES, Wendy Siobhan

Resigned
Queen's Quay, BelfastBT3 9QQ
Born September 1967
Director
Appointed 22 Sept 2014
Resigned 12 Jun 2017

HARRISON, Timothy, Professor

Resigned
Queen's Quay, BelfastBT3 9QQ
Born March 1964
Director
Appointed 01 May 2013
Resigned 12 Mar 2025

HARVEY, Daniel Edward

Resigned
18 Cambourne ParkBT9 6RL
Born August 1942
Director
Appointed 16 Aug 2002
Resigned 31 Mar 2012

HOULIHAN, Michael Patrick

Resigned
1 Carramore WoodBT19 1XS
Born September 1948
Director
Appointed 30 May 2000
Resigned 15 Apr 2003

JAMISON, David Elliott

Resigned
14 Victoria Avenue, Co AntrimBT38 9QF
Born November 1964
Director
Appointed 08 Feb 2000
Resigned 30 May 2000

KEEGAN, Geraldine Mary Marcella, Dame

Resigned
7 Locarden, LondonderryBT48 8RP
Born January 1941
Director
Appointed 27 Jun 2006
Resigned 31 Mar 2012

KELLY, Joe

Resigned
76 Edenderry VillageBT8 8LQ
Born August 1964
Director
Appointed 24 Oct 2008
Resigned 17 Sept 2010

MCCONNELL, Francis Gregory

Resigned
Queen's Quay, BelfastBT3 9QQ
Born September 1947
Director
Appointed 20 Apr 2015
Resigned 15 Mar 2022

MCKEE, Marshall John

Resigned
47 Hogstown Road, DonaghadeeBT21 0NH
Born June 1952
Director
Appointed 15 Apr 2003
Resigned 25 Sept 2009

MCMINN, John Richard Browne

Resigned
9 Carolsteen Drive, BangorBT19 1HJ
Born December 1946
Director
Appointed 24 Oct 2008
Resigned 31 Mar 2012

MONTGOMERY, William Howard Clive

Resigned
Rosemount House, NewtownardsBT22 2QA
Born January 1940
Director
Appointed 30 May 2000
Resigned 26 Nov 2004

MOORE, John David William

Resigned
Woodbrook House, Co. TyroneBT78 4LB
Born March 1953
Director
Appointed 30 Sept 2008
Resigned 31 Mar 2012

MURPHY, Richard Alexus

Resigned
Queen's Quay, BelfastBT3 9QQ
Born November 1945
Director
Appointed 31 Mar 2012
Resigned 22 Aug 2017

NOLAN, Thomas

Resigned
39 Mount Eden Park, BelfastBT9 6RB
Born December 1931
Director
Appointed 30 May 2000
Resigned 09 Aug 2002

O'MULLAN, Catherine Anne, Dr

Resigned
Queen's Quay, BelfastBT3 9QQ
Born June 1960
Director
Appointed 17 Dec 2018
Resigned 12 Mar 2025

O'MULLAN, Catherine Anne, Dr

Resigned
Queen's Quay, BelfastBT3 9QQ
Born June 1960
Director
Appointed 01 May 2013
Resigned 17 Dec 2018

Persons with significant control

1

Queens Quay, BelfastBT3 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Resolution
10 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
26 January 2009
AC(NI)AC(NI)
Legacy
20 November 2008
AURES(NI)AURES(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
5 October 2007
AC(NI)AC(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Legacy
14 January 2007
AC(NI)AC(NI)
Legacy
19 September 2006
296(NI)296(NI)
Legacy
19 September 2006
296(NI)296(NI)
Legacy
19 September 2006
296(NI)296(NI)
Legacy
19 September 2006
296(NI)296(NI)
Legacy
19 September 2006
296(NI)296(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
22 February 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 August 2005
402(NI)402(NI)
Legacy
11 February 2005
371S(NI)371S(NI)
Legacy
11 February 2005
296(NI)296(NI)
Legacy
25 October 2004
AC(NI)AC(NI)
Legacy
17 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
296(NI)296(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
25 November 2003
296(NI)296(NI)
Legacy
18 November 2003
AC(NI)AC(NI)
Legacy
5 June 2003
296(NI)296(NI)
Legacy
26 February 2003
371S(NI)371S(NI)
Legacy
22 January 2003
AC(NI)AC(NI)
Legacy
30 August 2002
296(NI)296(NI)
Legacy
30 August 2002
296(NI)296(NI)
Legacy
30 August 2002
296(NI)296(NI)
Legacy
30 August 2002
296(NI)296(NI)
Legacy
30 August 2002
296(NI)296(NI)
Legacy
7 June 2002
UDM+A(NI)UDM+A(NI)
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
24 February 2002
371S(NI)371S(NI)
Legacy
16 December 2001
AC(NI)AC(NI)
Legacy
13 April 2001
UDM+A(NI)UDM+A(NI)
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
371S(NI)371S(NI)
Legacy
11 February 2001
233(NI)233(NI)
Legacy
18 October 2000
296(NI)296(NI)
Legacy
12 October 2000
296(NI)296(NI)
Legacy
10 October 2000
296(NI)296(NI)
Legacy
23 June 2000
296(NI)296(NI)
Legacy
5 June 2000
296(NI)296(NI)
Legacy
5 June 2000
296(NI)296(NI)
Legacy
5 June 2000
296(NI)296(NI)
Legacy
5 June 2000
296(NI)296(NI)
Legacy
5 June 2000
296(NI)296(NI)
Legacy
5 June 2000
296(NI)296(NI)
Legacy
9 April 2000
UDM+A(NI)UDM+A(NI)
Resolution
9 April 2000
RESOLUTIONSResolutions
Miscellaneous
8 February 2000
MISCMISC
Legacy
8 February 2000
MEM(NI)MEM(NI)
Legacy
8 February 2000
ARTS(NI)ARTS(NI)
Legacy
8 February 2000
G21(NI)G21(NI)
Legacy
8 February 2000
G23(NI)G23(NI)
Legacy
8 February 2000
40-5A(NI)40-5A(NI)