Background WavePink WaveYellow Wave

THE MAIDEN CITY FESTIVAL (NI043413)

THE MAIDEN CITY FESTIVAL (NI043413) is an active UK company. incorporated on 13 June 2002. with registered office in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE MAIDEN CITY FESTIVAL has been registered for 23 years. Current directors include BEST, Mary Mcdonald, HAMILTON, Matthew.

Company Number
NI043413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2002
Age
23 years
Address
13 Society Street, Londonderry, BT48 6PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BEST, Mary Mcdonald, HAMILTON, Matthew
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAIDEN CITY FESTIVAL

THE MAIDEN CITY FESTIVAL is an active company incorporated on 13 June 2002 with the registered office located in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE MAIDEN CITY FESTIVAL was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

NI043413

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

Age

23 Years

Incorporated 13 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

13 Society Street Londonderry, BT48 6PJ,

Previous Addresses

C/O Mccartney & Co Chartered Accountants 27 Hawkin Street Londonderry BT48 6RE
From: 11 May 2015To: 14 October 2024
C/O Mccartney & Co Accountants 26 Hawkin Street Londonderry BT48 6RE Northern Ireland
From: 26 June 2014To: 11 May 2015
C/O Mccartney & Co Accountants 26 Hawkin Street Londonderry BT48 6RE
From: 26 June 2014To: 26 June 2014
Wigmore Estate 26 Moneybrannon Road Aghadowey Coleraine BT51 4AJ
From: 13 June 2002To: 26 June 2014
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BEST, Mary Mcdonald

Active
214 The Fountain, County LondonderryBT48 6QJ
Born February 1957
Director
Appointed 01 Jun 2003

HAMILTON, Matthew

Active
Society Street, LondonderryBT48 6PJ
Born November 1987
Director
Appointed 31 May 2024

GLENKEEN LTD

Resigned
Wigmore Estate, ColeraineBT51 4AJ
Corporate secretary
Appointed 13 Jun 2002
Resigned 22 May 2006

SANDELFORD LIMITED

Resigned
77 Queens Road, Buckhurst HillIG9 5BW
Corporate secretary
Appointed 22 May 2006
Resigned 30 May 2014

ALLEN, William Lewis

Resigned
58 Emerson Street, LondonderryBT47 6EN
Born November 1935
Director
Appointed 01 Jun 2003
Resigned 07 Jul 2015

BROWNLEE, James Alexander

Resigned
39 Kinsale Park, LondonderryBT47 6NN
Born September 1959
Director
Appointed 01 Jun 2008
Resigned 07 Jul 2015

CROWE, Tony

Resigned
Millbrook Park, LondonderryBT47 3QH
Born October 1947
Director
Appointed 08 Jul 2015
Resigned 30 Jun 2016

DEVENNEY, Trevor

Resigned
Hawkin Street, LondonderryBT48 6RE
Born May 1962
Director
Appointed 06 Mar 2018
Resigned 30 Nov 2018

FRAZER, Stan

Resigned
Hawkin Street, LondonderryBT48 6RE
Born November 1956
Director
Appointed 19 Jan 2017
Resigned 31 May 2024

HOEY, David

Resigned
Wigmore Lodge, AghadoweyBT51 4DR
Born July 1961
Director
Appointed 13 Jun 2002
Resigned 13 Jun 2003

MCCAUSLAND, Ronald

Resigned
20 Ashburn Avenue, LondonderryBT47 5QE
Born June 1941
Director
Appointed 01 Jun 2003
Resigned 19 Jan 2017

MCCROSSAN, Karen Yvonne

Resigned
1 Erne Gardens, LondonderryBT47 2HQ
Born September 1956
Director
Appointed 01 Jun 2008
Resigned 07 Jul 2015

SPRATT, Ronald

Resigned
15 Erinvale Avenue, LondonderryBT47 5HT
Born November 1963
Director
Appointed 01 Jun 2003
Resigned 25 Mar 2004

STENHOUSE, Graeme

Resigned
Hawkin Street, LondonderryBT48 6RE
Born August 1962
Director
Appointed 30 Jun 2016
Resigned 06 Mar 2018

WILSON, James

Resigned
Wigmore House, AghadoweyBT51 4DR
Born June 1955
Director
Appointed 13 Jun 2002
Resigned 13 Jun 2003
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
11 May 2009
AC(NI)AC(NI)
Legacy
25 June 2008
371S(NI)371S(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
30 April 2007
AC(NI)AC(NI)
Legacy
7 July 2006
296(NI)296(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Legacy
13 June 2005
371S(NI)371S(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
6 July 2004
371S(NI)371S(NI)
Legacy
21 May 2004
AC(NI)AC(NI)
Legacy
17 September 2003
295(NI)295(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
13 June 2002
MEM(NI)MEM(NI)
Legacy
13 June 2002
ARTS(NI)ARTS(NI)
Legacy
13 June 2002
G21(NI)G21(NI)
Legacy
13 June 2002
G23(NI)G23(NI)
Legacy
13 June 2002
40-5A(NI)40-5A(NI)