Background WavePink WaveYellow Wave

STICKY FINGERS ARTS (NI044255)

STICKY FINGERS ARTS (NI044255) is an active UK company. incorporated on 1 October 2002. with registered office in Newry. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. STICKY FINGERS ARTS has been registered for 23 years. Current directors include CLELAND, Brian, HANNA, David, KING, Cathal and 2 others.

Company Number
NI044255
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2002
Age
23 years
Address
10 Upper Edward Street, Newry, BT35 6AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CLELAND, Brian, HANNA, David, KING, Cathal, MC GOURTY, Anne Marie Marie, YOUNG, Helena
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICKY FINGERS ARTS

STICKY FINGERS ARTS is an active company incorporated on 1 October 2002 with the registered office located in Newry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. STICKY FINGERS ARTS was registered 23 years ago.(SIC: 90010, 90020, 90030)

Status

active

Active since 23 years ago

Company No

NI044255

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

Age

23 Years

Incorporated 1 October 2002

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 31 December 2025 (3 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 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

STICKY FINGERS EARLY YEARS ARTS
From: 1 October 2002To: 3 May 2012
Contact
Address

10 Upper Edward Street Newry, BT35 6AX,

Previous Addresses

The Arts House 9 Monaghan Street Newry Down BT35 6BB
From: 3 May 2012To: 22 February 2017
Granite House 31-35 St Mary Street Newry County Down BT34 2AA
From: 1 October 2002To: 3 May 2012
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 13
Director Joined
Dec 13
Loan Secured
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 16
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Dec 18
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
Director Left
Dec 24
Director Left
May 25
Director Left
May 25
Director Left
Sept 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

YOUNG, Helena

Active
Upper Edward Street, NewryBT35 6AX
Secretary
Appointed 14 Dec 2023

CLELAND, Brian

Active
Upper Edward Street, NewryBT35 6AX
Born August 1970
Director
Appointed 14 Dec 2023

HANNA, David

Active
Upper Edward Street, NewryBT35 6AX
Born November 1972
Director
Appointed 17 Feb 2011

KING, Cathal

Active
25 Cottage Road, NewryBT35 8RS
Born March 1995
Director
Appointed 14 Dec 2023

MC GOURTY, Anne Marie Marie

Active
49 Roxbourough Road, NewryBT35 0QQ
Born November 1982
Director
Appointed 14 Dec 2023

YOUNG, Helena

Active
Upper Edward Street, NewryBT35 6AX
Born July 1964
Director
Appointed 01 Jan 2021

POWELL, Grainne

Resigned
Upper Edward Street, NewryBT35 6AX
Secretary
Appointed 01 Oct 2002
Resigned 14 Dec 2023

AGNEW, Elaine

Resigned
Granite House, NewryBT34 2AA
Born March 1967
Director
Appointed 04 Nov 2008
Resigned 05 Jul 2010

BARTER, David

Resigned
Killowen Old Road, Bt34 3adBT34 3AD
Born December 1961
Director
Appointed 16 Nov 2011
Resigned 01 Apr 2012

BURNS, Colman

Resigned
31 - 35 St Mary's Street, NewryBT34 2AA
Born April 1962
Director
Appointed 26 Jun 2009
Resigned 13 Nov 2013

BURNS, Roisin

Resigned
Granite House, NewryBT34 2AA
Born February 1968
Director
Appointed 01 Oct 2002
Resigned 01 Jul 2010

CROSSAN, Tracey Caroline

Resigned
The Imaginarium Centre, NewryBT35 6AX
Born February 1974
Director
Appointed 16 Sept 2023
Resigned 10 Dec 2024

CUNNINGHAM, Patricia Majella

Resigned
9 Monaghan Street, NewryBT35 6BB
Born June 1961
Director
Appointed 04 Nov 2008
Resigned 21 Oct 2011

FLYNN, Anthony

Resigned
9 Monaghan Street, NewryBT35 6BB
Born April 1952
Director
Appointed 19 Aug 2015
Resigned 19 Aug 2015

FLYNN, Anthony

Resigned
Upper Edward Street, NewryBT35 6AX
Born April 1952
Director
Appointed 19 Aug 2015
Resigned 01 Jan 2022

GEBSKI, Daniel Mariusz

Resigned
Upper Edward Street, NewryBT35 6AX
Born March 1979
Director
Appointed 14 Dec 2023
Resigned 25 Aug 2025

GOOD, Hilary

Resigned
Upper Edward Street, NewryBT35 6AX
Born March 1953
Director
Appointed 14 Jul 2017
Resigned 09 Mar 2023

HAUGHEY, Conor

Resigned
31 - 35 St Mary's Street, NewryBT35 2AA
Born June 1969
Director
Appointed 26 Jun 2009
Resigned 28 Feb 2017

LENNON, Amanda Louise

Resigned
Upper Edward Street, NewryBT35 6AX
Born June 1973
Director
Appointed 21 Dec 2012
Resigned 01 Jan 2022

MAGILL, Alifie

Resigned
Upper Edward Street, NewryBT35 6AX
Born November 1996
Director
Appointed 16 Sept 2023
Resigned 20 May 2025

MCCLELLAND, Stephen Anthony

Resigned
Upper Edward Street, NewryBT35 6AX
Born July 1959
Director
Appointed 14 Dec 2023
Resigned 20 May 2025

MCVERRY, Tracy

Resigned
Upper Edward Street, NewryBT35 6AX
Born February 1974
Director
Appointed 01 Dec 2021
Resigned 09 Mar 2023

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 01 Oct 2002
Resigned 01 Oct 2002

ROSS, Karen

Resigned
Upper Edward Street, NewryBT35 6AX
Born October 1970
Director
Appointed 15 Jan 2014
Resigned 22 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David William Hanna

Active
Upper Edward Street, NewryBT35 6AX
Born November 1972

Nature of Control

Significant influence or control as trust
Notified 14 Dec 2023

Mrs Grainne Powell

Ceased
Upper Edward Street, NewryBT35 6AX
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
5 April 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
8 May 2009
AC(NI)AC(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
28 July 2008
AC(NI)AC(NI)
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
2 August 2006
AC(NI)AC(NI)
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
10 August 2005
AC(NI)AC(NI)
Legacy
26 October 2004
371S(NI)371S(NI)
Legacy
5 April 2004
295(NI)295(NI)
Legacy
11 March 2004
AC(NI)AC(NI)
Legacy
11 March 2004
233(NI)233(NI)
Legacy
11 March 2004
371S(NI)371S(NI)
Legacy
19 December 2003
296(NI)296(NI)
Incorporation Company
1 October 2002
NEWINCIncorporation
Legacy
1 October 2002
MEM(NI)MEM(NI)
Legacy
1 October 2002
ARTS(NI)ARTS(NI)
Legacy
1 October 2002
G23(NI)G23(NI)
Legacy
1 October 2002
G21(NI)G21(NI)
Legacy
1 October 2002
40-5A(NI)40-5A(NI)