Background WavePink WaveYellow Wave

THE SIEGE MUSEUM LIMITED (NI045100)

THE SIEGE MUSEUM LIMITED (NI045100) is an active UK company. incorporated on 7 January 2003. with registered office in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE SIEGE MUSEUM LIMITED has been registered for 23 years. Current directors include BROWNLEE, James Alexander, DUDDY, William Mervyn, HAMILTON, Matthew and 8 others.

Company Number
NI045100
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2003
Age
23 years
Address
The Siege Museum, Londonderry, BT48 6PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BROWNLEE, James Alexander, DUDDY, William Mervyn, HAMILTON, Matthew, HAY, William, LUNEY, George, MCCAUSLAND, Ronald, MCCLEAN, David, MCGRATH, Worthington, MOORE, Noel, TAYLOR, Ivan, WRAY, Victor
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIEGE MUSEUM LIMITED

THE SIEGE MUSEUM LIMITED is an active company incorporated on 7 January 2003 with the registered office located in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE SIEGE MUSEUM LIMITED was registered 23 years ago.(SIC: 91020)

Status

active

Active since 23 years ago

Company No

NI045100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SIEGE HEROES SHARED SPACE MUSEUM LIMITED
From: 28 June 2012To: 22 March 2018
MAIDEN CITY MUSEUM LIMITED
From: 7 January 2003To: 28 June 2012
Contact
Address

The Siege Museum 13 Society Street Londonderry, BT48 6PJ,

Previous Addresses

Apprentice Boys Memorial Hall Londonderry Co Londonderry BT48 6PJ
From: 7 January 2003To: 22 October 2019
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

MCGRATH, Worthington

Active
13 Society Street, LondonderryBT48 6PJ
Secretary
Appointed 24 Jan 2015

BROWNLEE, James Alexander

Active
13 Society Street, LondonderryBT48 6PJ
Born September 1959
Director
Appointed 12 Jun 2012

DUDDY, William Mervyn

Active
13 Society Street, LondonderryBT48 6PJ
Born October 1954
Director
Appointed 06 Mar 2024

HAMILTON, Matthew

Active
13 Society Street, LondonderryBT48 6PJ
Born November 1987
Director
Appointed 09 Mar 2023

HAY, William

Active
Derg Crescent, LondonderryBT47 2HU
Born April 1950
Director
Appointed 07 Jan 2003

LUNEY, George

Active
13 Society Street, LondonderryBT48 6PJ
Born June 1960
Director
Appointed 06 Mar 2019

MCCAUSLAND, Ronald

Active
13 Society Street, LondonderryBT48 6PJ
Born June 1941
Director
Appointed 12 Jun 2012

MCCLEAN, David

Active
13 Society Street, LondonderryBT48 6PJ
Born June 1945
Director
Appointed 05 Mar 2025

MCGRATH, Worthington

Active
13 Society Street, LondonderryBT48 6PJ
Born March 1950
Director
Appointed 24 Jan 2015

MOORE, Noel

Active
13 Society Street, LondonderryBT48 6PJ
Born December 1940
Director
Appointed 06 Mar 2019

TAYLOR, Ivan

Active
13 Society Street, LondonderryBT48 6PJ
Born January 1958
Director
Appointed 24 Jan 2015

WRAY, Victor

Active
13 Society Street, LondonderryBT48 6PJ
Born June 1946
Director
Appointed 06 Mar 2019

ALLEN, William

Resigned
Foyle Fold, Limavady Road, LondonderryBT47 6LL
Secretary
Appointed 02 Apr 2004
Resigned 12 Jun 2012

MOORE, William Stephen

Resigned
Apprentice Boys Memorial Hall, Co LondonderryBT48 6PJ
Secretary
Appointed 12 Jun 2012
Resigned 24 Jan 2015

SPRATT, David Ronald

Resigned
15 Erinvale Avenue, LondonderryBT47 5HT
Secretary
Appointed 07 Jan 2003
Resigned 25 Mar 2004

CHESTNUTT, Raymond

Resigned
13 Society Street, LondonderryBT48 6PJ
Born October 1959
Director
Appointed 07 Apr 2021
Resigned 09 Mar 2023

GILLEN, Philip Lyn

Resigned
Apprentice Boys Memorial Hall, Co LondonderryBT48 6PJ
Born June 1950
Director
Appointed 12 Jun 2012
Resigned 09 Jun 2015

HASLETT, Gavin Alister

Resigned
Rossmore, LondonderryBT47 5RS
Born December 1974
Director
Appointed 07 Jan 2003
Resigned 12 Jun 2012

JONES, Cyril

Resigned
Apprentice Boys Memorial Hall, Co LondonderryBT48 6PJ
Born October 1945
Director
Appointed 24 Jan 2015
Resigned 24 Jul 2018

MCCLEMENTS, Samuel

Resigned
Apprentice Boys Memorial Hall, Co LondonderryBT48 6PJ
Born October 1960
Director
Appointed 23 Jan 2016
Resigned 02 Oct 2019

MOORE, William Stephen

Resigned
13 Society Street, LondonderryBT48 6PJ
Born August 1955
Director
Appointed 12 Jun 2012
Resigned 05 Mar 2025

SPEERS, James

Resigned
13 Society Street, LondonderryBT48 6PJ
Born June 1972
Director
Appointed 06 Mar 2019
Resigned 06 Mar 2024

SPEERS, Michael

Resigned
13 Society Street, LondonderryBT48 6PJ
Born October 1945
Director
Appointed 06 Mar 2019
Resigned 04 Jun 2025

STENHOUSE, Graeme

Resigned
Apprentice Boys Memorial Hall, Co LondonderryBT48 6PJ
Born August 1962
Director
Appointed 24 Jan 2015
Resigned 05 Sept 2018

STEWART, John William Alexander

Resigned
Apprentice Boys Memorial Hall, Co LondonderryBT48 6PJ
Born July 1961
Director
Appointed 12 Jun 2012
Resigned 24 Jan 2015

THOMPSON, William

Resigned
13 Society Street, LondonderryBT48 6PJ
Born October 1946
Director
Appointed 24 Jan 2015
Resigned 28 Jan 2021

WRAY, Richard

Resigned
13 Society Street, LondonderryBT48 6PJ
Born November 1947
Director
Appointed 06 Mar 2019
Resigned 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Memorandum Articles
3 March 2020
MAMA
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 February 2010
AR01AR01
Legacy
8 April 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
20 September 2007
AC(NI)AC(NI)
Legacy
19 January 2007
371S(NI)371S(NI)
Legacy
22 May 2006
AC(NI)AC(NI)
Legacy
21 March 2006
371S(NI)371S(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
1 February 2005
296(NI)296(NI)
Legacy
9 November 2004
AC(NI)AC(NI)
Legacy
12 January 2004
371S(NI)371S(NI)
Legacy
7 January 2003
MEM(NI)MEM(NI)
Legacy
7 January 2003
ARTS(NI)ARTS(NI)
Legacy
7 January 2003
G23(NI)G23(NI)
Legacy
7 January 2003
G21(NI)G21(NI)