Background WavePink WaveYellow Wave

IN YOUR SPACE CIRCUS LTD (NI050953)

IN YOUR SPACE CIRCUS LTD (NI050953) is an active UK company. incorporated on 16 June 2004. with registered office in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. IN YOUR SPACE CIRCUS LTD has been registered for 21 years. Current directors include BEER, Iain Max, CROUCH, Christina Kathleen, HANLEY, Ciara and 5 others.

Company Number
NI050953
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2004
Age
21 years
Address
Waterloo House, 44a-48a Waterloo Street, Londonderry, BT48 6HF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEER, Iain Max, CROUCH, Christina Kathleen, HANLEY, Ciara, KELLY, Stephen Terence, MCLOUGHLIN, Cara, PARKHILL, Ross, ROBSON, Dale Alan, WILHELMSSON, Caroline Hélène Marie
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN YOUR SPACE CIRCUS LTD

IN YOUR SPACE CIRCUS LTD is an active company incorporated on 16 June 2004 with the registered office located in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. IN YOUR SPACE CIRCUS LTD was registered 21 years ago.(SIC: 90010)

Status

active

Active since 21 years ago

Company No

NI050953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 June 2004

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

IN YOUR SPACE (NI)
From: 16 June 2004To: 16 April 2021
Contact
Address

Waterloo House, 44a-48a Waterloo Street Londonderry, BT48 6HF,

Previous Addresses

Waterside Theatre Glendermott Road Derry BT47 6BG
From: 16 June 2004To: 10 April 2014
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jun 11
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 16
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Apr 21
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

MCBRIDE, Catherine

Active
Waterloo Street, LondonderryBT48 6HF
Secretary
Appointed 20 Feb 2023

BEER, Iain Max

Active
Waterloo Street, LondonderryBT48 6HF
Born February 1967
Director
Appointed 18 Dec 2012

CROUCH, Christina Kathleen

Active
Waterloo Street, LondonderryBT48 6HF
Born April 1972
Director
Appointed 10 Dec 2015

HANLEY, Ciara

Active
Waterloo Street, LondonderryBT48 6HF
Born May 1981
Director
Appointed 28 Jan 2026

KELLY, Stephen Terence

Active
Cloncool Park, LondonderryBT48 8NS
Born December 1971
Director
Appointed 14 May 2019

MCLOUGHLIN, Cara

Active
Waterloo Street, LondonderryBT48 6HF
Born August 1975
Director
Appointed 06 Sept 2024

PARKHILL, Ross

Active
Minstrel Close, LimavadyBT49 0TY
Born January 1983
Director
Appointed 19 Nov 2014

ROBSON, Dale Alan

Active
Waterloo Street, LondonderryBT48 6HF
Born June 1982
Director
Appointed 06 Sept 2024

WILHELMSSON, Caroline Hélène Marie

Active
Waterloo Street, LondonderryBT48 6HF
Born June 1996
Director
Appointed 18 Nov 2025

HAMILTON, Fiona Margaret

Resigned
43 Farland Way, Co DerryBT48 ORS
Secretary
Appointed 16 Jun 2004
Resigned 17 Jan 2012

ARBUCKLE, Colum

Resigned
Sandringham Gardens, LondonderryBT47 2HD
Born June 1947
Director
Appointed 19 Jul 2017
Resigned 29 Mar 2021

BEIRNE, Ailbe Matthew

Resigned
84 Glenvale ParkBT48 0GB
Born September 1976
Director
Appointed 26 Nov 2008
Resigned 12 Dec 2010

DEVLIN, Paul

Resigned
Waterloo Street, LondonderryBT48 6HF
Born March 1972
Director
Appointed 18 Dec 2012
Resigned 14 Apr 2015

HAMILTON, Fiona Margaret

Resigned
43 Farland Way, Co DerryBT48 ORS
Born February 1974
Director
Appointed 16 Jun 2004
Resigned 02 May 2013

KING, Eavan Claire

Resigned
Good Shepherd Glen, LondonderryBT47 2AH
Born June 1979
Director
Appointed 19 Nov 2014
Resigned 03 Feb 2025

KING, James Alexander

Resigned
3 Hatmore Park, Co L'DerryBT48 OAY
Born July 1942
Director
Appointed 16 Jun 2004
Resigned 01 May 2013

MCELHINNEY, Martin

Resigned
Waterside Theatre, DerryBT47 6BG
Born June 1955
Director
Appointed 17 Jan 2012
Resigned 31 Jul 2012

O'DONNELL, Eamonn

Resigned
Waterloo Street, LondonderryBT48 6HF
Born September 1954
Director
Appointed 18 Dec 2012
Resigned 24 Apr 2017

RIGGS, Cassie

Resigned
Woodlee, LondonderryBT48 8GA
Born February 1981
Director
Appointed 19 Nov 2014
Resigned 19 Dec 2018

SPANGLER, Catherine

Resigned
645 Clarendon Manor, DerryBT48
Born September 1960
Director
Appointed 16 Jun 2004
Resigned 01 May 2013

VILLA, Anita

Resigned
84 Drummard Park, L,DerryBT48 ORL
Born February 1959
Director
Appointed 16 Jun 2004
Resigned 22 Oct 2009
Fundings
Financials
Latest Activities

Filing History

90

Memorandum Articles
11 March 2026
MAMA
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Resolution
16 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
26 July 2009
371S(NI)371S(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
30 January 2009
AC(NI)AC(NI)
Legacy
31 July 2008
371S(NI)371S(NI)
Legacy
16 February 2008
AC(NI)AC(NI)
Legacy
15 June 2007
371S(NI)371S(NI)
Legacy
1 May 2007
295(NI)295(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
25 January 2006
233(NI)233(NI)
Legacy
16 August 2005
295(NI)295(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
16 June 2004
MEM(NI)MEM(NI)
Legacy
16 June 2004
ARTS(NI)ARTS(NI)
Legacy
16 June 2004
G23(NI)G23(NI)
Legacy
16 June 2004
G21(NI)G21(NI)
Legacy
16 June 2004
40-5A(NI)40-5A(NI)