Background WavePink WaveYellow Wave

VOID ART CENTRE - THE (NI053341)

VOID ART CENTRE - THE (NI053341) is an active UK company. incorporated on 15 December 2004. with registered office in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. VOID ART CENTRE - THE has been registered for 21 years. Current directors include BRIDGES, Brian Desmond, CONNOLLY, Paul Brendan, GREER, Diane Elizabeth and 5 others.

Company Number
NI053341
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 2004
Age
21 years
Address
10 Waterloo Place 10 Waterloo Place, Londonderry, BT48 6AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRIDGES, Brian Desmond, CONNOLLY, Paul Brendan, GREER, Diane Elizabeth, HORSHI, Selina Alexandra, KELLY, Adrian Patrick, MCNALLY, Una, QUIGLEY, Helen Jean, SCALLY, Mary
SIC Codes
90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOID ART CENTRE - THE

VOID ART CENTRE - THE is an active company incorporated on 15 December 2004 with the registered office located in Londonderry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. VOID ART CENTRE - THE was registered 21 years ago.(SIC: 90040, 91020)

Status

active

Active since 21 years ago

Company No

NI053341

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

Age

21 Years

Incorporated 15 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month 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

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

10 Waterloo Place 10 Waterloo Place Londonderry, BT48 6AF,

Previous Addresses

City Factory Patrick Street Derry BT48 7EL
From: 15 December 2004To: 17 April 2021
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 18
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

BRIDGES, Brian Desmond

Active
6 Shepherds Grove, DerryBT47 2BS
Born March 1977
Director
Appointed 29 Feb 2024

CONNOLLY, Paul Brendan

Active
9 Brown Square, BelfastBT13 2BW
Born April 1989
Director
Appointed 17 Jan 2024

GREER, Diane Elizabeth

Active
Dromore Avenue, LimavadyBT49 9LX
Born September 1957
Director
Appointed 17 Jan 2024

HORSHI, Selina Alexandra

Active
White Horse Hotel, DerryBT47 3PA
Born November 1983
Director
Appointed 09 Feb 2024

KELLY, Adrian Patrick

Active
Churchill, Letterkenny
Born January 1968
Director
Appointed 26 Nov 2014

MCNALLY, Una

Active
22 Clarence Avenue, DerryBT48 7NH
Born August 1965
Director
Appointed 17 Jan 2024

QUIGLEY, Helen Jean

Active
Shipquay Street, LondonderryBT48 6DL
Born May 1960
Director
Appointed 28 Jul 2020

SCALLY, Mary

Active
Deanfield, DerryBT476HY
Born June 1946
Director
Appointed 06 Mar 2025

BOYLE, Maoliosa

Resigned
City Factory, DerryBT48 7EL
Secretary
Appointed 15 Dec 2004
Resigned 13 May 2010

KEALEY, Philip Adrian

Resigned
Main Street, LondonderryBT47 4LG
Secretary
Appointed 28 Apr 2015
Resigned 14 Aug 2023

SUTHERLAND, Mhairi

Resigned
City Factory, DerryBT48 7EL
Secretary
Appointed 13 May 2010
Resigned 28 Apr 2015

BEIRNE, Ailbe Matthew

Resigned
84 Glenvale Park, LondonderryBT48 0GB
Born September 1976
Director
Appointed 15 Dec 2004
Resigned 19 Dec 2008

BIRNEY, Shane Charles

Resigned
2 Clooney Road, LondonderryBT47 6TB
Born June 1973
Director
Appointed 09 Aug 2019
Resigned 28 Nov 2024

BOYLE, Clionagh, Dr

Resigned
83 Ardanlee, LondonderryBT48 8RS
Born August 1967
Director
Appointed 15 Dec 2004
Resigned 01 Jun 2006

CADIEUX, Lee

Resigned
9 Spruce Meadows, LondonderryBT48 8SF
Born May 1961
Director
Appointed 15 Dec 2004
Resigned 01 Jun 2006

CRILLY, Anne Marie

Resigned
City Factory, DerryBT48 7EL
Born July 1960
Director
Appointed 28 Sept 2011
Resigned 26 Nov 2014

DOHERTY, Hugh Patrick

Resigned
City Factory, DerryBT48 7EL
Born August 1969
Director
Appointed 19 Dec 2008
Resigned 16 Feb 2017

GREAVU, Sara

Resigned
16 Ewing Street, LondonderryBT48 6ST
Born February 1972
Director
Appointed 15 Dec 2004
Resigned 13 May 2010

KEALEY, Philip Adrian

Resigned
Main Street, LondonderryBT47 4LG
Born November 1957
Director
Appointed 26 Nov 2014
Resigned 14 Aug 2023

KISSANE, Sean

Resigned
Haddington Way West, Dublin 4
Born March 1974
Director
Appointed 01 Apr 2018
Resigned 17 Aug 2023

MC GINLEY, John Martin

Resigned
Fahan
Born January 1961
Director
Appointed 06 May 2008
Resigned 26 Nov 2014

MCCALL, Felicity

Resigned
Patrick Street, LondonderryBT48 7EL
Born November 1957
Director
Appointed 16 Mar 2017
Resigned 17 Nov 2023

MCCANN, Eamonn

Resigned
10 Waterloo Place, LondonderryBT48 6AF
Born March 1943
Director
Appointed 04 Mar 2011
Resigned 31 Jan 2025

MCCAULEY, Stephen

Resigned
1 Belmont CrescentBT48 7RR
Born December 1975
Director
Appointed 31 Aug 2007
Resigned 28 Apr 2015

MURPHY, Seamus

Resigned
48 Ashcroft, DerryBT48 2JR
Born November 1949
Director
Appointed 15 Dec 2004
Resigned 31 Jul 2009

NAGURSKI, Mark Stephen

Resigned
City Factory, DerryBT48 7EL
Born January 1977
Director
Appointed 28 Sept 2011
Resigned 26 Nov 2014

O DOCHARTAIGH, Ciaran Poi

Resigned
4 Princes Street, Co DerryBT48 7EY
Born March 1972
Director
Appointed 29 Feb 2008
Resigned 13 Oct 2010

O'DONNELL, Blaine William

Resigned
City Factory, DerryBT48 7EL
Born July 1986
Director
Appointed 28 Sept 2011
Resigned 31 Oct 2012

PEARCE, Niamh

Resigned
28 RockfieldBT48 8AU
Born August 1970
Director
Appointed 01 Jun 2006
Resigned 03 May 2008

SHEEHAN, Declan Joseph

Resigned
71 Summerhill, Co Donegal
Born October 1968
Director
Appointed 15 Dec 2004
Resigned 26 Nov 2014

SUTHERLAND, Mhairi

Resigned
4 Ard An Dun, Buncrana
Born October 1962
Director
Appointed 01 Jun 2006
Resigned 19 Feb 2017

TUCK, Sarah Lynn

Resigned
City Factory, DerryBT48 7EL
Born July 1965
Director
Appointed 04 Mar 2011
Resigned 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Appoint Person Secretary Company With Name
24 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
25 March 2009
296(NI)296(NI)
Legacy
11 March 2009
371S(NI)371S(NI)
Legacy
10 March 2009
296(NI)296(NI)
Legacy
10 March 2009
296(NI)296(NI)
Legacy
10 March 2009
296(NI)296(NI)
Legacy
10 March 2009
296(NI)296(NI)
Legacy
10 March 2009
296(NI)296(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
2 May 2008
371S(NI)371S(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
28 September 2007
AC(NI)AC(NI)
Legacy
28 March 2007
371S(NI)371S(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
4 August 2006
AC(NI)AC(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 August 2005
402(NI)402(NI)
Incorporation Company
15 December 2004
NEWINCIncorporation