Background WavePink WaveYellow Wave

THE BLACK BOX TRUST (NI058233)

THE BLACK BOX TRUST (NI058233) is an active UK company. incorporated on 22 February 2006. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE BLACK BOX TRUST has been registered for 20 years. Current directors include BOITEL-GILL, Pierre, FLYNN, Chris Gerard, JONES, Sarah Alice and 2 others.

Company Number
NI058233
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 2006
Age
20 years
Address
18-22 Hill Street, Belfast, BT1 2LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BOITEL-GILL, Pierre, FLYNN, Chris Gerard, JONES, Sarah Alice, RAMON, Maurane, SINCLAIR, Norman
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACK BOX TRUST

THE BLACK BOX TRUST is an active company incorporated on 22 February 2006 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE BLACK BOX TRUST was registered 20 years ago.(SIC: 90040)

Status

active

Active since 20 years ago

Company No

NI058233

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

Age

20 Years

Incorporated 22 February 2006

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 3 December 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

18-22 Hill Street Belfast, BT1 2LA,

Previous Addresses

Unit 8 Northern Whig House 3 Bridge Street Belfast BT1 1LA
From: 22 February 2006To: 3 August 2012
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 26
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BOITEL-GILL, Pierre

Active
My Ladys Mile, HolywoodBT18 9EW
Born December 1959
Director
Appointed 16 Dec 2021

FLYNN, Chris Gerard

Active
Chestnut Grange, CrumlinBT29 4GR
Born April 1984
Director
Appointed 16 Dec 2021

JONES, Sarah Alice

Active
BelfastBT1 2LA
Born August 1980
Director
Appointed 20 Dec 2023

RAMON, Maurane

Active
BelfastBT1 2LA
Born June 1990
Director
Appointed 20 Dec 2023

SINCLAIR, Norman

Active
BelfastBT1 2LA
Born June 1993
Director
Appointed 18 Dec 2019

BOITEL-GILL, Pierre

Resigned
BelfastBT1 2LA
Secretary
Appointed 20 Dec 2023
Resigned 23 Feb 2026

JONES, Sarah Alice

Resigned
BelfastBT1 2LA
Secretary
Appointed 28 Aug 2015
Resigned 31 Dec 2015

KELLY, Sean

Resigned
103 Haypark Avenue, BelfastBT7 3FF
Secretary
Appointed 22 Feb 2006
Resigned 21 Aug 2015

MCCARTHY, Ruth

Resigned
BelfastBT1 2LA
Secretary
Appointed 21 Aug 2015
Resigned 20 Dec 2023

MURRAY, Sandra

Resigned
BelfastBT1 2LA
Secretary
Appointed 16 Dec 2021
Resigned 23 Feb 2026

STRATFORD, Brian

Resigned
BelfastBT1 2LA
Secretary
Appointed 12 Feb 2023
Resigned 20 Mar 2023

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

BARKLEY, Jennifer

Resigned
BelfastBT1 2LA
Born July 1981
Director
Appointed 15 Dec 2016
Resigned 12 Feb 2023

CHAMBERLAIN, William John

Resigned
15 Flush Green, Co AntrimBT6 0GJ
Born March 1963
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2012

DICKSON, Sheena

Resigned
BelfastBT1 2LA
Born May 1987
Director
Appointed 11 Mar 2019
Resigned 01 Dec 2025

DONALD, Pedro Felipe

Resigned
16 Olympia Parade, N.IrelandBT12 6NT
Born September 1965
Director
Appointed 01 Apr 2007
Resigned 03 Aug 2010

FREW, Adeline Charlotte Ann

Resigned
Beechill Road, BelfastBT8 7PT
Born April 1964
Director
Appointed 01 Apr 2014
Resigned 28 Oct 2014

HACKETT, Stephen

Resigned
Lisburn Road, BelfastBT9 6GD
Born October 1973
Director
Appointed 01 Apr 2007
Resigned 08 Dec 2014

HILL, Declan Paul

Resigned
23 Whitehall Square, BelfastBT12 5EU
Born June 1959
Director
Appointed 22 Feb 2006
Resigned 31 Mar 2019

HYNDMAN, David

Resigned
6 Shaftsbury Avenue, Co AntrimBT7 2ES
Born February 1950
Director
Appointed 01 Apr 2007
Resigned 04 Apr 2012

KELLY, Sean

Resigned
BelfastBT1 2LA
Born January 1967
Director
Appointed 21 Aug 2015
Resigned 14 Feb 2019

MCCARTHY, Ruth Ellen

Resigned
BelfastBT1 2LA
Born November 1970
Director
Appointed 01 Sept 2013
Resigned 20 Dec 2023

MCCARTHY, Ruth

Resigned
BelfastBT1 2LA
Born October 1972
Director
Appointed 01 Sept 2013
Resigned 01 Sept 2013

MCCONNELL, Elizabeth

Resigned
BelfastBT1 2LA
Born May 1954
Director
Appointed 11 Mar 2019
Resigned 04 Mar 2021

MORTON, Gerarda

Resigned
Cathedral View, LisburnBT28 3FX
Born June 1985
Director
Appointed 11 Mar 2019
Resigned 04 Mar 2021

MURRAY, Sandra

Resigned
BelfastBT1 2LA
Born January 1971
Director
Appointed 12 Feb 2023
Resigned 23 Feb 2026

NORWOOD, Colette

Resigned
Ballylenaghan Park, BelfastBT8 6WR
Born August 1971
Director
Appointed 22 Feb 2006
Resigned 31 Dec 2018

STRATFORD, Brian

Resigned
Rosebery Road, BelfastBT6 8JB
Born June 1974
Director
Appointed 16 Dec 2021
Resigned 20 Dec 2023

WATSON, Stuart Philip

Resigned
BelfastBT1 2LA
Born October 1972
Director
Appointed 12 Feb 2014
Resigned 20 Dec 2023

WATSON, Stuart Philip

Resigned
BelfastBT1 2LA
Born October 1972
Director
Appointed 04 Apr 2012
Resigned 11 Feb 2014

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 22 Feb 2006
Resigned 07 May 2006
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Secretary Company
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2015
CC04CC04
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
22 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
27 March 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
25 November 2006
233(NI)233(NI)
Legacy
16 May 2006
UDM+A(NI)UDM+A(NI)
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
296(NI)296(NI)
Incorporation Company
22 February 2006
NEWINCIncorporation