Background WavePink WaveYellow Wave

ARTS EKTA (NI060389)

ARTS EKTA (NI060389) is an active UK company. incorporated on 4 August 2006. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ARTS EKTA has been registered for 19 years. Current directors include BALLANTINE, Sarah Pamela, CANNING, Robert, Edward, FERGUSON, Nikita Kerry Anne and 6 others.

Company Number
NI060389
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 August 2006
Age
19 years
Address
Olive Tree House, Belfast, BT1 5EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BALLANTINE, Sarah Pamela, CANNING, Robert, Edward, FERGUSON, Nikita Kerry Anne, FRANCEY, Hazel Eileen, KUMAR, Mathummal Satish, Dr, MCGARRY, Stephen, SHARMA, Mukesh, SMITH, Janice Mary, STEVENSON, Lynnette Allison
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS EKTA

ARTS EKTA is an active company incorporated on 4 August 2006 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ARTS EKTA was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

NI060389

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

Age

19 Years

Incorporated 4 August 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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Olive Tree House 23 Fountain Street Belfast, BT1 5EA,

Previous Addresses

Olive Olive Tree House 23-29 Fountain Street Belfast BT1 5EA Northern Ireland
From: 17 December 2024To: 20 February 2025
Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland
From: 21 December 2017To: 17 December 2024
6 Murray Street Belfast BT1 6DN Northern Ireland
From: 20 April 2016To: 21 December 2017
Philip House Level 2, Suite 2 127 - 137 York Street Belfast BT15 1AB
From: 4 August 2006To: 20 April 2016
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
May 17
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 20
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
May 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

TANDON, Nisha

Active
23 Fountain Street, BelfastBT1 5EA
Secretary
Appointed 23 Jan 2013

BALLANTINE, Sarah Pamela

Active
23 Fountain Street, BelfastBT1 5EA
Born October 1958
Director
Appointed 25 Jan 2011

CANNING, Robert, Edward

Active
23 Fountain Street, BelfastBT1 5EA
Born April 1983
Director
Appointed 13 May 2025

FERGUSON, Nikita Kerry Anne

Active
23 Fountain Street, BelfastBT1 5EA
Born September 1986
Director
Appointed 22 Nov 2023

FRANCEY, Hazel Eileen

Active
23 Fountain Street, BelfastBT1 5EA
Born July 1953
Director
Appointed 12 Nov 2015

KUMAR, Mathummal Satish, Dr

Active
23 Fountain Street, BelfastBT1 5EA
Born September 1959
Director
Appointed 23 Jan 2013

MCGARRY, Stephen

Active
23 Fountain Street, BelfastBT1 5EA
Born December 1976
Director
Appointed 16 Apr 2018

SHARMA, Mukesh

Active
7 Langley Hall, WhiteabbeyBT37 0FB
Born December 1963
Director
Appointed 01 Apr 2008

SMITH, Janice Mary

Active
23 Fountain Street, BelfastBT1 5EA
Born March 1979
Director
Appointed 08 May 2019

STEVENSON, Lynnette Allison

Active
23 Fountain Street, BelfastBT1 5EA
Born February 1959
Director
Appointed 18 Nov 2020

FLOYD, Heather

Resigned
42 Greystown ParkBT9 6UP
Secretary
Appointed 04 Aug 2006
Resigned 01 Jul 2011

SINGHAL, Satyavir, Dr

Resigned
Philip House, 127 - 137 York StreetBT15 1AB
Secretary
Appointed 01 Jul 2011
Resigned 23 Jan 2013

ADAMS, Jeremy Raymond David

Resigned
6 Murray Street, BelfastBT1 6DN
Born January 1965
Director
Appointed 01 Sept 2013
Resigned 18 Sept 2019

BRENNAN, Stephen

Resigned
6 Murray Street, BelfastBT1 6DN
Born September 1965
Director
Appointed 29 Jun 2016
Resigned 18 Jul 2019

DORAN, Clare Patricia

Resigned
Philip House, 127 - 137 York StreetBT15 1AB
Born March 1969
Director
Appointed 01 Jul 2011
Resigned 23 Jan 2013

DUNLOP, Jennie

Resigned
Philip House, 127 - 137 York StreetBT15 1AB
Born February 1976
Director
Appointed 08 Aug 2012
Resigned 05 Feb 2015

FERGUSON, Darren George

Resigned
224 Carnmoney Road, Co AntrimBT36 6JY
Born June 1972
Director
Appointed 01 Apr 2008
Resigned 29 Oct 2009

FLOYD, Heather

Resigned
42 Greystown ParkBT9 6UP
Born December 1961
Director
Appointed 04 Aug 2006
Resigned 01 Jul 2011

GROSMAN, Eva

Resigned
Philip House, 127 - 137 York StreetBT15 1AB
Born November 1974
Director
Appointed 25 Jan 2011
Resigned 29 May 2013

LO, Anna Manwah

Resigned
6 Murray Street, BelfastBT1 6DN
Born June 1950
Director
Appointed 08 Mar 2017
Resigned 06 Nov 2024

MCCANN, John

Resigned
42 Greystown ParkBT9 6UP
Born June 1972
Director
Appointed 04 Aug 2006
Resigned 31 Aug 2008

MCCORMICK, Julianne

Resigned
Nevin's Row, LisburnBT27 5TF
Born December 1973
Director
Appointed 10 Aug 2006
Resigned 08 Aug 2012

MOORE, Patrick

Resigned
Murray Street, BelfastBT1 6DN
Born April 1962
Director
Appointed 14 Jan 2015
Resigned 15 Jun 2016

MULLEN, Jerome Patrick

Resigned
6 Murray Street, BelfastBT1 6DN
Born October 1942
Director
Appointed 19 Dec 2013
Resigned 18 Sept 2019

SINGHAL, Satyavir, Dr

Resigned
Philip House, 127 - 137 York StreetBT15 1AB
Born June 1957
Director
Appointed 01 Jan 2011
Resigned 23 Jan 2013
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
10 September 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 June 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Statement Of Companys Objects
1 May 2012
CC04CC04
Resolution
1 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
20 November 2009
AR01AR01
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
2 October 2008
371S(NI)371S(NI)
Legacy
22 September 2008
295(NI)295(NI)
Legacy
22 September 2008
296(NI)296(NI)
Legacy
22 September 2008
296(NI)296(NI)
Legacy
22 September 2008
296(NI)296(NI)
Legacy
28 July 2008
AC(NI)AC(NI)
Legacy
16 June 2008
233(NI)233(NI)
Legacy
28 September 2007
371S(NI)371S(NI)
Incorporation Company
4 August 2006
NEWINCIncorporation