Background WavePink WaveYellow Wave

BLICK SHARED STUDIOS (NI062998)

BLICK SHARED STUDIOS (NI062998) is an active UK company. incorporated on 5 February 2007. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BLICK SHARED STUDIOS has been registered for 19 years. Current directors include CAVES, Gillian, FEE, Alistair, Professor, MCGARRY, Liam and 3 others.

Company Number
NI062998
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2007
Age
19 years
Address
46 Hill Street, Belfast, BT1 2LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CAVES, Gillian, FEE, Alistair, Professor, MCGARRY, Liam, MCGINNIS, Catherine, PITT, Ian Roland, WOODS, David James
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLICK SHARED STUDIOS

BLICK SHARED STUDIOS is an active company incorporated on 5 February 2007 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BLICK SHARED STUDIOS was registered 19 years ago.(SIC: 90040)

Status

active

Active since 19 years ago

Company No

NI062998

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

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 December 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

46 Hill Street Belfast, BT1 2LB,

Previous Addresses

51 Malone Road Belfast Co Antrim BT9 6RY
From: 5 February 2007To: 10 May 2024
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Apr 10
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Feb 21
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CAVES, Gillian

Active
Hill Street, BelfastBT1 2LB
Born September 1971
Director
Appointed 01 Apr 2025

FEE, Alistair, Professor

Active
Hill Street, BelfastBT1 2LB
Born October 1955
Director
Appointed 27 Aug 2014

MCGARRY, Liam

Active
Hill Street, BelfastBT1 2LB
Born June 1977
Director
Appointed 01 Apr 2025

MCGINNIS, Catherine

Active
Hill Street, BelfastBT1 2LB
Born November 1982
Director
Appointed 02 Aug 2016

PITT, Ian Roland

Active
Paul Street, LondonEC2A 4NE
Born December 1973
Director
Appointed 03 Apr 2025

WOODS, David James

Active
Hill Street, BelfastBT1 2LB
Born March 1979
Director
Appointed 01 Apr 2025

JAMES, Christine Anne

Resigned
8 Lucarne Parade, Co. AntrimBT9 5FT
Secretary
Appointed 05 Feb 2009
Resigned 18 May 2014

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 05 Feb 2007
Resigned 05 Feb 2009

BRUNDLE, Timothy John

Resigned
Hill Street, BelfastBT1 2LB
Born November 1972
Director
Appointed 17 Aug 2016
Resigned 30 Apr 2025

DARRAGH, Ryan

Resigned
33 Ardenlee Crescent, Co AntrimBT6 8QN
Born March 1982
Director
Appointed 05 Feb 2007
Resigned 01 Apr 2014

HARAN, John Patrick

Resigned
Hill Street, BelfastBT1 2LB
Born February 1959
Director
Appointed 16 Apr 2010
Resigned 01 Apr 2025

JAMES, Christine

Resigned
8 Lucenne Parade, Co AntrimBT9 9FT
Born June 1980
Director
Appointed 05 Feb 2007
Resigned 01 Apr 2014

KANE, Rose

Resigned
Little Georges Street, BelfastBT15 1FY
Born September 1981
Director
Appointed 05 Feb 2007
Resigned 17 Aug 2016

MCKEOWN, Colin Thomas

Resigned
51 Malone Road, BelfastBT9 6RY
Born July 1955
Director
Appointed 24 May 2017
Resigned 01 Jan 2021

QUINN, Ronan

Resigned
Little Georges Street, BelfastBT15 1FY
Born April 1978
Director
Appointed 05 Feb 2007
Resigned 17 Aug 2016

ROSS, Shea

Resigned
47 Elgin Street, Co AntrimBT7 3AG
Born August 1978
Director
Appointed 05 Feb 2007
Resigned 01 Apr 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Timothy John Brundle

Ceased
51 Malone Road, BelfastBT9 6RY
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 24 May 2017

Miss Catherine Mcginnis

Ceased
51 Malone Road, BelfastBT9 6RY
Born November 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 24 May 2017

Professor Alastair Fee

Ceased
51 Malone Road, BelfastBT9 6RY
Born October 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017

Mr John Patrick Haran

Ceased
51 Malone Road, BelfastBT9 6RY
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2011
AR01AR01
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 April 2010
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
25 February 2009
371S(NI)371S(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
4 December 2008
AC(NI)AC(NI)
Legacy
19 February 2008
295(NI)295(NI)
Incorporation Company
5 February 2007
NEWINCIncorporation