Background WavePink WaveYellow Wave

TERRA NOVA PRODUCTIONS (NI063836)

TERRA NOVA PRODUCTIONS (NI063836) is an active UK company. incorporated on 26 March 2007. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TERRA NOVA PRODUCTIONS has been registered for 19 years. Current directors include HARRISON, Benjamin George, Doctor, MORRISON, Joseph, SOBUT, Azadeh and 1 others.

Company Number
NI063836
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2007
Age
19 years
Address
101 Park Avenue 101 Park Avenue, Belfast, BT4 1JJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARRISON, Benjamin George, Doctor, MORRISON, Joseph, SOBUT, Azadeh, WHITE, Philip Henry
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA NOVA PRODUCTIONS

TERRA NOVA PRODUCTIONS is an active company incorporated on 26 March 2007 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TERRA NOVA PRODUCTIONS was registered 19 years ago.(SIC: 90010)

Status

active

Active since 19 years ago

Company No

NI063836

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

Age

19 Years

Incorporated 26 March 2007

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 16 October 2025 (5 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

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

101 Park Avenue 101 Park Avenue Belfast, BT4 1JJ,

Previous Addresses

The Skainos Centre 239 Newtownards Road Belfast BT4 1AF Northern Ireland
From: 8 November 2019To: 19 September 2025
The Skanios Centre 239 Newtownards Road Belfast BT4 1AF Northern Ireland
From: 1 May 2018To: 8 November 2019
101 Park Avenue Belfast BT4 1JJ
From: 26 June 2011To: 1 May 2018
6 Hillfoot Street Belfast Antrim BT4 1PR
From: 17 February 2010To: 26 June 2011
5 Rinvarna Court Milburn Road Coleraine BT52 1UU
From: 26 March 2007To: 17 February 2010
Timeline

53 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

HARRISON, Benjamin George, Doctor

Active
101 Park Avenue, BelfastBT4 1JJ
Born November 1981
Director
Appointed 12 Oct 2021

MORRISON, Joseph

Active
101 Park Avenue, BelfastBT4 1JJ
Born April 1994
Director
Appointed 23 Apr 2024

SOBUT, Azadeh

Active
101 Park Avenue, BelfastBT4 1JJ
Born September 1981
Director
Appointed 02 Oct 2018

WHITE, Philip Henry

Active
239 Newtownards Road, BelfastBT4 1AF
Born August 1974
Director
Appointed 22 Dec 2020

DEVLIN, Richard Dermot

Resigned
239 Newtownards Road, BelfastBT4 1AF
Secretary
Appointed 30 Oct 2018
Resigned 06 Oct 2020

FOJUT, Marta, Ms.

Resigned
239 Newtownards Road, BelfastBT4 1AF
Secretary
Appointed 06 Oct 2020
Resigned 09 Nov 2023

GATSI-BARNETT, Lorraine, Secretary

Resigned
239 Newtownards Road, BelfastBT4 1AF
Secretary
Appointed 09 Nov 2023
Resigned 29 Jul 2024

MCCANN, Vincent

Resigned
2 Victoria MewsBT61 9DD
Secretary
Appointed 26 Mar 2007
Resigned 01 Oct 2008

MONTGOMERY, Andrea Claire

Resigned
239 Newtownards Road, BelfastBT4 1AF
Secretary
Appointed 01 Oct 2008
Resigned 30 Oct 2018

BONDI, Sarah Mary

Resigned
Hillfoot Street, BelfastBT4 1PR
Born May 1978
Director
Appointed 14 Apr 2010
Resigned 14 Jun 2010

BOYLE, Joan Monyo, Ms.

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born December 1973
Director
Appointed 29 Jun 2021
Resigned 05 Jul 2022

CARLISLE, Tania Elizabeth

Resigned
Park Avenue, BelfastBT4 1JJ
Born February 1974
Director
Appointed 26 Mar 2007
Resigned 04 Sept 2012

CHADA, Angila

Resigned
Park Avenue, BelfastBT4 1JJ
Born February 1964
Director
Appointed 27 Mar 2015
Resigned 30 Nov 2017

DAVISON, John

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born January 1983
Director
Appointed 23 Apr 2012
Resigned 30 Oct 2018

DEVLIN, Richard Dermot

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born February 1963
Director
Appointed 02 Oct 2018
Resigned 12 Oct 2021

FOJUT, Marta

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born September 1980
Director
Appointed 02 Oct 2018
Resigned 09 Nov 2023

GATSI-BARNETT, Lorraine, Ms.

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born February 1979
Director
Appointed 06 Oct 2020
Resigned 29 Jul 2024

GODDARD, Jen

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born June 1973
Director
Appointed 12 Oct 2010
Resigned 15 Oct 2019

JAMES, Sebastine Aluko

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born February 1963
Director
Appointed 02 Oct 2018
Resigned 15 Oct 2019

KENNEDY, Rachel Louise

Resigned
Park Avenue, BelfastBT4 1JJ
Born November 1974
Director
Appointed 01 Jan 2016
Resigned 29 Sept 2016

KENNEDY, Rachel Louise

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born September 1974
Director
Appointed 22 Oct 2015
Resigned 04 Feb 2025

LAU, Raymond

Resigned
Park Avenue, BelfastBT4 1JJ
Born July 1974
Director
Appointed 14 Apr 2010
Resigned 10 May 2011

MCGARRY, Robert Gerard, Dr

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born November 1960
Director
Appointed 14 Jun 2010
Resigned 22 Dec 2020

MCILWRATH, David

Resigned
Park Avenue, BelfastBT4 1JJ
Born December 1980
Director
Appointed 10 May 2011
Resigned 23 Feb 2012

MOOREHEAD, Ciara

Resigned
Park Avenue, BelfastBT4 1JJ
Born November 1968
Director
Appointed 30 May 2013
Resigned 18 Jan 2016

MOUGHAN, Eileen

Resigned
Park Avenue, BelfastBT4 1JJ
Born February 1986
Director
Appointed 29 Sept 2016
Resigned 30 Nov 2017

MURPHY, Brenda

Resigned
Newtownards Road, BelfastBT4 1AF
Born July 1975
Director
Appointed 26 Nov 2019
Resigned 12 Oct 2021

MURPHY, Christopher Colin Martin

Resigned
Park Avenue, BelfastBT4 1JJ
Born November 1969
Director
Appointed 17 Oct 2009
Resigned 01 Nov 2013

QUIGG, Anne-Marie

Resigned
26 Astral Avenue, HalifaxHX3 8NN
Born July 1954
Director
Appointed 26 Mar 2007
Resigned 02 Jan 2009

STEVEN, Nicola

Resigned
Park Avenue, BelfastBT4 1JJ
Born June 1975
Director
Appointed 30 Nov 2010
Resigned 26 Jun 2013

WHITE, Philip Henry Hugh

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born August 1974
Director
Appointed 07 Nov 2013
Resigned 24 Aug 2018

WHITE, Philip Henry Hugh

Resigned
7 Olde Forge Manor, County AntrimBT10 0HY
Born August 1974
Director
Appointed 01 Oct 2008
Resigned 06 Feb 2011

WINIECK-MORGAN, Karolina

Resigned
Park Avenue, BelfastBT4 1JJ
Born July 1978
Director
Appointed 23 Apr 2012
Resigned 31 Jan 2017

WONG, Alfred Chi Bong

Resigned
239 Newtownards Road, BelfastBT4 1AF
Born December 1977
Director
Appointed 02 Oct 2018
Resigned 21 May 2019
Fundings
Financials
Latest Activities

Filing History

109

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