Background WavePink WaveYellow Wave

FERMANAGH ARTS FESTIVAL (NI066336)

FERMANAGH ARTS FESTIVAL (NI066336) is an active UK company. incorporated on 19 September 2007. with registered office in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. FERMANAGH ARTS FESTIVAL has been registered for 18 years. Current directors include ALLEN, Ann Victoria, BEATTIE, Anne Catherine, GREENAWAY, Nessa and 1 others.

Company Number
NI066336
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 2007
Age
18 years
Address
58 Moybrone Road, Enniskillen, BT74 9EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ALLEN, Ann Victoria, BEATTIE, Anne Catherine, GREENAWAY, Nessa, MCDERMOTT, Ann, Dr
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERMANAGH ARTS FESTIVAL

FERMANAGH ARTS FESTIVAL is an active company incorporated on 19 September 2007 with the registered office located in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. FERMANAGH ARTS FESTIVAL was registered 18 years ago.(SIC: 90020)

Status

active

Active since 18 years ago

Company No

NI066336

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

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

58 Moybrone Road Letterbreen Enniskillen, BT74 9EP,

Previous Addresses

43 Tarmon Brae Rossorry Enniskillen Fermanagh BT74 7LS Northern Ireland
From: 8 December 2016To: 26 September 2019
Cloverhill 106 Rabbitburrow Road, Farnamullan Lisbellaw Enniskillen County Fermanagh BT94 5FL
From: 14 November 2013To: 8 December 2016
Cloverhill 100 Rabbit Burrow Road Farnamullan, Lisbellaw Enniskillen Co. Fermanagh BT94 5EA
From: 23 January 2010To: 14 November 2013
15a Levally Road Drumberry Enniskillen BT93 7DP
From: 19 September 2007To: 23 January 2010
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

GREENAWAY, Nessa

Active
Moybrone Road, EnniskillenBT74 9EP
Secretary
Appointed 14 Jan 2025

ALLEN, Ann Victoria

Active
Moybrone Road, EnniskillenBT74 9EP
Born October 1950
Director
Appointed 26 Sept 2023

BEATTIE, Anne Catherine

Active
Moybrone Road, EnniskillenBT74 9EP
Born April 1962
Director
Appointed 26 Sept 2023

GREENAWAY, Nessa

Active
Moybrone Road, EnniskillenBT74 9EP
Born June 1959
Director
Appointed 14 Jan 2025

MCDERMOTT, Ann, Dr

Active
Cloghtogle, Lisbellaw
Born October 1952
Director
Appointed 21 Sept 2017

HASSARD, Evelyn Patricia

Resigned
Willoughby Place, EnniskillenBT74 7EX
Secretary
Appointed 21 Sept 2017
Resigned 14 Jan 2025

JOHNSTON, Barbara Anne

Resigned
15a Levally Road, EnniskillenBT93 7DP
Secretary
Appointed 19 Sept 2007
Resigned 27 Apr 2010

MCALINDEN, Noelle

Resigned
Eden, 43 Tarmon Brae, EnniskillenBT74 7LS
Secretary
Appointed 23 Mar 2009
Resigned 19 Oct 2009

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 19 Sept 2007
Resigned 19 Sept 2007

QUINN, Dylan

Resigned
Drumclay Court, EnniskillenBT74 6NS
Secretary
Appointed 19 Oct 2009
Resigned 27 Apr 2010

BAIRD, Pamela Ann

Resigned
Broom Court, FivemiletownBT75 0RT
Born October 1949
Director
Appointed 18 Apr 2013
Resigned 27 Oct 2014

BAIRD, Robert Reginald Baird

Resigned
Broom Court, FivemiletownBT75 0RT
Born November 1940
Director
Appointed 18 Apr 2013
Resigned 27 Oct 2014

CLARKE, Lisa

Resigned
Old Tempo Road, EnniskillenBT74 4GA
Born December 1972
Director
Appointed 26 Sept 2023
Resigned 14 Jan 2025

CLARKE, Lisa

Resigned
Kilmacrannell, LisnaskeaBT92 0HH
Born December 1972
Director
Appointed 14 Apr 2014
Resigned 01 Dec 2016

HASSARD, Evelyn Patricia

Resigned
Moybrone Road, EnniskillenBT74 9EP
Born November 1950
Director
Appointed 11 May 2011
Resigned 14 Jan 2025

JOHNSON, Antonia St Clare

Resigned
Drumclay Road, EnniskillenBT74 6NG
Born May 1939
Director
Appointed 21 Sept 2017
Resigned 26 Sept 2023

JOHNSON, Antonia St Clare

Resigned
Drumclay House, EnniskillenBT74 6NG
Born May 1939
Director
Appointed 18 Apr 2013
Resigned 27 Oct 2014

JOHNSTON, Barbara Anne

Resigned
15a Levally Road, EnniskillenBT93 7DP
Born April 1949
Director
Appointed 19 Sept 2007
Resigned 23 Mar 2009

KIRKPATRICK, David

Resigned
11 Flax ValleyBT94 1FL
Born June 1958
Director
Appointed 19 Sept 2007
Resigned 15 Apr 2013

KNAPP, Rolf, Dr

Resigned
Featherbed Glade, EnniskillenBT74 7HW
Born May 1957
Director
Appointed 18 Apr 2013
Resigned 21 Sept 2017

LANIGAN WOOD, Helen Maeve

Resigned
12 Algeo DriveBT74 6JL
Born December 1940
Director
Appointed 19 Sept 2007
Resigned 18 Apr 2013

LYNER, Peter Edward

Resigned
100 Rabbit Burrow Road, EnniskillenBT94 5EA
Born October 1942
Director
Appointed 11 May 2011
Resigned 18 Apr 2013

MAGUIRE, Cyril Joseph

Resigned
14 De Burgh TerraceBT48 7LQ
Born February 1948
Director
Appointed 03 Sept 2007
Resigned 11 May 2011

MCALINDEN, Noelle

Resigned
Eden, Sligo RoadBT74 7LS
Born December 1961
Director
Appointed 19 Sept 2007
Resigned 30 Jan 2020

MCCANN, James Patrick

Resigned
10 Crom Croach Way, EnniskillenBT93 5EU
Born January 1961
Director
Appointed 03 Sept 2007
Resigned 01 Dec 2009

MCCARTNEY, Terence Blakely

Resigned
106 Rabbitburrow Road, Farnamullan, EnniskillenBT94 5FL
Born January 1971
Director
Appointed 11 May 2011
Resigned 01 Dec 2016

MCVEY, Joanna

Resigned
The Battery House, EnniskillenBT74 6AW
Born July 1948
Director
Appointed 19 Sept 2007
Resigned 23 Mar 2009

QUICK, Robert

Resigned
31 Glengawna Road, Omagh
Born September 1955
Director
Appointed 21 Sept 2017
Resigned 30 Jan 2020

QUINN, Dylan

Resigned
2 Drumclay Court, EnniskillenBT74 6NS
Born May 1974
Director
Appointed 13 Sept 2007
Resigned 27 Apr 2010

SAUNDERSON, Kenneth Robert

Resigned
The Battery House, EnniskillenBT74 6AW
Born January 1942
Director
Appointed 24 Sept 2007
Resigned 01 Dec 2009

VARMA, Mahendra P S, Professor

Resigned
Singhasan, EnniskillenBT92 2BA
Born May 1943
Director
Appointed 04 Jul 2008
Resigned 23 Apr 2012

WATTS, Jane Rosemary

Resigned
100 Rabbit Burrow Road, EnniskillenBT94 5EA
Born October 1951
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2016

WATTS, Nicholas Owain Peter

Resigned
100 Rabbit Burrow Road, EnniskillenBT94 5EA
Born November 1948
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2016

Persons with significant control

2

0 Active
2 Ceased

Ms Noelle Mcalinden

Ceased
Tarmon Brae, EnniskillenBT74 7LS
Born December 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Sept 2017
Ceased 12 Mar 2019

Mr Nicholas Owain Peter Watts

Ceased
Tarmon Brae, EnniskillenBT74 7LS
Born November 1948

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Second Filing Of Form With Form Type
13 June 2011
RP04RP04
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
24 February 2010
AR01AR01
Appoint Person Secretary Company With Name
23 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 January 2010
TM02Termination of Secretary
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
28 September 2009
371S(NI)371S(NI)
Legacy
15 April 2009
AC(NI)AC(NI)
Legacy
6 April 2009
296(NI)296(NI)
Legacy
6 April 2009
296(NI)296(NI)
Legacy
6 April 2009
296(NI)296(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
24 January 2008
296(NI)296(NI)
Legacy
24 October 2007
296(NI)296(NI)
Legacy
12 October 2007
296(NI)296(NI)
Legacy
27 September 2007
296(NI)296(NI)
Legacy
27 September 2007
296(NI)296(NI)
Incorporation Company
19 September 2007
NEWINCIncorporation