Background WavePink WaveYellow Wave

DIGITAL ARTS STUDIOS (NI068690)

DIGITAL ARTS STUDIOS (NI068690) is an active UK company. incorporated on 2 April 2008. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. DIGITAL ARTS STUDIOS has been registered for 18 years. Current directors include D'ARCY, John, Dr, PUTNAM, Emily Lauren, Dr, VAROUTSOS, Georgios, Dr.

Company Number
NI068690
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2008
Age
18 years
Address
1 Exchange Place, Belfast, BT1 2NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
D'ARCY, John, Dr, PUTNAM, Emily Lauren, Dr, VAROUTSOS, Georgios, Dr
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL ARTS STUDIOS

DIGITAL ARTS STUDIOS is an active company incorporated on 2 April 2008 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. DIGITAL ARTS STUDIOS was registered 18 years ago.(SIC: 90030, 90040)

Status

active

Active since 18 years ago

Company No

NI068690

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

Age

18 Years

Incorporated 2 April 2008

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 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

1 Exchange Place Belfast, BT1 2NA,

Previous Addresses

Cathedral Buildings 64 Donegall Street Belfast BT1 2GT Northern Ireland
From: 28 June 2018To: 26 January 2023
38-42 Hill Street Belfast Northern Ireland BT1 2LB
From: 25 July 2012To: 28 June 2018
37-39 Queen Street Belfast BT1 6EA
From: 2 April 2008To: 25 July 2012
Timeline

54 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 13
Director Left
Aug 13
Director Left
May 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Jan 20
Director Left
May 22
Director Joined
Sept 22
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

D'ARCY, John, Dr

Active
Exchange Place, BelfastBT1 2NA
Born November 1988
Director
Appointed 04 Jan 2024

PUTNAM, Emily Lauren, Dr

Active
Exchange Place, BelfastBT1 2NA
Born July 1982
Director
Appointed 06 Sept 2022

VAROUTSOS, Georgios, Dr

Active
Apartment 3, BelfastBT9 6BQ
Born May 1991
Director
Appointed 21 Aug 2024

HESSION, Philip

Resigned
Queen Street, BelfastBT1 6EA
Secretary
Appointed 18 Mar 2010
Resigned 08 Dec 2010

LARKIN, Fiona

Resigned
Flat 1, 1 Indiana Avenue, Co AntrimBT15 5BZ
Secretary
Appointed 02 Apr 2008
Resigned 19 Mar 2009

LUDLOW, Aoife

Resigned
30 Summerhill AvenueBT5 7HD
Secretary
Appointed 19 Mar 2009
Resigned 18 Mar 2010

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 02 Apr 2008
Resigned 02 Apr 2008

BARTLEY, Ken Cormac

Resigned
Exchange Place, BelfastBT1 2NA
Born July 1965
Director
Appointed 22 Jun 2017
Resigned 02 Oct 2023

CONNOLLY, Paul Steven

Resigned
Hill Street, BelfastBT1 2LB
Born August 1964
Director
Appointed 22 Jun 2017
Resigned 01 Apr 2018

DAVIDSON, Iain Alexander

Resigned
Exchange Place, BelfastBT1 2NA
Born December 1968
Director
Appointed 26 Jul 2011
Resigned 25 Nov 2025

GRAHAM, Colin John

Resigned
Hill Street, BelfastBT1 2LB
Born June 1966
Director
Appointed 09 Feb 2011
Resigned 18 Jun 2018

HESSION, Philip

Resigned
Great Northern St., Co AntrimBT9 7FN
Born February 1978
Director
Appointed 02 Sept 2008
Resigned 28 Jun 2011

HESSION, Philip

Resigned
Ulsterville Avenue, BelfastBT9 7AS
Born February 1978
Director
Appointed 02 Apr 2008
Resigned 28 Apr 2011

HOLT, Jacqueline

Resigned
Hill Street, BelfastBT1 2LB
Born September 1960
Director
Appointed 03 Apr 2012
Resigned 12 Dec 2016

HUEY, Deborah

Resigned
64 Donegall Street, BelfastBT1 2GT
Born October 1985
Director
Appointed 14 May 2015
Resigned 17 May 2022

HUGHES, Allan

Resigned
Flat 1, Indiana Avenue, Co AntrimBT15 5BZ
Born November 1974
Director
Appointed 02 Apr 2008
Resigned 09 Feb 2011

HUGHES, Jiann Mary

Resigned
Hill Street, BelfastBT1 2LB
Born January 1969
Director
Appointed 14 May 2015
Resigned 12 Dec 2016

JEWESBURY, Daniel

Resigned
142 Deerpark Road, Co AntrimBT14 7PX
Born November 1972
Director
Appointed 02 Sept 2008
Resigned 25 Aug 2011

KAROLINI, Joanna

Resigned
Hill Street, BelfastBT1 2LB
Born September 1978
Director
Appointed 09 Feb 2011
Resigned 27 Jun 2013

KIRK, Laura Elizabeth

Resigned
Exchange Place, BelfastBT1 2NA
Born May 1985
Director
Appointed 23 Dec 2016
Resigned 06 Jun 2023

LARKIN, Fiona

Resigned
Queen Street, BelfastBT1 6EA
Born July 1976
Director
Appointed 02 Apr 2010
Resigned 25 Aug 2011

LUDLOW, Aoife

Resigned
37-39 Queen StreetBT1 6EA
Born November 1979
Director
Appointed 28 Apr 2011
Resigned 28 Jun 2011

LUDLOW, Aoife

Resigned
37-39 Queen StreetBT1 6EA
Born November 1979
Director
Appointed 28 Apr 2011
Resigned 28 Jun 2011

MAHER, Ciaran

Resigned
37-39 Queen StreetBT1 6EA
Born May 1967
Director
Appointed 28 Apr 2011
Resigned 28 Jun 2011

MAHER, Ciaran

Resigned
37-39 Queen StreetBT1 6EA
Born May 1967
Director
Appointed 28 Apr 2011
Resigned 28 Jun 2011

MCAULEY, Claire Yvonne

Resigned
Exchange Place, BelfastBT1 2NA
Born October 1984
Director
Appointed 01 Apr 2019
Resigned 29 Jan 2025

MCGRATH, Evelyn Mary

Resigned
Queen Street, BelfastBT1 6EA
Born August 1975
Director
Appointed 02 Apr 2010
Resigned 28 Apr 2011

MCINTYRE, Mary Patricia

Resigned
Hill Street, BelfastBT1 2LB
Born November 1966
Director
Appointed 22 Jun 2017
Resigned 27 Jun 2018

MCIVER, Moira

Resigned
Hill Street, BelfastBT1 2LB
Born June 1962
Director
Appointed 02 Apr 2008
Resigned 01 Apr 2018

MEHARG, Lynsey

Resigned
Hill Street, BelfastBT1 2LB
Born August 1984
Director
Appointed 26 Jul 2011
Resigned 19 Sept 2013

MURRAY, Darren

Resigned
Flat 3, 8 Cliftonville Avenue, Co AntrimBT14 6BX
Born February 1977
Director
Appointed 02 Apr 2008
Resigned 19 Mar 2009

PETTICREW, Darryl Joseph

Resigned
Hill Street, BelfastBT1 2LB
Born August 1988
Director
Appointed 18 Jun 2018
Resigned 18 Jun 2018

PETTICREW, Darryl Joseph

Resigned
64 Donegall Street, BelfastBT1 2GT
Born August 1988
Director
Appointed 22 Jun 2017
Resigned 21 Jan 2020

WALLACE, Adam

Resigned
64 Donegall Street, BelfastBT1 2GT
Born October 1974
Director
Appointed 14 May 2015
Resigned 31 Aug 2018

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 02 Apr 2008
Resigned 02 Apr 2008
Fundings
Financials
Latest Activities

Filing History

113

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