Background WavePink WaveYellow Wave

NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED (NI070624)

NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED (NI070624) is an active UK company. incorporated on 26 September 2008. with registered office in Holywood. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 3 other business activities. NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED has been registered for 17 years. Current directors include MILLIGAN, Gordon John, THOMSON, Kathryn Mary.

Company Number
NI070624
Status
active
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
Administration Office, Ulster Folk Museum, Holywood, BT18 0EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MILLIGAN, Gordon John, THOMSON, Kathryn Mary
SIC Codes
47990, 56102, 56210, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED

NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED is an active company incorporated on 26 September 2008 with the registered office located in Holywood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 3 other business activities. NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED was registered 17 years ago.(SIC: 47990, 56102, 56210, 68202)

Status

active

Active since 17 years ago

Company No

NI070624

LTD Company

Age

17 Years

Incorporated 26 September 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 11 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Administration Office, Ulster Folk Museum Bangor Road Holywood, BT18 0EY,

Previous Addresses

Administration Office, Ulster Folk Museum, Bangor Road Hollywood BT18 0EY Northern Ireland
From: 23 March 2022To: 23 March 2022
50 Bedford Street Belfast BT2 7FW
From: 27 June 2017To: 23 March 2022
6th Floor 42-46 Fountain Street Belfast BT1 5EF
From: 26 September 2008To: 27 June 2017
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 09
Director Left
Oct 09
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
May 23
Director Joined
Nov 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEWSLEY, James

Active
153 Bangor Road, HolywoodBT18 0EY
Secretary
Appointed 23 Mar 2022

MILLIGAN, Gordon John

Active
Bangor Road, HolywoodBT18 0EY
Born January 1960
Director
Appointed 01 Oct 2023

THOMSON, Kathryn Mary

Active
Bangor Road, HolywoodBT18 0EY
Born February 1970
Director
Appointed 07 Mar 2018

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Floor, BelfastBT1 5EF
Corporate secretary
Appointed 26 Sept 2008
Resigned 07 Mar 2018

BAILIE, Alice Catherine

Resigned
Fountain Street, BelfastBT1 5EF
Born January 1985
Director
Appointed 13 Oct 2009
Resigned 07 Mar 2018

GILMORE, Catherine`

Resigned
68 North ParadeBT7 2JG
Born December 1978
Director
Appointed 26 Sept 2008
Resigned 13 Oct 2009

KEITH, Emma Kate

Resigned
Fountain Street, BelfastBT1 5EF
Born September 1979
Director
Appointed 26 Sept 2008
Resigned 24 Jul 2017

MCCOY, Miceal

Resigned
Bangor Road, HolywoodBT18 0EY
Born June 1955
Director
Appointed 07 Mar 2018
Resigned 30 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

National Museums And Galleries Of Northern Ireland

Active
Bangor Road, HolywoodBT18 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2017

Miss Alice Catherine Bailie

Ceased
Bedford Street, BelfastBT2 7FW
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018

Mrs Emma Kate Keith

Ceased
Bedford Street, BelfastBT2 7FW
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2018
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Resolution
1 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Incorporation Company
26 September 2008
NEWINCIncorporation