Background WavePink WaveYellow Wave

CREATIVE EXCHANGE ARTIST STUDIOS (NI070950)

CREATIVE EXCHANGE ARTIST STUDIOS (NI070950) is an active UK company. incorporated on 6 November 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. CREATIVE EXCHANGE ARTIST STUDIOS has been registered for 17 years. Current directors include FENTON, Judith Victoria, MCADAM, Mary Bernadette, NEELY, Mary Amberlea and 2 others.

Company Number
NI070950
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2008
Age
17 years
Address
Unit B4 Portview Trade Centre, Belfast, BT4 1HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FENTON, Judith Victoria, MCADAM, Mary Bernadette, NEELY, Mary Amberlea, O'DONNELL, Caragh Lisa, WILSON, Derek John
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE EXCHANGE ARTIST STUDIOS

CREATIVE EXCHANGE ARTIST STUDIOS is an active company incorporated on 6 November 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. CREATIVE EXCHANGE ARTIST STUDIOS was registered 17 years ago.(SIC: 90030, 90040)

Status

active

Active since 17 years ago

Company No

NI070950

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

Age

17 Years

Incorporated 6 November 2008

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit B4 Portview Trade Centre 310 Newtownards Road Belfast, BT4 1HE,

Previous Addresses

Unit B4 Portview Trade Centre 310 Newtownards Road Belfast Antrim BT4 1HE Northern Ireland
From: 2 December 2013To: 2 December 2013
Unit B5 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE
From: 6 November 2008To: 2 December 2013
Timeline

62 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Jun 18
Owner Exit
Nov 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Dec 19
New Owner
Jan 20
Director Joined
May 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
54
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FENTON, Judith Victoria

Active
Portview Trade Centre, BelfastBT4 1HE
Born February 1981
Director
Appointed 03 Jul 2025

MCADAM, Mary Bernadette

Active
Portview Trade Centre, BelfastBT4 1HE
Born April 1958
Director
Appointed 03 Jul 2025

NEELY, Mary Amberlea

Active
Portview Trade Centre, BelfastBT4 1HE
Born May 1978
Director
Appointed 30 Oct 2025

O'DONNELL, Caragh Lisa

Active
Portview Trade Centre, BelfastBT4 1HE
Born July 1977
Director
Appointed 21 Feb 2022

WILSON, Derek John

Active
Portview Trade Centre, BelfastBT4 1HE
Born January 1977
Director
Appointed 03 Jul 2025

KINGSTON, Patricia

Resigned
Portview Trade Centre, BelfastBT4 1HE
Secretary
Appointed 09 Dec 2019
Resigned 01 Aug 2024

LYNESS, Zara

Resigned
Portview Trade Centre, BelfastBT4 1HE
Secretary
Appointed 01 Aug 2024
Resigned 30 Oct 2025

MOORE, Ruth Catherine

Resigned
Portview Trade Centre, BelfastBT4 1HE
Secretary
Appointed 11 Oct 2012
Resigned 31 Mar 2015

POLLARD, Steven Francis

Resigned
Knockdene, BangorBT20 4UZ
Secretary
Appointed 10 Jun 2010
Resigned 27 Sept 2011

ARMSTRONG, Chris

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born January 1985
Director
Appointed 02 Sept 2019
Resigned 03 Jul 2025

BLAYNEY, Alison Elizabeth

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born November 1969
Director
Appointed 06 Aug 2012
Resigned 02 Oct 2015

CHERRY, Lesley

Resigned
84 Willowbank GardensBT15 5AJ
Born April 1970
Director
Appointed 06 Nov 2008
Resigned 31 Dec 2009

COUSINS, William Robert

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born January 1959
Director
Appointed 11 Oct 2012
Resigned 01 Sept 2014

DUNCAN, Raymond

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born October 1940
Director
Appointed 10 Jun 2010
Resigned 31 Dec 2014

FETHERSTON, Chris

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born June 1973
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2022

FLEMING, Ian

Resigned
80 Larkfield RoadBT4 1QF
Born January 1961
Director
Appointed 06 Nov 2008
Resigned 11 Oct 2012

FOLEY, Imelda Mary, Dr

Resigned
Everton Drive, BelfastBT6 0LJ
Born April 1952
Director
Appointed 10 Jun 2010
Resigned 16 May 2011

HALLER-CLARKE, Esther

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born September 1973
Director
Appointed 01 Apr 2015
Resigned 05 Oct 2016

HAYLES, Sophie Alexandra

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born February 1982
Director
Appointed 08 Mar 2016
Resigned 02 Sept 2019

KANE, Paul

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born August 1964
Director
Appointed 01 Jan 2015
Resigned 01 Apr 2016

KINGSTON, Patricia

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born July 1982
Director
Appointed 02 Sept 2019
Resigned 01 Dec 2024

LOGAN, William Patrick

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born November 1934
Director
Appointed 10 Jun 2010
Resigned 11 Oct 2012

LYNCH, John Patrick, Dr

Resigned
Tyrone House, BelfastBT2 8HH
Born November 1955
Director
Appointed 10 Jun 2010
Resigned 11 May 2011

LYNESS, Zara

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born December 1971
Director
Appointed 25 May 2021
Resigned 30 Oct 2025

MCGUIGAN, Siobhan

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born July 1969
Director
Appointed 01 Jan 2015
Resigned 05 Oct 2016

MCKEOWN, Colin Thomas

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born July 1955
Director
Appointed 08 Mar 2016
Resigned 07 Dec 2018

MCKEVITT, Peter Gerard

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born October 1987
Director
Appointed 01 Aug 2024
Resigned 03 Jul 2025

MOORE, Margaret

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born September 1952
Director
Appointed 01 Jan 2015
Resigned 30 Nov 2015

MORRISSEY, Deirdre, Chair

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born April 1979
Director
Appointed 09 Dec 2019
Resigned 21 Feb 2022

MORROW, Jane

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born February 1983
Director
Appointed 01 Jan 2017
Resigned 02 Sept 2019

PYPER, Kathryn

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born October 1979
Director
Appointed 08 Mar 2016
Resigned 23 May 2018

REDPATH, Denise

Resigned
27a Downshire RoadBT20 3TN
Born January 1956
Director
Appointed 06 Nov 2008
Resigned 06 Nov 2008

ROBB, Deirdre

Resigned
4 Grace AvenueBT5 5JH
Born July 1964
Director
Appointed 06 Nov 2008
Resigned 31 Dec 2009

SIMPSON, Robert John Edward

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born April 1981
Director
Appointed 01 Jan 2015
Resigned 24 Aug 2015

UPRITCHARD, Sarah

Resigned
Portview Trade Centre, BelfastBT4 1HE
Born November 1972
Director
Appointed 08 Mar 2016
Resigned 24 Dec 2016

Persons with significant control

5

0 Active
5 Ceased

Chair Deirdre Morrissey

Ceased
Portview Trade Centre, BelfastBT4 1HE
Born April 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 21 Feb 2022

Mr Chris Armstrong

Ceased
Portview Trade Centre, BelfastBT4 1HE
Born January 1985

Nature of Control

Significant influence or control
Notified 02 Sept 2019
Ceased 03 Jul 2025

Ms Jane Morrow

Ceased
Portview Trade Centre, BelfastBT4 1HE
Born February 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Nov 2016
Ceased 02 Sept 2019

Ms Sophie Alexandra Hayles

Ceased
Portview Trade Centre, BelfastBT4 1HE
Born February 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 May 2016
Ceased 02 Sept 2019

Mr Colin Thomas Mckeown

Ceased
Portview Trade Centre, BelfastBT4 1HE
Born July 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 May 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 August 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Resolution
22 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date
22 December 2009
AR01AR01
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Incorporation Company
6 November 2008
NEWINCIncorporation