Background WavePink WaveYellow Wave

THEATRE AND DANCE NI (NI071673)

THEATRE AND DANCE NI (NI071673) is an active UK company. incorporated on 10 February 2009. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THEATRE AND DANCE NI has been registered for 17 years. Current directors include CONWAY, Evin, GILMORE, Tyler, KENNEDY-ASSER, Alan Thomas, Dr and 3 others.

Company Number
NI071673
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2009
Age
17 years
Address
The Crescent Arts Centre, Belfast, BT7 1NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CONWAY, Evin, GILMORE, Tyler, KENNEDY-ASSER, Alan Thomas, Dr, LAMBERTON, Lauren Rosemary, MELLOR, Fleur Natacha, ROSSINGTON, Louise Ann
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE AND DANCE NI

THEATRE AND DANCE NI is an active company incorporated on 10 February 2009 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THEATRE AND DANCE NI was registered 17 years ago.(SIC: 90020)

Status

active

Active since 17 years ago

Company No

NI071673

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

Age

17 Years

Incorporated 10 February 2009

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 9 December 2025 (4 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

THEATRE AND DANCE NI LTD
From: 29 April 2020To: 26 August 2020
THEATRENI
From: 20 April 2015To: 29 April 2020
ULSTER ASSOCIATION OF YOUTH DRAMA
From: 10 February 2009To: 20 April 2015
Contact
Address

The Crescent Arts Centre 2-4 University Road Belfast, BT7 1NH,

Previous Addresses

Cathedral Quarter Managed Workspace Third Floor 109-113 Royal Avenue Belfast BT1 1FF Northern Ireland
From: 25 August 2015To: 6 December 2019
C/O C/O Lyric Theatre 55 Ridgeway Street Belfast BT9 5FB Northern Ireland
From: 15 April 2015To: 25 August 2015
C/O C/O 55 Ridgeway Street Belfast BT9 5FB Northern Ireland
From: 15 April 2015To: 15 April 2015
C/O C/O 54 Downview Park West Belfast BT15 5HP
From: 4 March 2014To: 15 April 2015
C/O Uayd 54 Downview Park West Belfast BT15 5HP Northern Ireland
From: 25 July 2013To: 4 March 2014
54 Downview Park West Belfast BT15 5HP Northern Ireland
From: 25 July 2013To: 25 July 2013
C/O C/O Cultural Management Services 76 Church Street Portaferry Newtownards County Down BT22 1LT Northern Ireland
From: 2 May 2013To: 25 July 2013
76 Church Street 76 Church Street Portaferry Newtownards County Down BT22 1LT Northern Ireland
From: 1 May 2013To: 2 May 2013
Island Arts Centre Lagan Valley Island Lisburn BT27 4RL
From: 10 February 2009To: 1 May 2013
Timeline

92 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 09
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 18
New Owner
Mar 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jan 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Left
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
78
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FLANAGAN, Niamh

Active
2-4 University Road, BelfastBT7 1NH
Secretary
Appointed 31 Jul 2025

CONWAY, Evin

Active
2-4 University Road, BelfastBT7 1NH
Born June 1981
Director
Appointed 31 Jul 2025

GILMORE, Tyler

Active
2-4 University Road, BelfastBT7 1NH
Born June 2005
Director
Appointed 12 Feb 2026

KENNEDY-ASSER, Alan Thomas, Dr

Active
2-4 University Road, BelfastBT7 1NH
Born December 1991
Director
Appointed 12 Feb 2026

LAMBERTON, Lauren Rosemary

Active
2-4 University Road, BelfastBT7 1NH
Born May 1983
Director
Appointed 31 Jul 2025

MELLOR, Fleur Natacha

Active
2-4 University Road, BelfastBT7 1NH
Born January 1980
Director
Appointed 24 Apr 2020

ROSSINGTON, Louise Ann

Active
2-4 University Road, BelfastBT7 1NH
Born October 1967
Director
Appointed 15 Apr 2015

CARBERRY, Wendy Georgina

Resigned
Brookmount Road, LisburnBT28 2TD
Secretary
Appointed 23 Sept 2009
Resigned 17 Feb 2011

CONWAY, Naomi

Resigned
76 Downshire Park East, Co AntrimBT6 6JQ
Secretary
Appointed 10 Feb 2009
Resigned 23 Sept 2009

FLANAGAN, Niamh

Resigned
2-4 University Road, BelfastBT7 1NH
Secretary
Appointed 03 May 2016
Resigned 21 May 2024

JOHNSTON, Christopher

Resigned
Demense Grove, CraigavonBT67 0NS
Secretary
Appointed 29 Mar 2011
Resigned 27 Mar 2013

MCGARVEY, Gail

Resigned
2-4 University Road, BelfastBT7 1NH
Secretary
Appointed 21 May 2024
Resigned 31 Jul 2025

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 10 Feb 2009
Resigned 10 Feb 2009

ACHESON, Keith

Resigned
Third Floor, BelfastBT1 1FF
Born October 1974
Director
Appointed 04 May 2016
Resigned 04 Sept 2019

ANDERSON, Ross

Resigned
Titania Street, BelfastBT6 8NT
Born December 1981
Director
Appointed 28 Apr 2010
Resigned 27 Mar 2013

BELL, Fiona Elizabeth

Resigned
Meadowbank Park, BelfastBT16 2BN
Born July 1972
Director
Appointed 10 Feb 2009
Resigned 31 Mar 2016

BIRD, Simon

Resigned
1 Princess ParkBT18 0PP
Born August 1971
Director
Appointed 10 Feb 2009
Resigned 28 Apr 2010

BLACK, Barry Ryan

Resigned
49 Silverwood Green, LurganBT66 6SS
Born April 1980
Director
Appointed 10 Feb 2009
Resigned 13 Jul 2013

BROWN, Andrew William

Resigned
Rossland Park, BallymenaBT43 7LG
Born September 1969
Director
Appointed 22 Sept 2010
Resigned 18 Feb 2014

CAMPBELL NOVAES, Clare

Resigned
2-4 University Road, BelfastBT7 1NH
Born June 1969
Director
Appointed 24 Apr 2020
Resigned 06 Jul 2022

CARBERRY, Wendy Georgina

Resigned
Brookmount Road, LisburnBT28 2TD
Born December 1978
Director
Appointed 23 Sept 2009
Resigned 17 Feb 2011

COOKE, Natalie Anne

Resigned
Third Floor, BelfastBT1 1FF
Born October 1992
Director
Appointed 04 May 2016
Resigned 12 Dec 2017

DOLAN, Aine

Resigned
2-4 University Road, BelfastBT7 1NH
Born March 1971
Director
Appointed 04 May 2016
Resigned 14 Dec 2020

DORRIAN, Adrian Terence Warren (Rev)

Resigned
Waterloo Park South, BelfastBT15 5HX
Born March 1982
Director
Appointed 10 Feb 2009
Resigned 28 Apr 2010

FINLAY, Thomas

Resigned
Church Crescent, NewtownabbeyBT36 6EU
Born January 1978
Director
Appointed 10 Feb 2009
Resigned 21 Nov 2011

FULTON, Keara, Ms.

Resigned
Church Street, NewtownardsBT22 1LT
Born January 1986
Director
Appointed 25 Feb 2013
Resigned 21 May 2013

GOYER GORMAN, Molly

Resigned
2-4 University Road, BelfastBT7 1NH
Born January 1987
Director
Appointed 03 Jul 2013
Resigned 24 Apr 2020

GRANT, Christopher

Resigned
Ridgeway Street, BelfastBT9 5FB
Born July 1990
Director
Appointed 18 Feb 2014
Resigned 15 Apr 2015

GRIFFIN, Noel

Resigned
2-4 University Road, BelfastBT7 1NH
Born June 1975
Director
Appointed 24 Apr 2020
Resigned 09 Nov 2022

HARLEY, Linda Anne

Resigned
2-4 University Road, BelfastBT7 1NH
Born October 1961
Director
Appointed 24 Apr 2020
Resigned 02 Dec 2024

HOUSTON, Lloyd

Resigned
12 Seapark Avenue, Co. DownBT18 0LL
Born March 1991
Director
Appointed 28 Jul 2009
Resigned 22 Sept 2010

IRVINE, Patricia Ann

Resigned
8 Ward AvenueBT20 5JW
Born April 1945
Director
Appointed 10 Feb 2009
Resigned 28 Apr 2010

JEFFREY, Karin Louise

Resigned
2-4 University Road, BelfastBT7 1NH
Born September 1959
Director
Appointed 24 Apr 2020
Resigned 01 Dec 2025

JOHNSTON, Christopher

Resigned
Demense Grove, CraigavonBT67 0NS
Born January 1980
Director
Appointed 22 Sept 2010
Resigned 02 May 2013

JONES, Andrew Michael

Resigned
2-4 University Road, BelfastBT7 1NH
Born August 1982
Director
Appointed 21 May 2024
Resigned 01 Dec 2025

Persons with significant control

12

0 Active
12 Ceased

Ms Susan Jane Picken

Ceased
2-4 University Road, BelfastBT7 1NH
Born August 1964

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 24 Apr 2020

Mrs Claire Anne Murray

Ceased
2-4 University Road, BelfastBT7 1NH
Born October 1978

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 24 Apr 2020

Ms Aine Dolan

Ceased
2-4 University Road, BelfastBT7 1NH
Born March 1971

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 24 Apr 2020

Mr Keith Acheson

Ceased
Third Floor, BelfastBT1 1FF
Born October 1974

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 04 Sept 2019

Ms Natalie Anne Cooke

Ceased
Third Floor, BelfastBT1 1FF
Born October 1992

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 12 Dec 2017

Ms Emma Jordan

Ceased
Third Floor, BelfastBT1 1FF
Born December 1970

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 27 Sept 2017

Ms Niamh Flanagan

Ceased
2-4 University Road, BelfastBT7 1NH
Born June 1967

Nature of Control

Significant influence or control
Notified 03 May 2016
Ceased 24 Apr 2020

Ms Cheryl O'Dwyer

Ceased
2-4 University Road, BelfastBT7 1NH
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2020

Ms Louise Ann Rossington

Ceased
2-4 University Road, BelfastBT7 1NH
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2020

Ms Molly Goyer Gorman

Ceased
2-4 University Road, BelfastBT7 1NH
Born January 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2020

Mr Ciaran Francis Mcauley

Ceased
2-4 University Road, BelfastBT7 1NH
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2020

Mr Richard Lavery

Ceased
2-4 University Road, BelfastBT7 1NH
Born April 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Memorandum Articles
7 November 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Statement Of Companys Objects
5 May 2022
CC04CC04
Resolution
5 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 September 2020
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
26 August 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Resolution
29 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 April 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 April 2015
MISCMISC
Change Of Name Notice
20 April 2015
CONNOTConfirmation Statement Notification
Resolution
20 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2015
CC04CC04
Notice Restriction On Company Articles
20 April 2015
CC01CC01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Memorandum Articles
4 March 2014
MEM/ARTSMEM/ARTS
Resolution
4 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
15 August 2009
296(NI)296(NI)
Legacy
25 March 2009
233(NI)233(NI)
Legacy
25 March 2009
296(NI)296(NI)
Incorporation Company
10 February 2009
NEWINCIncorporation