Background WavePink WaveYellow Wave

WALLED CITY MUSIC TRUST (NI072077)

WALLED CITY MUSIC TRUST (NI072077) is an active UK company. incorporated on 20 March 2009. with registered office in Derry. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WALLED CITY MUSIC TRUST has been registered for 17 years. Current directors include AGNEW, Elaine, BRADY, Patricia, DOHERTY, Donal Gerard and 4 others.

Company Number
NI072077
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 2009
Age
17 years
Address
Holywell Dccp, 10-14 Bishop Street, Derry, BT48 6PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
AGNEW, Elaine, BRADY, Patricia, DOHERTY, Donal Gerard, JACKSON, Anthony, LYONS, Frank, Professor, MULLAN, Caitriona, WYLIE, Tom
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLED CITY MUSIC TRUST

WALLED CITY MUSIC TRUST is an active company incorporated on 20 March 2009 with the registered office located in Derry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WALLED CITY MUSIC TRUST was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

NI072077

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

Age

17 Years

Incorporated 20 March 2009

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 11 February 2026 (1 month 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

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Holywell Dccp, 10-14 Bishop Street Derry, BT48 6PW,

Previous Addresses

7-8 Magazine Street Londonderry BT48 6HJ Northern Ireland
From: 28 November 2017To: 1 August 2024
7 Queen Street Derry BT48 7EF
From: 20 March 2009To: 28 November 2017
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BRESLIN, Gloria Grace

Active
Bishop Street, DerryBT48 6PW
Secretary
Appointed 03 Jun 2010

AGNEW, Elaine

Active
Edenderry Village, BelfastBT8 8LG
Born March 1967
Director
Appointed 11 Jan 2023

BRADY, Patricia

Active
Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 01 Jun 2021

DOHERTY, Donal Gerard

Active
7 Ashgrove Park, DerryBT47 5GN
Born December 1956
Director
Appointed 20 Mar 2009

JACKSON, Anthony

Active
Clooney Park Gardens, LondonderryBT47 6NU
Born March 1951
Director
Appointed 10 Jun 2019

LYONS, Frank, Professor

Active
24 Lyndhurst AvenueBT13 3XP
Born May 1964
Director
Appointed 20 Mar 2009

MULLAN, Caitriona

Active
Marlborough Street, LondonderryBT48 9AY
Born June 1973
Director
Appointed 11 Jan 2023

WYLIE, Tom

Active
Deanfield, LondonderryBT47 6HY
Born October 1971
Director
Appointed 10 Jun 2019

BRESLIN, William Joseph

Resigned
35 Troy ParkBT48 7RL
Born July 1940
Director
Appointed 20 Mar 2009
Resigned 17 Nov 2009

LINDSEY, Marie

Resigned
Waterfoot Park, LondonderryBT47 6SX
Born July 1959
Director
Appointed 10 Jun 2019
Resigned 02 Jan 2021

O'NEILL, Leona Michelle

Resigned
40 College GlenBT48 8PX
Born August 1975
Director
Appointed 20 Mar 2009
Resigned 20 Mar 2010

WHITE, Denise

Resigned
Dunboyne Park, LondonderryBT47 3YJ
Born May 1972
Director
Appointed 10 Jun 2019
Resigned 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Move Registers To Registered Office Company
15 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Move Registers To Sail Company
11 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Incorporation Company
20 March 2009
NEWINCIncorporation