Background WavePink WaveYellow Wave

BHE CREATIVE LTD (NI601947)

BHE CREATIVE LTD (NI601947) is an active UK company. incorporated on 28 January 2010. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in motion picture production activities. BHE CREATIVE LTD has been registered for 16 years. Current directors include MOORE, Bethany Sarah May, MOORE, Ethan, MOORE, Hannah and 1 others.

Company Number
NI601947
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
88 Victoria Gate, Londonderry, BT47 2TQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MOORE, Bethany Sarah May, MOORE, Ethan, MOORE, Hannah, MOORE, Pearse
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHE CREATIVE LTD

BHE CREATIVE LTD is an active company incorporated on 28 January 2010 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BHE CREATIVE LTD was registered 16 years ago.(SIC: 59111)

Status

active

Active since 16 years ago

Company No

NI601947

LTD Company

Age

16 Years

Incorporated 28 January 2010

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 10 December 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

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

88 Victoria Gate Londonderry, BT47 2TQ,

Previous Addresses

, 2 Carlisle Terrace, Londonderry, BT48 6JX
From: 28 January 2010To: 21 September 2020
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Jul 11
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Mar 24
Director Joined
Mar 24
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MOORE, Pearse

Active
Carlisle Terrace, LondonderryBT48 6JX
Secretary
Appointed 28 Jan 2010

MOORE, Bethany Sarah May

Active
Victoria Gate, LondonderryBT47 2TQ
Born December 1998
Director
Appointed 04 Nov 2016

MOORE, Ethan

Active
Victoria Gate, LondonderryBT47 2TQ
Born February 2007
Director
Appointed 21 Mar 2024

MOORE, Hannah

Active
Victoria Gate, LondonderryBT47 2TQ
Born April 2005
Director
Appointed 21 Mar 2024

MOORE, Pearse

Active
Carlisle Terrace, LondonderryBT48 6JX
Born April 1970
Director
Appointed 28 Jan 2010

MOORE, Maire

Resigned
Carlisle Terrace, LondonderryBT48 6JX
Born May 1966
Director
Appointed 28 Jan 2010
Resigned 18 Nov 2016

Persons with significant control

4

Ms Bethany Moore

Active
Victoria Gate, LondonderryBT47 2TQ
Born December 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2025

Ms Hannah Moore

Active
Victoria Gate, LondonderryBT47 2TQ
Born April 2005

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2025

Mr Ethan Moore

Active
Victoria Gate, LondonderryBT47 2TQ
Born February 2007

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2025

Mr Pearse Moore

Active
Victoria Gate, LondonderryBT47 2TQ
Born April 1970

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Incorporation Company
28 January 2010
NEWINCIncorporation