Background WavePink WaveYellow Wave

SUB-CULTURE PRODUCTIONS LIMITED (NI603843)

SUB-CULTURE PRODUCTIONS LIMITED (NI603843) is an active UK company. incorporated on 22 July 2010. with registered office in Bangor. The company operates in the Information and Communication sector, engaged in video production activities. SUB-CULTURE PRODUCTIONS LIMITED has been registered for 15 years. Current directors include EVA, Christopher.

Company Number
NI603843
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
65 F Main Street, Bangor, BT20 5AF
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
EVA, Christopher
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUB-CULTURE PRODUCTIONS LIMITED

SUB-CULTURE PRODUCTIONS LIMITED is an active company incorporated on 22 July 2010 with the registered office located in Bangor. The company operates in the Information and Communication sector, specifically engaged in video production activities. SUB-CULTURE PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 59112)

Status

active

Active since 15 years ago

Company No

NI603843

LTD Company

Age

15 Years

Incorporated 22 July 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 19 November 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

65 F Main Street Main Street Bangor, BT20 5AF,

Previous Addresses

4 Bingham Street Bangor BT20 5DW Northern Ireland
From: 17 December 2019To: 6 December 2021
51 Malone Road Belfast BT9 6RY
From: 14 May 2015To: 17 December 2019
30 Leighery Road Limavady Co. Londonderry BT49 0JG
From: 22 July 2010To: 14 May 2015
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVA, Christopher

Active
Leighery Road, LimavadyBT49 0JG
Secretary
Appointed 22 Jul 2010

EVA, Christopher

Active
Groomsport House Road, BangorBT19 6GH
Born April 1982
Director
Appointed 22 Jul 2010

Persons with significant control

1

Mr Christopher Eva

Active
Main Street, BangorBT20 5AF
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Gazette Notice Compulsary
18 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 July 2010
NEWINCIncorporation