Background WavePink WaveYellow Wave

COVIRO PRODUCTIONS LIMITED (NI606503)

COVIRO PRODUCTIONS LIMITED (NI606503) is an active UK company. incorporated on 8 March 2011. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in motion picture production activities. COVIRO PRODUCTIONS LIMITED has been registered for 15 years. Current directors include GRAHAM, Colin John, GRAHAM, Laura Marie, GRAHAM, Lauren Selina.

Company Number
NI606503
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
Unit 911, Moat House 54 Bloomfield Avenue, Belfast, BT5 5AD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GRAHAM, Colin John, GRAHAM, Laura Marie, GRAHAM, Lauren Selina
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVIRO PRODUCTIONS LIMITED

COVIRO PRODUCTIONS LIMITED is an active company incorporated on 8 March 2011 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. COVIRO PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

NI606503

LTD Company

Age

15 Years

Incorporated 8 March 2011

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 15 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 8 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Unit 911, Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 8 March 2017To: 17 December 2019
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 9 March 2016To: 8 March 2017
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 21 March 2012To: 9 March 2016
C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 8 March 2011To: 21 March 2012
Timeline

3 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 15
Director Joined
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRAHAM, Colin

Active
54 Bloomfield Avenue, BelfastBT5 5AD
Secretary
Appointed 08 Mar 2011

GRAHAM, Colin John

Active
54 Bloomfield Avenue, BelfastBT5 5AD
Born June 1966
Director
Appointed 08 Mar 2011

GRAHAM, Laura Marie

Active
54 Bloomfield Avenue, BelfastBT5 5AD
Born February 1965
Director
Appointed 07 May 2015

GRAHAM, Lauren Selina

Active
54 Bloomfield Avenue, BelfastBT5 5AD
Born January 1996
Director
Appointed 01 Sept 2025

Persons with significant control

1

Mr Colin John Graham

Active
54 Bloomfield Avenue, BelfastBT5 5AD
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
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
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Incorporation Company
8 March 2011
NEWINCIncorporation