Background WavePink WaveYellow Wave

ACCIDENTAL THEATRE LTD (NI610699)

ACCIDENTAL THEATRE LTD (NI610699) is an active UK company. incorporated on 13 January 2012. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ACCIDENTAL THEATRE LTD has been registered for 14 years. Current directors include BURNS, Cillian, CONNOR, Claire, LAVERY, Richard and 2 others.

Company Number
NI610699
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2012
Age
14 years
Address
Accidental Theatre, Belfast, BT2 7DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BURNS, Cillian, CONNOR, Claire, LAVERY, Richard, MCCAMLEY, Laura, PHILLIPS, Richard
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCIDENTAL THEATRE LTD

ACCIDENTAL THEATRE LTD is an active company incorporated on 13 January 2012 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ACCIDENTAL THEATRE LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

NI610699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 January 2012

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 31 October 2025 (6 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

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Accidental Theatre 12-13 Shaftesbury Square Belfast, BT2 7DB,

Previous Addresses

Accidenta 12-13 Shaftesbury Square Belfast BT2 7DB United Kingdom
From: 31 December 2017To: 4 January 2018
9 Majestic Drive Belfast BT12 5JA Northern Ireland
From: 17 November 2016To: 31 December 2017
4th Floor Wellington Buildings 2-4 Wellington Street Belfast BT1 6HT
From: 27 July 2015To: 17 November 2016
Unit E Lyndon Court Queen Street Belfast BT1 6EF
From: 11 January 2014To: 27 July 2015
Unit D Lyndon Court Queen Street Belfast BT1 6EF Northern Ireland
From: 17 January 2013To: 11 January 2014
Unit D Lyndon Court, Queen Street Belfast BT1 6EF Northern Ireland
From: 17 January 2013To: 17 January 2013
9 Majestic Drive Belfast Antrim BT12 5JA
From: 13 January 2012To: 17 January 2013
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Dec 19
Director Left
Nov 21
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BURNS, Cillian

Active
12-13 Shaftesbury Square, BelfastBT2 7DB
Born August 1998
Director
Appointed 19 Mar 2024

CONNOR, Claire

Active
12-13 Shaftesbury Square, BelfastBT2 7DB
Born July 1985
Director
Appointed 11 Nov 2025

LAVERY, Richard

Active
12-13 Shaftesbury Square, BelfastBT2 7DB
Born April 1982
Director
Appointed 30 May 2017

MCCAMLEY, Laura

Active
12-13 Shaftesbury Square, BelfastBT2 7DB
Born October 1986
Director
Appointed 19 Mar 2024

PHILLIPS, Richard

Active
12-13 Shaftesbury Square, BelfastBT2 7DB
Born May 1978
Director
Appointed 29 Nov 2023

CLARKE, Thomas David

Resigned
12-13 Shaftesbury Square, BelfastBT2 7DB
Born June 1979
Director
Appointed 13 Jan 2012
Resigned 01 Oct 2025

DEDAKIS, Emily Anne, Dr

Resigned
19 Rugby Road, BelfastBT7 1PT
Born June 1981
Director
Appointed 13 Jan 2012
Resigned 13 May 2012

DENNISON, Gayle

Resigned
Roeshill, CraigavonBT63 6FB
Born March 1987
Director
Appointed 13 Jan 2012
Resigned 20 Mar 2013

FOX, Zoe

Resigned
Majestic Drive, BelfastBT12 5JA
Born November 1984
Director
Appointed 17 Nov 2014
Resigned 30 May 2017

HADLEY, Steven

Resigned
12-13 Shaftesbury Square, BelfastBT2 7DB
Born May 1970
Director
Appointed 24 May 2017
Resigned 31 Dec 2019

HILL, Teresa Lucy

Resigned
Fane Street, BelfastBT9 7BW
Born June 1985
Director
Appointed 13 Jan 2012
Resigned 13 May 2012

MCCONNELL-CAMPALANI, Sara Jayne Elizabeth

Resigned
Lyndon Court, BelfastBT1 6EF
Born February 1957
Director
Appointed 13 Jan 2013
Resigned 10 Nov 2014

MORROW, Christine Marianne

Resigned
12-13 Shaftesbury Square, BelfastBT2 7DB
Born December 1977
Director
Appointed 04 Jan 2018
Resigned 14 Nov 2025

O'PREY, Fergal Anthony

Resigned
Majestic Drive, BelfastBT12 5JA
Born January 1981
Director
Appointed 13 Jan 2013
Resigned 30 May 2017

PALMER, Desmond Robert

Resigned
Chichester Street, BelfastBT1 4JE
Born March 1941
Director
Appointed 13 Jan 2012
Resigned 13 Jan 2012

RUDEK, Sarah

Resigned
12-13 Shaftesbury Square, BelfastBT2 7DB
Born August 1981
Director
Appointed 24 May 2017
Resigned 01 Nov 2021

STEWART, Emma

Resigned
Majestic Drive, BelfastBT12 5JA
Born February 1981
Director
Appointed 13 Jan 2013
Resigned 30 May 2017

WALKER, Cathy

Resigned
12-13 Shaftesbury Square, BelfastBT2 7DB
Born October 1982
Director
Appointed 12 Sept 2017
Resigned 29 Nov 2023

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 13 Jan 2012
Resigned 13 Jan 2012
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company
27 January 2012
TM01Termination of Director
Incorporation Company
13 January 2012
NEWINCIncorporation