Background WavePink WaveYellow Wave

SPECTRUM CENTRE TRUST (NI611875)

SPECTRUM CENTRE TRUST (NI611875) is an active UK company. incorporated on 23 March 2012. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SPECTRUM CENTRE TRUST has been registered for 14 years. Current directors include REDPATH, John Stanley, SCOTT, Thomas, STEWART, Joseph Murray and 1 others.

Company Number
NI611875
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2012
Age
14 years
Address
331 Shankill Road, Belfast, BT13 3AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
REDPATH, John Stanley, SCOTT, Thomas, STEWART, Joseph Murray, WINSTONE, Thomas
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM CENTRE TRUST

SPECTRUM CENTRE TRUST is an active company incorporated on 23 March 2012 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SPECTRUM CENTRE TRUST was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

NI611875

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

Age

14 Years

Incorporated 23 March 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 15 October 2025 (5 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 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

331 Shankill Road Belfast, BT13 3AA,

Timeline

4 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

REDPATH, John Stanley

Active
Shankill Road, BelfastBT13 3AA
Born May 1951
Director
Appointed 15 Apr 2017

SCOTT, Thomas

Active
Shankill Road, BelfastBT13 3AA
Born September 1946
Director
Appointed 15 Apr 2017

STEWART, Joseph Murray

Active
Upper Glenfarne Street, BelfastBT13 1NN
Born October 1952
Director
Appointed 23 Mar 2012

WINSTONE, Thomas

Active
Ambleside Court, BelfastBT13 1QU
Born July 1955
Director
Appointed 23 Mar 2012

MCGIMPSEY, Christopher David, Alderman

Resigned
Mill Street, NewtownardsBT23 5QT
Born September 1952
Director
Appointed 23 Mar 2012
Resigned 08 Nov 2019

Persons with significant control

4

Mr Joseph Murray Stewart

Active
Shankill Road, BelfastBT13 3AA
Born October 1952

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 27 Jun 2016

Mr Thomas Scott

Active
Shankill Road, BelfastBT13 3AA
Born September 1946

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 27 Jun 2016

Mr Thomas Winstone

Active
Shankill Road, BelfastBT13 3AA
Born July 1955

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 27 Jun 2016

Mr John Stanley Redpath

Active
Shankill Road, BelfastBT13 3AA
Born May 1951

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Auditors Resignation Company
21 April 2023
AUDAUD
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Incorporation Company
23 March 2012
NEWINCIncorporation