Background WavePink WaveYellow Wave

FINE POINT FILMS LTD (NI615555)

FINE POINT FILMS LTD (NI615555) is an active UK company. incorporated on 19 November 2012. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in motion picture production activities. FINE POINT FILMS LTD has been registered for 13 years. Current directors include BIRNEY, Trevor.

Company Number
NI615555
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
2nd Floor 13 Lombard Street, Belfast, BT1 1RB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRNEY, Trevor
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE POINT FILMS LTD

FINE POINT FILMS LTD is an active company incorporated on 19 November 2012 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FINE POINT FILMS LTD was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

NI615555

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 28/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ACSHELF 1 LIMITED
From: 19 November 2012To: 17 December 2012
Contact
Address

2nd Floor 13 Lombard Street Belfast, BT1 1RB,

Previous Addresses

2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ
From: 3 June 2015To: 4 June 2025
The Warehouse 7 James Street South Belfast BT2 8DN
From: 27 March 2013To: 3 June 2015
Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland
From: 19 November 2012To: 27 March 2013
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Mar 16
Owner Exit
Oct 20
Owner Exit
Dec 22
Owner Exit
Dec 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIRNEY, Sheila

Active
13 Lombard Street, BelfastBT1 1RB
Secretary
Appointed 15 Feb 2013

BIRNEY, Trevor

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1967
Director
Appointed 15 Feb 2013

O'REILLY, Ruth

Resigned
7 James Street South, BelfastBT2 8DN
Born August 1969
Director
Appointed 19 Nov 2012
Resigned 15 Feb 2013

Persons with significant control

4

1 Active
3 Ceased

Fine Point Group

Active
Upper Arthur Street, BelfastBT1 4GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2021

Mr Trevor Birney

Ceased
Upper Arthur Street, BelfastBT1 4GJ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2021

Mrs Sheila Birney

Ceased
Upper Arthur Street, BelfastBT1 4GJ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2021
Devonshire Street, LondonW1G 7AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2012
NEWINCIncorporation