Background WavePink WaveYellow Wave

STRAND ARTS CENTRE (NI615954)

STRAND ARTS CENTRE (NI615954) is an active UK company. incorporated on 14 December 2012. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. STRAND ARTS CENTRE has been registered for 13 years. Current directors include BRANNIGAN, Janice, COMPSTON, Mark David, GAFFNEY, Brian and 8 others.

Company Number
NI615954
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2012
Age
13 years
Address
Strand Arts Centre, Belfast, BT4 1NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRANNIGAN, Janice, COMPSTON, Mark David, GAFFNEY, Brian, MCGUICKIN, Rachael, MCKAY, Paula, MORTON, James Neill, NEELY, Mary Amberlea, THOMSON, Kathryn Mary, TURTLE, Michelle Amy, VAUGHAN, Stephanie Jane, WILSON, Caroline
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND ARTS CENTRE

STRAND ARTS CENTRE is an active company incorporated on 14 December 2012 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. STRAND ARTS CENTRE was registered 13 years ago.(SIC: 90040)

Status

active

Active since 13 years ago

Company No

NI615954

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

Age

13 Years

Incorporated 14 December 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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Strand Arts Centre 156 Holywood Road Belfast, BT4 1NY,

Previous Addresses

146 High Street Holywood County Down BT18 9HS
From: 25 March 2014To: 31 January 2023
156 Holywood Road Belfast Co. Antrim BT4 1NY
From: 14 December 2012To: 25 March 2014
Timeline

43 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
May 13
Director Joined
May 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 16
Director Left
May 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

COMPSTON, Mark David

Active
156 Holywood Road, BelfastBT4 1NY
Secretary
Appointed 19 Jan 2023

BRANNIGAN, Janice

Active
156 Holywood Road, BelfastBT4 1NY
Born October 1973
Director
Appointed 19 Nov 2024

COMPSTON, Mark David

Active
156 Holywood Road, BelfastBT4 1NY
Born June 1979
Director
Appointed 19 Jan 2023

GAFFNEY, Brian

Active
Waring Street, BelfastBT1 2DX
Born August 1971
Director
Appointed 25 Nov 2020

MCGUICKIN, Rachael

Active
9 Donegall Square North, BelfastBT1 5GB
Born December 1983
Director
Appointed 14 Sept 2022

MCKAY, Paula

Active
Corporation Square, BelfastBT1 3AL
Born August 1994
Director
Appointed 03 May 2022

MORTON, James Neill

Active
156 Holywood Road, BelfastBT4 1NY
Born March 1949
Director
Appointed 19 Jan 2023

NEELY, Mary Amberlea

Active
156 Holywood Road, BelfastBT4 1NY
Born May 1978
Director
Appointed 19 Jan 2023

THOMSON, Kathryn Mary

Active
156 Holywood Road, BelfastBT4 1NY
Born February 1970
Director
Appointed 26 Oct 2023

TURTLE, Michelle Amy

Active
156 Holywood Road, BelfastBT4 1NY
Born April 1980
Director
Appointed 14 Dec 2012

VAUGHAN, Stephanie Jane

Active
156 Holywood Road, BelfastBT4 1NY
Born February 1975
Director
Appointed 19 Jan 2023

WILSON, Caroline

Active
156 Holywood Road, BelfastBT4 1NY
Born June 1978
Director
Appointed 19 Nov 2024

KNOX, Stuart Trevor

Resigned
Station Road, HolywoodBT18 0BP
Secretary
Appointed 14 Dec 2012
Resigned 20 May 2013

TURTLE, Aleric William George

Resigned
Earlswood Road, BelfastBT4 3DZ
Secretary
Appointed 20 May 2013
Resigned 29 Mar 2017

BEST, Katy Emma

Resigned
High Street, HolywoodBT18 9HS
Born July 1978
Director
Appointed 14 Dec 2012
Resigned 20 Apr 2014

BISHOP, Rachael Claire

Resigned
2 West Bank Road, BelfastBT3 9JL
Born July 1976
Director
Appointed 27 Apr 2016
Resigned 08 Jul 2019

CROXFORD, Richard Alan, Mr.

Resigned
Cairnhill Road, CrumlinBT29 4PA
Born October 1962
Director
Appointed 01 Feb 2014
Resigned 18 Mar 2015

HALL, Jenna Suzanne

Resigned
Gordon Street, BelfastBT1 2LG
Born February 1978
Director
Appointed 12 Feb 2020
Resigned 19 Apr 2023

HEGAN, Jonathan

Resigned
Maxwell Road, BangorBT20 3SQ
Born July 1946
Director
Appointed 02 Jan 2014
Resigned 26 Oct 2023

KEARNEY, Louise, Ms.

Resigned
Antrim Court, CraigavonBT67 9NE
Born May 1965
Director
Appointed 01 May 2014
Resigned 11 Jun 2017

KENNEDY, Scott

Resigned
High Street, HolywoodBT18 9HS
Born August 1973
Director
Appointed 25 Oct 2017
Resigned 12 Oct 2021

KINKEAD, Maurice

Resigned
Newtownards Road, BelfastBT4 1HF
Born September 1953
Director
Appointed 20 May 2013
Resigned 07 Apr 2021

KNOX, Stuart Trevor

Resigned
Station Road, HolywoodBT18 0BP
Born January 1951
Director
Appointed 14 Dec 2012
Resigned 20 May 2013

LAW, Cathy, Ms.

Resigned
Raglan Road, BangorBT20 3TL
Born August 1971
Director
Appointed 02 Jan 2014
Resigned 25 Nov 2015

LEYBURN, Glenn Robert

Resigned
Holywood Road, BelfastBT4 1NY
Born March 1969
Director
Appointed 25 Oct 2017
Resigned 23 Feb 2022

MCGURK, Aine

Resigned
Sagimor Gardens, BelfastBT5 5LW
Born October 1978
Director
Appointed 31 Jul 2013
Resigned 17 Oct 2019

MITCHELL, Bernard, Mr.

Resigned
Hampton Manor Drive, BelfastBT7 3EN
Born May 1956
Director
Appointed 02 Jan 2014
Resigned 31 Oct 2018

PICKEN, Susan Jane, Ms.

Resigned
Bloomfield Avenue, BelfastBT5 5AA
Born August 1964
Director
Appointed 01 Feb 2014
Resigned 21 Mar 2018

PRICE, David

Resigned
Holywood Road, BelfastBT4 1NY
Born October 1980
Director
Appointed 28 Jun 2018
Resigned 05 Sept 2022

RITCHIE, Claire Marie

Resigned
156 Holywood Road, BelfastBT4 1NY
Born July 1973
Director
Appointed 27 Mar 2019
Resigned 19 Nov 2024

TURTLE, Aleric William George

Resigned
High Street, HolywoodBT18 9HS
Born July 1975
Director
Appointed 14 Dec 2012
Resigned 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 February 2020
AAMDAAMD
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Incorporation Company
14 December 2012
NEWINCIncorporation