Background WavePink WaveYellow Wave

LOUGHINISLAND FILMS LIMITED (NI622078)

LOUGHINISLAND FILMS LIMITED (NI622078) is an active UK company. incorporated on 23 December 2013. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in motion picture production activities. LOUGHINISLAND FILMS LIMITED has been registered for 12 years. Current directors include BIRNEY, Trevor.

Company Number
NI622078
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 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
L

LOUGHINISLAND FILMS LIMITED

LOUGHINISLAND FILMS LIMITED is an active company incorporated on 23 December 2013 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LOUGHINISLAND FILMS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

NI622078

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

VICTIMS OF PEACE LIMITED
From: 23 December 2013To: 10 April 2014
Contact
Address

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

Previous Addresses

2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ Northern Ireland
From: 3 June 2015To: 4 June 2025
C/O 5th Floor the Warehouse 7 James Street South Belfast BT2 8DN
From: 23 December 2013To: 3 June 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BIRNEY, Trevor

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1967
Director
Appointed 23 Dec 2013

Persons with significant control

1

Mr Trevor Birney

Active
13 Lombard Street, BelfastBT1 1RB
Born February 1967

Nature of Control

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

Filing History

31

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
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
5 January 2015
AR01AR01
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2013
NEWINCIncorporation