Background WavePink WaveYellow Wave

JAMES STREET FILMS LIMITED (NI623150)

JAMES STREET FILMS LIMITED (NI623150) is an active UK company. incorporated on 3 March 2014. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in motion picture production activities. JAMES STREET FILMS LIMITED has been registered for 12 years. Current directors include BIRNEY, Trevor, MURPHY, Niall.

Company Number
NI623150
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
Old Bank House, Belfast, BT10 0LJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRNEY, Trevor, MURPHY, Niall
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES STREET FILMS LIMITED

JAMES STREET FILMS LIMITED is an active company incorporated on 3 March 2014 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. JAMES STREET FILMS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

NI623150

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Old Bank House 161-163 Upper Lisburn Road Belfast, BT10 0LJ,

Previous Addresses

2nd Floor 13 Lombard Street Belfast Northern Ireland BT1 1RB United Kingdom
From: 4 June 2025To: 5 June 2025
161-163 Upper Lisburn Road Finaghy Belfast BT10 0LJ Northern Ireland
From: 28 November 2019To: 4 June 2025
Suite 326 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH United Kingdom
From: 10 November 2016To: 28 November 2019
PO Box Suite 405 7 Donegall Square West Belfast BT1 6JH
From: 24 March 2015To: 10 November 2016
C/O Suite 525 7 Donegall Square West Belfast BT1 6JH Northern Ireland
From: 3 March 2014To: 24 March 2015
Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIRNEY, Trevor

Active
Ardenlee Avenue, BelfastBT6 0AE
Born February 1967
Director
Appointed 26 Jun 2015

MURPHY, Niall

Active
Mayfield Gardens, NewtownabbeyBT36 7WB
Born December 1971
Director
Appointed 03 Jul 2015

ALLEN, Michael

Resigned
Donegall Square West, BelfastBT1 6JH
Born August 1975
Director
Appointed 03 Mar 2014
Resigned 26 Jun 2015

Persons with significant control

1

Callender House, BelfastBT1 4GJ

Nature of Control

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

Filing History

41

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Incorporation Company
3 March 2014
NEWINCIncorporation