Background WavePink WaveYellow Wave

EASTSIDE ARTS (NI628773)

EASTSIDE ARTS (NI628773) is an active UK company. incorporated on 19 January 2015. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. EASTSIDE ARTS has been registered for 11 years. Current directors include DAVISON, Rachael Ellen, LYDON, Colette, MCGRATH, John Gerard and 3 others.

Company Number
NI628773
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2015
Age
11 years
Address
Avalon House, Belfast, BT4 1HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAVISON, Rachael Ellen, LYDON, Colette, MCGRATH, John Gerard, MILLAR, Judith, NEILL, Mark Stephen Connor, SIALIANSKAIA, Judith Mary Winifred
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE ARTS

EASTSIDE ARTS is an active company incorporated on 19 January 2015 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. EASTSIDE ARTS was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

NI628773

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

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

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

Avalon House 278-280 Newtownards Road Belfast, BT4 1HE,

Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Director Left
Dec 21
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

WILSON, Tony

Active
278-280 Newtownards Road, BelfastBT4 1HE
Secretary
Appointed 19 Jan 2015

DAVISON, Rachael Ellen

Active
278-280 Newtownards Road, BelfastBT4 1HE
Born May 1962
Director
Appointed 30 Apr 2015

LYDON, Colette

Active
278-280 Newtownards Road, BelfastBT4 1HE
Born August 1994
Director
Appointed 30 Oct 2024

MCGRATH, John Gerard

Active
278-280 Newtownards Road, BelfastBT4 1HE
Born June 1952
Director
Appointed 04 Jul 2023

MILLAR, Judith

Active
278-280 Newtownards Road, BelfastBT4 1HE
Born May 1976
Director
Appointed 01 Dec 2023

NEILL, Mark Stephen Connor

Active
278-280 Newtownards Road, BelfastBT4 1HE
Born March 1982
Director
Appointed 04 Jul 2023

SIALIANSKAIA, Judith Mary Winifred

Active
278-280 Newtownards Road, BelfastBT4 1HE
Born August 1977
Director
Appointed 04 Jul 2023

ALDERDICE, David William

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born May 1955
Director
Appointed 30 Apr 2015
Resigned 02 Dec 2022

ANDREWS, Julie Elizabeth

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born December 1970
Director
Appointed 30 Apr 2015
Resigned 31 Oct 2017

BELL, Fiona Elizabeth

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born July 1972
Director
Appointed 28 Feb 2018
Resigned 19 Aug 2025

BRANNIGAN, Sean

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born December 1962
Director
Appointed 14 May 2019
Resigned 26 Apr 2022

COURTNEY, Roger Brian, Dr

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born April 1954
Director
Appointed 19 Jan 2015
Resigned 26 May 2015

GIBSON, Mervyn, Reverend

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born February 1958
Director
Appointed 19 Jan 2015
Resigned 05 Dec 2016

HENDRON, Maire

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born January 1939
Director
Appointed 21 Jan 2020
Resigned 21 Jul 2020

KENNEDY, Fionnuala

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born December 1983
Director
Appointed 15 Jun 2016
Resigned 19 Oct 2021

KINKEAD, Maurice William

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born September 1953
Director
Appointed 19 Jan 2015
Resigned 14 May 2019

MCCRACKEN, Eimear

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born July 1982
Director
Appointed 04 Jul 2023
Resigned 17 Oct 2025

MCREYNOLDS, Peter

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born March 1987
Director
Appointed 28 Feb 2018
Resigned 21 Jan 2020

TURTLE, Michelle Amy

Resigned
278-280 Newtownards Road, BelfastBT4 1HE
Born April 1980
Director
Appointed 30 Apr 2015
Resigned 16 Apr 2024

Persons with significant control

1

278-280 Newtownards Road, BelfastBT4 1HE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Incorporation Company
19 January 2015
NEWINCIncorporation