Background WavePink WaveYellow Wave

PESKY FILMS LIMITED (NI629424)

PESKY FILMS LIMITED (NI629424) is an active UK company. incorporated on 16 February 2015. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in motion picture production activities. PESKY FILMS LIMITED has been registered for 11 years. Current directors include LENNOX, Michael Carson.

Company Number
NI629424
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
C/O Norlin Ventures Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LENNOX, Michael Carson
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PESKY FILMS LIMITED

PESKY FILMS LIMITED is an active company incorporated on 16 February 2015 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PESKY FILMS LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

NI629424

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland
From: 10 January 2022To: 10 January 2022
14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 7 January 2019To: 10 January 2022
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 16 July 2016To: 7 January 2019
56 Paisley Road Carrickfergus BT389AH Northern Ireland
From: 16 February 2015To: 16 July 2016
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 20
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LENNOX, Michael Carson

Active
Queens Road, BelfastBT3 9DT
Born May 1985
Director
Appointed 01 Jan 2016

BLANEY, Ronan

Resigned
Queens Road, BelfastBT3 9DT
Born August 1967
Director
Appointed 01 Jan 2016
Resigned 27 Mar 2026

IRWIN, Richard Stephen

Resigned
Paisley Road, CarrickfergusBT38 9AH
Born September 1973
Director
Appointed 16 Feb 2015
Resigned 01 Oct 2020

Persons with significant control

3

Mr Richard Stephen Irwin

Active
Queens Road, BelfastBT3 9DT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Carson Lennox

Active
Queens Road, BelfastBT3 9DT
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ronan Blaney

Active
Queens Road, BelfastBT3 9DT
Born August 1967

Nature of Control

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

Filing History

34

Dissolution Application Strike Off Company
7 April 2026
DS01DS01
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
6 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Incorporation Company
16 February 2015
NEWINCIncorporation