Background WavePink WaveYellow Wave

BELFAST FESTIVAL (NI631354)

BELFAST FESTIVAL (NI631354) is an active UK company. incorporated on 18 May 2015. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education and 2 other business activities. BELFAST FESTIVAL has been registered for 10 years. Current directors include DOHERTY, Sharon, KANE, Fiona Mary Patricia, MAWHINNEY, Kim and 2 others.

Company Number
NI631354
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2015
Age
10 years
Address
4th Floor, Cathedral Quarter Managed Workspace, Belfast, BT1 1FF
Industry Sector
Education
Business Activity
Cultural education
Directors
DOHERTY, Sharon, KANE, Fiona Mary Patricia, MAWHINNEY, Kim, MCILROY, James Patrick, RUSSELL, Rebecca
SIC Codes
85520, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST FESTIVAL

BELFAST FESTIVAL is an active company incorporated on 18 May 2015 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. BELFAST FESTIVAL was registered 10 years ago.(SIC: 85520, 90010, 90030)

Status

active

Active since 10 years ago

Company No

NI631354

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

Age

10 Years

Incorporated 18 May 2015

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 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

4th Floor, Cathedral Quarter Managed Workspace 109-113 Royal Avenue Belfast, BT1 1FF,

Previous Addresses

50 Bedford Street Belfast Antrim BT2 7FW
From: 18 May 2015To: 5 August 2016
Timeline

18 key events • 2015 - 2025

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

Officers

17

6 Active
11 Resigned

PICKEN, Susan Jane

Active
109-113 Royal Avenue, BelfastBT1 1FF
Secretary
Appointed 01 Jan 2026

DOHERTY, Sharon

Active
109-113 Royal Avenue, BelfastBT1 1FF
Born January 1994
Director
Appointed 06 Apr 2021

KANE, Fiona Mary Patricia

Active
109-113 Royal Avenue, BelfastBT1 1FF
Born June 1972
Director
Appointed 29 Mar 2023

MAWHINNEY, Kim

Active
109-113 Royal Avenue, BelfastBT1 1FF
Born September 1967
Director
Appointed 15 Apr 2021

MCILROY, James Patrick

Active
109-113 Royal Avenue, BelfastBT1 1FF
Born May 1979
Director
Appointed 05 Sept 2023

RUSSELL, Rebecca

Active
109-113 Royal Avenue, BelfastBT1 1FF
Born October 1985
Director
Appointed 10 Jun 2025

BURROWS, Sarah

Resigned
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 18 May 2015
Resigned 18 May 2015

PICKEN, Susan Jane

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Secretary
Appointed 09 Sept 2025
Resigned 08 Oct 2025

WAKELY, Richard

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Secretary
Appointed 08 Oct 2025
Resigned 31 Dec 2025

WAKELY, Richard

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Secretary
Appointed 18 May 2015
Resigned 09 Sept 2025

FAY, Jimmy

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born June 1969
Director
Appointed 18 May 2015
Resigned 07 Dec 2021

JOHNSTON, Louise Marie

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born March 1982
Director
Appointed 04 Nov 2016
Resigned 05 Dec 2023

KELSO-ROBB, Sarah Alexandra

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born August 1963
Director
Appointed 31 Jul 2018
Resigned 07 Sept 2021

KELSO-ROBB, Sarah Alexandra

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born August 1963
Director
Appointed 24 Aug 2015
Resigned 10 Feb 2018

KEOGAN, Paul

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born November 1967
Director
Appointed 21 Aug 2018
Resigned 31 Mar 2021

MCCOY, Jackie, Professor

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born September 1958
Director
Appointed 18 May 2015
Resigned 28 Sept 2022

O'NEILL, Kenneth Edward, Professor

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born July 1944
Director
Appointed 03 Aug 2016
Resigned 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Incorporation Company
18 May 2015
NEWINCIncorporation