Background WavePink WaveYellow Wave

LE FOYER DES ARTISTES CIC (NI679735)

LE FOYER DES ARTISTES CIC (NI679735) is an active UK company. incorporated on 2 June 2021. with registered office in Coleraine. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. LE FOYER DES ARTISTES CIC has been registered for 4 years. Current directors include DOHERTY, Brian Eugene, HARGAN, Darren, HARKIN, John Paul and 2 others.

Company Number
NI679735
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2021
Age
4 years
Address
27 Crevolea Road 27 Crevolea Road, Coleraine, BT51 4ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DOHERTY, Brian Eugene, HARGAN, Darren, HARKIN, John Paul, O'KANE, Aidan, QUINN, Anne Marie
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE FOYER DES ARTISTES CIC

LE FOYER DES ARTISTES CIC is an active company incorporated on 2 June 2021 with the registered office located in Coleraine. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. LE FOYER DES ARTISTES CIC was registered 4 years ago.(SIC: 90010, 90020, 90030)

Status

active

Active since 4 years ago

Company No

NI679735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 2 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LE FOYER DES ARTISTES
From: 2 June 2021To: 3 February 2026
Contact
Address

27 Crevolea Road 27 Crevolea Road Blackhill Coleraine, BT51 4ES,

Previous Addresses

31 Rugby Road Rugby Road Belfast BT7 1PT Northern Ireland
From: 30 January 2024To: 4 August 2025
C/O-Edwards & Co. Solicitors 28 Hill Street Belfast Co.Antrim BT1 2LA
From: 2 June 2021To: 30 January 2024
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Dec 23
New Owner
Dec 23
Director Left
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FITZSIMONS, James

Active
Oldcourt, Blessington
Secretary
Appointed 16 Apr 2025

DOHERTY, Brian Eugene

Active
27 Crevolea Road, ColeraineBT51 4ES
Born August 1951
Director
Appointed 09 Mar 2023

HARGAN, Darren

Active
27 Crevolea Road, ColeraineBT51 4ES
Born December 1981
Director
Appointed 02 Jun 2021

HARKIN, John Paul

Active
27 Crevolea Road, ColeraineBT51 4ES
Born April 1962
Director
Appointed 09 Sept 2022

O'KANE, Aidan

Active
27 Crevolea Road, ColeraineBT51 4ES
Born November 1973
Director
Appointed 19 Sept 2025

QUINN, Anne Marie

Active
27 Crevolea Road, ColeraineBT51 4ES
Born October 1981
Director
Appointed 16 Apr 2025

GRANT, Lowry

Resigned
28 Hill Street, BelfastBT1 2LA
Secretary
Appointed 09 Jun 2022
Resigned 04 Nov 2022

FRAGMAN, Tiffany

Resigned
28 Hill Street, BelfastBT1 2LA
Born November 1964
Director
Appointed 09 Jun 2022
Resigned 14 Sept 2022

GALLAGHER, Karen Mary

Resigned
28 Hill Street, BelfastBT1 2LA
Born June 1966
Director
Appointed 14 Jun 2022
Resigned 04 Aug 2022

GRANT, James Lowry

Resigned
28 Hill Street, BelfastBT1 2LA
Born December 1958
Director
Appointed 17 Jun 2022
Resigned 04 Nov 2022

HORSCHI, Selina Alexandra, Ms.

Resigned
Rugby Road, BelfastBT7 1PT
Born November 1983
Director
Appointed 20 Jun 2022
Resigned 16 Apr 2025

HOUSTON, Conor Patrick

Resigned
28 Hill Street, BelfastBT1 2LA
Born April 1983
Director
Appointed 02 Jun 2021
Resigned 20 Jun 2022

JOSEPH GRANT, Henry

Resigned
28 Hill Street, BelfastBT1 2LA
Born June 1983
Director
Appointed 24 May 2022
Resigned 08 Nov 2022

MORGAN, Brenda

Resigned
27 Crevolea Road, ColeraineBT51 4ES
Born November 1969
Director
Appointed 29 Jul 2022
Resigned 16 Feb 2026

MORGAN MBE, Brenda

Resigned
28 Hill Street, BelfastBT1 2LA
Born November 1969
Director
Appointed 29 Jul 2022
Resigned 14 Sept 2022

RIEKE FRAGMAN, Tiffany

Resigned
28 Hill Street, BelfastBT1 2LA
Born November 1964
Director
Appointed 02 Jun 2021
Resigned 09 Oct 2023

SCULLION, Steven Paul

Resigned
Rugby Road, BelfastBT7 1PT
Born December 1979
Director
Appointed 03 Nov 2022
Resigned 16 Jul 2024

Persons with significant control

1

Mr Darren Hargan

Active
27 Crevolea Road, ColeraineBT51 4ES
Born December 1981

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Significant influence or control as trust
Notified 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
3 February 2026
CICCONCICCON
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Incorporation Company
2 June 2021
NEWINCIncorporation