ARTS & BUSINESS NORTHERN IRELAND

Register to unlock more data on OkredoRegister

ARTS & BUSINESS NORTHERN IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI609126

Incorporation date

21/09/2011

Size

Full

Contacts

Registered address

Registered address

East Belfast Network Centre, 55 Templemore Avenue, Belfast BT5 4FPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2011)
dot icon10/03/2026
Appointment of Mr Stephen Mccrystall as a secretary on 2026-03-05
dot icon11/11/2025
Termination of appointment of Stuart Larmour Deignan as a director on 2025-11-06
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon16/09/2025
Termination of appointment of Claire Margaret Sharpe as a director on 2025-09-16
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon11/04/2024
Termination of appointment of Sophie Alexandra Hayles as a director on 2024-04-01
dot icon09/04/2024
Appointment of Mrs Emma Drury as a director on 2024-03-28
dot icon05/04/2024
Appointment of Mr Stephen Patrick Mccrystall as a director on 2024-03-28
dot icon19/12/2023
Appointment of Deborah Collins as a director on 2023-12-08
dot icon19/12/2023
Appointment of Joe Dougan as a director on 2023-12-08
dot icon19/12/2023
Appointment of Lisa Doherty as a director on 2023-12-08
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon07/12/2022
Termination of appointment of Martin Bradley as a director on 2022-12-02
dot icon02/11/2022
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Registered office address changed from Bridge House Paulett Avenue Belfast BT5 4HD to East Belfast Network Centre 55 Templemore Avenue Belfast BT5 4FP on 2022-10-20
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon13/09/2022
Termination of appointment of Kieran Patrick Gilmore as a director on 2022-09-02
dot icon28/02/2022
Termination of appointment of Grainne Walsh as a director on 2022-02-28
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/12/2021
Termination of appointment of James Hanley Steele as a director on 2021-12-01
dot icon03/12/2021
Appointment of Professor Gillian Alexandra Armstrong as a director on 2021-12-03
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon05/11/2020
Accounts for a small company made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon23/09/2020
Termination of appointment of June Mccluskey as a director on 2020-09-04
dot icon16/04/2020
Appointment of Mr David Michael Roberts as a director on 2020-04-03
dot icon20/03/2020
Appointment of Mrs Laura Patricia Murphy as a director on 2020-03-12
dot icon11/03/2020
Termination of appointment of Anthony Kennedy Obe as a director on 2020-03-05
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/12/2019
Appointment of Mr Damian Peter Mcparland as a secretary on 2019-12-05
dot icon25/11/2019
Termination of appointment of Rory Campbell as a secretary on 2019-11-25
dot icon25/11/2019
Termination of appointment of Rory Gerald Peter Campbell as a director on 2019-11-25
dot icon21/11/2019
Appointment of Miss Claire Margaret Sharpe as a director on 2019-11-21
dot icon13/11/2019
Appointment of Mr Kieran Gilmore as a director on 2019-11-01
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon31/07/2019
Termination of appointment of Neil Christopher Holland as a director on 2019-06-07
dot icon20/05/2019
Appointment of Mr Rory Campbell as a secretary on 2019-05-17
dot icon20/05/2019
Termination of appointment of Sinead Fox-Hamilton as a director on 2019-04-30
dot icon20/05/2019
Termination of appointment of Michael Cameron Johnston as a director on 2019-05-16
dot icon20/05/2019
Termination of appointment of Michael Johnston as a secretary on 2019-05-16
dot icon12/12/2018
Termination of appointment of Adrian George Gordon as a director on 2018-06-07
dot icon16/11/2018
Appointment of Mr Damian Peter Mc Parland as a director on 2018-06-07
dot icon26/10/2018
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon08/08/2018
Appointment of Mr Rory Campbell as a director on 2018-06-07
dot icon08/08/2018
Appointment of Ms Sophie Alexandra Hayles as a director on 2018-06-07
dot icon08/08/2018
Appointment of Mr Stuart Larmour Deignan as a director on 2018-06-07
dot icon08/08/2018
Termination of appointment of Joanne Louise Stuart as a director on 2017-12-07
dot icon08/08/2018
Termination of appointment of Cecil Harold Russell as a director on 2018-03-31
dot icon08/08/2018
Termination of appointment of Maureen Alice Mclaughlin as a director on 2018-04-10
dot icon10/11/2017
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon12/09/2017
Appointment of Mrs Sinead Fox-Hamilton as a director on 2017-09-01
dot icon01/03/2017
Termination of appointment of Therese Rafferty as a director on 2017-02-20
dot icon14/12/2016
Accounts for a small company made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-21 no member list
dot icon22/07/2015
Appointment of Martin Bradley as a director on 2015-05-21
dot icon21/07/2015
Appointment of Ms Grainne Walsh as a director on 2015-05-21
dot icon21/07/2015
Appointment of James Steele as a director on 2015-05-21
dot icon21/07/2015
Appointment of Therese Rafferty as a director on 2015-05-21
dot icon21/07/2015
Appointment of Maureen Mclaughlin as a director on 2015-05-21
dot icon21/07/2015
Termination of appointment of Michelle Hatfield as a director on 2015-05-21
dot icon13/05/2015
Termination of appointment of Eimear Frances Henry as a director on 2015-03-30
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon03/11/2014
Termination of appointment of Michael John Magill Fleming as a director on 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-09-21 no member list
dot icon15/10/2014
Director's details changed for Mr Anthony Kennedy on 2014-09-30
dot icon15/10/2014
Director's details changed for Dr Joanne Louise Stuart on 2014-09-30
dot icon15/10/2014
Director's details changed for Mrs Eimear Frances Henry on 2014-09-30
dot icon15/10/2014
Director's details changed for Mr Cecil Harold Russell on 2014-09-30
dot icon15/10/2014
Termination of appointment of Wendy Hewitt as a director on 2014-03-01
dot icon15/10/2014
Director's details changed for Michelle Hatfield on 2014-09-30
dot icon15/10/2014
Director's details changed for Mr Adrian George Gordon on 2014-09-30
dot icon15/10/2014
Director's details changed for Mr Michael John Magill Fleming on 2014-09-30
dot icon15/10/2014
Secretary's details changed for Michael Johnston on 2014-09-30
dot icon20/11/2013
Accounts for a small company made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-21 no member list
dot icon10/05/2013
Appointment of Ms June Mccluskey as a director
dot icon03/10/2012
Annual return made up to 2012-09-21 no member list
dot icon26/09/2012
Accounts for a small company made up to 2012-03-31
dot icon31/08/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon20/04/2012
Appointment of Mrs Eimear Frances Henry as a director
dot icon20/04/2012
Appointment of Michael John Magill Fleming as a director
dot icon20/04/2012
Appointment of Neil Christopher Holland as a director
dot icon20/04/2012
Appointment of Mr Anthony Kennedy as a director
dot icon20/04/2012
Appointment of Michelle Hatfield as a director
dot icon07/11/2011
Appointment of Adrian George Gordon as a director
dot icon07/11/2011
Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 2011-11-07
dot icon07/11/2011
Appointment of Cecil Harold Russell as a director
dot icon07/11/2011
Appointment of Dr Wendy Hewitt as a director
dot icon24/10/2011
Appointment of Michael Johnston as a secretary
dot icon21/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Eimear Frances Henry
Director
26/03/2012 - 30/03/2015
3
Campbell, Rory
Secretary
17/05/2019 - 25/11/2019
-
Sharpe, Claire Margaret
Director
21/11/2019 - 16/09/2025
-
Fox-Hamilton, Sinead
Director
01/09/2017 - 30/04/2019
-
Hewitt, Wendy, Dr
Director
22/09/2011 - 01/03/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTS & BUSINESS NORTHERN IRELAND

ARTS & BUSINESS NORTHERN IRELAND is an(a) Active company incorporated on 21/09/2011 with the registered office located at East Belfast Network Centre, 55 Templemore Avenue, Belfast BT5 4FP. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTS & BUSINESS NORTHERN IRELAND?

toggle

ARTS & BUSINESS NORTHERN IRELAND is currently Active. It was registered on 21/09/2011 .

Where is ARTS & BUSINESS NORTHERN IRELAND located?

toggle

ARTS & BUSINESS NORTHERN IRELAND is registered at East Belfast Network Centre, 55 Templemore Avenue, Belfast BT5 4FP.

What does ARTS & BUSINESS NORTHERN IRELAND do?

toggle

ARTS & BUSINESS NORTHERN IRELAND operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTS & BUSINESS NORTHERN IRELAND?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Stephen Mccrystall as a secretary on 2026-03-05.