BEAT CARNIVAL

Register to unlock more data on OkredoRegister

BEAT CARNIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027789

Incorporation date

17/09/1993

Size

Full

Contacts

Registered address

Registered address

11-47 Boyd Street, Belfast, BT13 2GUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1993)
dot icon03/02/2026
Termination of appointment of Robert David Boyd as a secretary on 2026-01-26
dot icon03/02/2026
Appointment of Mr Andrew James Loretto as a secretary on 2026-01-26
dot icon03/02/2026
Secretary's details changed for Mr Andrew James Loretto on 2026-02-03
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon24/10/2025
Termination of appointment of Frank Galbraith as a director on 2025-10-06
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon11/04/2025
Appointment of Ms Erin Jayne Mcgarry as a director on 2025-03-31
dot icon31/01/2025
Full accounts made up to 2024-03-31
dot icon14/10/2024
Appointment of Ms Nikki Margaret Morton as a director on 2024-10-07
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon12/06/2024
Termination of appointment of Deirdre Christina Mckenna as a director on 2024-06-10
dot icon05/03/2024
Termination of appointment of William Graham Mcfarlane as a director on 2024-03-04
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Jonathan Walker Hodge as a director on 2023-10-05
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon16/08/2023
Appointment of Mrs Lucy Dougan as a director on 2023-08-14
dot icon31/10/2022
Appointment of Mrs Deirdre Christina Mckenna as a director on 2022-10-24
dot icon28/10/2022
Full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon10/05/2022
Director's details changed for Stephanie Miriam Campbell on 2022-05-06
dot icon25/04/2022
Appointment of Stephanie Miriam Campbell as a director on 2022-04-12
dot icon13/04/2022
Termination of appointment of Peter Steven Ferris as a director on 2022-03-31
dot icon22/11/2021
Full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon12/03/2020
Termination of appointment of Sheelagh Patricia Colclough as a director on 2020-02-27
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/05/2019
Appointment of Mr Oswyn George Paulin as a director on 2019-04-29
dot icon05/04/2019
Termination of appointment of Charlotte Turk as a director on 2019-03-25
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon27/03/2018
Notification of a person with significant control statement
dot icon12/03/2018
Appointment of Ms Sheelagh Patricia Colclough as a director on 2018-02-26
dot icon12/03/2018
Appointment of Dr William Graham Mcfarlane as a director on 2018-02-26
dot icon23/10/2017
Full accounts made up to 2017-03-31
dot icon09/10/2017
Termination of appointment of Lisa Margaret Morgan-Montgomery as a director on 2017-10-02
dot icon26/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon04/08/2017
Termination of appointment of Mary Catherine Lindsay as a director on 2017-03-27
dot icon04/08/2017
Withdrawal of a person with significant control statement on 2017-08-04
dot icon30/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon09/05/2016
Termination of appointment of Katherine Ann Keys as a director on 2016-02-01
dot icon20/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/11/2015
Appointment of Mr Jonathan Walker Hodge as a director on 2015-10-05
dot icon14/10/2015
Appointment of Miss Charlotte Turk as a director on 2015-10-05
dot icon14/10/2015
Appointment of Mr Peter Steven Ferris as a director on 2015-10-05
dot icon14/10/2015
Appointment of Mrs Katherine Ann Keys as a director on 2015-10-05
dot icon14/10/2015
Termination of appointment of Vivien May Mcconvey as a director on 2015-10-05
dot icon08/10/2015
Annual return made up to 2015-09-17 no member list
dot icon07/10/2015
Termination of appointment of Maurice William Kinkead as a director on 2015-01-05
dot icon07/10/2015
Termination of appointment of Maurice William Kinkead as a director on 2015-01-05
dot icon27/04/2015
Resolutions
dot icon27/04/2015
Statement of company's objects
dot icon29/09/2014
Annual return made up to 2014-09-17 no member list
dot icon17/09/2014
Accounts for a small company made up to 2014-03-31
dot icon28/08/2014
Certificate of change of name
dot icon28/08/2014
Miscellaneous
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Change of name notice
dot icon07/05/2014
Appointment of Ms Lisa Margaret Morgan-Montgomery as a director
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-17 no member list
dot icon15/02/2013
Termination of appointment of Katherine Keys as a director
dot icon26/11/2012
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-17 no member list
dot icon01/10/2012
Appointment of Ms Vivian Mary Mcconvey as a director
dot icon01/10/2012
Termination of appointment of John Kivlahan as a director
dot icon01/10/2012
Termination of appointment of Walter Rader as a director
dot icon21/11/2011
Accounts for a small company made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-17 no member list
dot icon12/10/2011
Appointment of Mrs Katherine Ann Keys as a director
dot icon12/10/2011
Appointment of Mr Walter Rader as a director
dot icon28/09/2011
Termination of appointment of Samuel Douglas as a director
dot icon28/09/2011
Termination of appointment of Kenneth Mccue as a director
dot icon30/11/2010
Accounts for a small company made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-17 no member list
dot icon13/10/2010
Director's details changed for Kenneth Anthony Mccue on 2010-09-17
dot icon13/10/2010
Director's details changed for Mary Lindsay on 2010-09-17
dot icon13/10/2010
Director's details changed for John Kivlahan on 2010-09-17
dot icon13/10/2010
Director's details changed for Mr Frank Galbraith on 2010-09-17
dot icon13/10/2010
Secretary's details changed for Robert David Boyd on 2010-09-17
dot icon22/10/2009
Accounts for a small company made up to 2009-03-31
dot icon26/09/2009
17/09/09 annual return shuttle
dot icon10/02/2009
Change of dirs/sec
dot icon25/11/2008
31/03/08 annual accts
dot icon09/10/2008
17/09/08 annual return shuttle
dot icon09/10/2008
Change of dirs/sec
dot icon09/10/2008
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon17/07/2008
Change of dirs/sec
dot icon17/04/2008
Change of dirs/sec
dot icon17/04/2008
Change of dirs/sec
dot icon08/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon04/02/2008
Change of dirs/sec
dot icon30/01/2008
Change of dirs/sec
dot icon24/10/2007
31/03/07 annual accts
dot icon19/09/2007
17/09/07 annual return shuttle
dot icon19/09/2007
Change of dirs/sec
dot icon25/05/2007
Change of dirs/sec
dot icon08/02/2007
31/03/06 annual accts
dot icon22/01/2007
Change of dirs/sec
dot icon22/01/2007
Change of dirs/sec
dot icon22/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon06/01/2007
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon28/11/2006
Change of dirs/sec
dot icon06/10/2006
17/09/06 annual return shuttle
dot icon14/09/2006
Change of dirs/sec
dot icon19/02/2006
31/03/05 annual accts
dot icon26/11/2005
Resolutions
dot icon26/11/2005
Updated mem and arts
dot icon15/11/2005
17/09/05 annual return shuttle
dot icon22/12/2004
Change of dirs/sec
dot icon12/12/2004
Change of dirs/sec
dot icon12/12/2004
31/03/04 annual accts
dot icon12/12/2004
17/09/04 annual return shuttle
dot icon13/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon07/02/2004
31/03/03 annual accts
dot icon10/01/2004
17/09/03 annual return shuttle
dot icon03/02/2003
31/03/02 annual accts
dot icon25/11/2002
17/09/02 annual return shuttle
dot icon14/02/2002
31/03/01 annual accts
dot icon18/09/2001
17/09/01 annual return shuttle
dot icon26/04/2001
Change in sit reg add
dot icon05/02/2001
31/03/00 annual accts
dot icon07/01/2001
17/09/00 annual return shuttle
dot icon07/01/2001
Change of dirs/sec
dot icon07/01/2001
Change of dirs/sec
dot icon09/02/2000
31/03/99 annual accts
dot icon21/11/1999
Change of dirs/sec
dot icon21/11/1999
Change of dirs/sec
dot icon21/11/1999
Change of dirs/sec
dot icon21/11/1999
17/09/99 annual return shuttle
dot icon02/02/1999
31/03/98 annual accts
dot icon06/01/1999
17/09/98 annual return shuttle
dot icon06/02/1998
31/03/97 annual accts
dot icon07/01/1998
17/09/97 annual return shuttle
dot icon26/01/1997
31/03/96 annual accts
dot icon25/09/1996
17/09/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon08/12/1995
17/09/95 annual return shuttle
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Updated mem and arts
dot icon10/02/1995
31/03/94 annual accts
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon27/01/1995
Change of dirs/sec
dot icon26/10/1994
Change of dirs/sec
dot icon06/10/1994
17/09/94 annual return shuttle
dot icon13/05/1994
Notice of ARD
dot icon20/01/1994
Change in sit reg add
dot icon17/09/1993
Incorporation
dot icon17/09/1993
Decln reg co exempt LTD
dot icon17/09/1993
Memorandum
dot icon17/09/1993
Articles
dot icon17/09/1993
Decln complnce reg new co
dot icon17/09/1993
Pars re dirs/sit reg off

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
16/09/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'rawe, Richard
Director
01/03/2004 - 28/01/2008
7
Roberts, Paul Gabriel
Director
23/11/2006 - 16/04/2007
7
Lindsay, Mary Catherine
Director
28/01/2008 - 27/03/2017
2
Hodge, Jonathan Walker
Director
05/10/2015 - 05/10/2023
12
Turkington, Adam David
Director
17/05/2004 - 01/01/2006
8

Persons with Significant Control

2
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 BEAT CARNIVAL

BEAT CARNIVAL is an(a) Active company incorporated on 17/09/1993 with the registered office located at 11-47 Boyd Street, Belfast, BT13 2GU. There are currently 6 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 BEAT CARNIVAL?

toggle

BEAT CARNIVAL is currently Active. It was registered on 17/09/1993 .

Where is BEAT CARNIVAL located?

toggle

BEAT CARNIVAL is registered at 11-47 Boyd Street, Belfast, BT13 2GU.

What does BEAT CARNIVAL do?

toggle

BEAT CARNIVAL operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BEAT CARNIVAL?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Robert David Boyd as a secretary on 2026-01-26.