BELFAST FILM FESTIVAL LTD

Register to unlock more data on OkredoRegister

BELFAST FILM FESTIVAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032251

Incorporation date

16/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exchange Place, 23 Donegall Street, Belfast BT1 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon08/12/2025
Termination of appointment of Laurence Mckeown as a director on 2025-11-30
dot icon08/12/2025
Termination of appointment of Marie-Therese Mcgivern as a director on 2025-10-31
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon17/04/2024
Termination of appointment of Kevin Robert Jackson as a director on 2024-04-05
dot icon17/04/2024
Appointment of Ms Maeve Mcadam as a director on 2024-04-05
dot icon15/01/2024
Termination of appointment of Louise O'meara as a director on 2024-01-12
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Appointment of Ms Marie-Therese Mcgivern as a director on 2023-02-09
dot icon09/06/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon26/05/2022
Appointment of Ms Nisha Tandon as a director on 2022-04-16
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon16/04/2021
Termination of appointment of Brian Henry Martin as a director on 2021-04-02
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon22/04/2020
Appointment of Ms Lucy Baxter as a director on 2020-04-10
dot icon22/04/2020
Termination of appointment of Sarah Alice Jones as a director on 2020-04-10
dot icon22/04/2020
Termination of appointment of Cahal Mclaughlin as a director on 2020-04-10
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon16/04/2018
Director's details changed for Brian Henry Martin on 2018-04-03
dot icon16/04/2018
Appointment of Ms Lisa Maria Barros D'sa as a director on 2017-02-14
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-16 no member list
dot icon17/11/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Statement of company's objects
dot icon01/10/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-04-16 no member list
dot icon08/05/2015
Director's details changed for Ms Sarah Alice Jones on 2015-05-01
dot icon08/05/2015
Secretary's details changed for Ms Michele Devlin on 2015-05-01
dot icon03/10/2014
Full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-16 no member list
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-16 no member list
dot icon01/05/2013
Appointment of Mr Cahal Mclaughlin as a director
dot icon01/05/2013
Appointment of Ms Sarah Jones as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-16 no member list
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-16 no member list
dot icon13/05/2011
Director's details changed for Kevin Robert Jackson on 2011-04-13
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-04-16 no member list
dot icon03/06/2010
Director's details changed for Louise O'meara on 2010-04-16
dot icon03/06/2010
Director's details changed for Dr Laurence Mckeown on 2010-04-16
dot icon03/06/2010
Director's details changed for Brian Henry Martin on 2010-04-16
dot icon03/06/2010
Director's details changed for Kevin Robert Jackson on 2010-04-16
dot icon03/06/2010
Director's details changed for Mark Cousins on 2010-04-16
dot icon05/09/2009
31/03/09 annual accts
dot icon19/05/2009
16/04/09
dot icon07/01/2009
31/03/08 annual accts
dot icon28/05/2008
16/04/08
dot icon07/11/2007
Change of dirs/sec
dot icon09/10/2007
31/03/07 annual accts
dot icon16/05/2007
16/04/07 annual return shuttle
dot icon16/05/2007
Change of dirs/sec
dot icon15/05/2007
Change of ARD
dot icon18/10/2006
Change of ARD
dot icon23/09/2006
30/04/06 annual accts
dot icon05/09/2006
Change of dirs/sec
dot icon05/09/2006
Change of dirs/sec
dot icon05/09/2006
Change of dirs/sec
dot icon05/09/2006
Change of dirs/sec
dot icon05/09/2006
Change of dirs/sec
dot icon05/09/2006
16/04/06 annual return shuttle
dot icon05/09/2006
Change of dirs/sec
dot icon15/09/2005
30/04/05 annual accts
dot icon03/04/2005
Change of dirs/sec
dot icon03/04/2005
Change in sit reg add
dot icon03/04/2005
16/04/04 annual return shuttle
dot icon03/04/2005
Change of dirs/sec
dot icon09/02/2005
30/04/04 annual accts
dot icon07/09/2003
30/04/03 annual accts
dot icon19/05/2003
16/04/03 annual return shuttle
dot icon26/07/2002
30/04/02 annual accts
dot icon11/05/2002
16/04/02 annual return shuttle
dot icon09/02/2002
30/04/01 annual accts
dot icon24/05/2001
16/04/01 annual return shuttle
dot icon24/05/2001
Change of dirs/sec
dot icon24/05/2001
Change of dirs/sec
dot icon24/05/2001
Change in sit reg add
dot icon09/01/2001
30/04/00 annual accts
dot icon26/10/2000
Resolution to change name
dot icon19/10/2000
16/04/00 annual return shuttle
dot icon22/09/1999
30/04/99 annual accts
dot icon30/07/1999
16/04/99 annual return shuttle
dot icon21/05/1999
30/04/98 annual accts
dot icon05/05/1998
Change of dirs/sec
dot icon27/04/1998
16/04/98 annual return shuttle
dot icon16/04/1997
Pars re dirs/sit reg off
dot icon16/04/1997
Memorandum
dot icon16/04/1997
Articles
dot icon16/04/1997
Decln complnce reg new co

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
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tandon, Nisha
Director
16/04/2022 - Present
6
Devlin, Michele
Director
16/04/1997 - 16/04/2001
5
Baxter, Lucy
Director
10/04/2020 - Present
4
Jackson, Kevin Robert
Director
27/04/2006 - 05/04/2024
5
Cousins, Mark Nathaniel
Director
30/11/2006 - Present
6

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 BELFAST FILM FESTIVAL LTD

BELFAST FILM FESTIVAL LTD is an(a) Active company incorporated on 16/04/1997 with the registered office located at Exchange Place, 23 Donegall Street, Belfast BT1 2FF. 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 BELFAST FILM FESTIVAL LTD?

toggle

BELFAST FILM FESTIVAL LTD is currently Active. It was registered on 16/04/1997 .

Where is BELFAST FILM FESTIVAL LTD located?

toggle

BELFAST FILM FESTIVAL LTD is registered at Exchange Place, 23 Donegall Street, Belfast BT1 2FF.

What does BELFAST FILM FESTIVAL LTD do?

toggle

BELFAST FILM FESTIVAL LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BELFAST FILM FESTIVAL LTD?

toggle

The latest filing was on 08/12/2025: Termination of appointment of Laurence Mckeown as a director on 2025-11-30.