BELFAST PRINT WORKSHOP

Register to unlock more data on OkredoRegister

BELFAST PRINT WORKSHOP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032719

Incorporation date

28/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cotton Court, 30-42 Waring Street, Belfast BT1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon04/03/2026
Appointment of Ms Angela Kelly as a director on 2026-03-04
dot icon27/02/2026
Appointment of Ms Margaret Siobhan Ellis as a director on 2026-02-27
dot icon23/02/2026
Appointment of Ms Fionnuala Mcgowan as a director on 2026-02-16
dot icon23/02/2026
Termination of appointment of Jacqueline Margaret Campbell as a director on 2026-02-16
dot icon23/02/2026
Termination of appointment of Elaine Maureen Lindsay as a director on 2026-02-16
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Termination of appointment of Edward Alexander Johnston as a director on 2025-10-10
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon21/11/2024
Termination of appointment of Jennifer Patricia Bailie as a director on 2024-11-20
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Termination of appointment of Jay Michael Alexander Burbank as a director on 2024-09-26
dot icon21/09/2024
Director's details changed for Mr Adrian Mullan on 2024-09-21
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon17/06/2024
Termination of appointment of Christine Ann Smyth as a director on 2024-03-12
dot icon13/06/2024
Termination of appointment of Mary Frances Teresa Curran as a director on 2024-06-12
dot icon13/06/2024
Termination of appointment of Mary Frances Teresa Curran as a secretary on 2024-06-12
dot icon13/06/2024
Appointment of Mr Adrian Mullan as a secretary on 2024-06-12
dot icon05/12/2023
Termination of appointment of Gary Gates as a director on 2023-12-04
dot icon05/12/2023
Termination of appointment of Danielle Louise Mccluskey as a director on 2023-12-04
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Appointment of Mr Jay Michael Alexander Burbank as a director on 2023-10-04
dot icon05/10/2023
Appointment of Mr Adrian Mullan as a director on 2023-10-04
dot icon07/09/2023
Appointment of Mr Edward Johnston as a director on 2023-09-07
dot icon26/07/2023
Appointment of Ms Jennifer Patricia Bailie as a director on 2023-07-18
dot icon24/07/2023
Appointment of Ms Christine Ann Smyth as a director on 2023-07-18
dot icon24/07/2023
Appointment of Mr Gary Gates as a director on 2023-07-18
dot icon17/06/2023
Termination of appointment of Lucy Moyes as a director on 2022-12-13
dot icon17/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon02/08/2022
Termination of appointment of Mark Andrew Glazier as a director on 2022-08-01
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon05/05/2022
Termination of appointment of Rene Mullin as a director on 2022-04-28
dot icon31/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Appointment of Miss Danielle Louise Mccluskey as a director on 2021-05-19
dot icon25/04/2021
Appointment of Mrs Elaine Maureen Lindsay as a director on 2021-04-12
dot icon25/04/2021
Appointment of Ms Lucy Moyes as a director on 2021-04-12
dot icon25/08/2020
Appointment of Mrs Jacqueline Margaret Campbell as a director on 2020-08-24
dot icon22/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Termination of appointment of Aaron Anthony Drain as a director on 2020-03-16
dot icon20/02/2020
Termination of appointment of Elaine Mateer as a director on 2020-02-11
dot icon22/01/2020
Termination of appointment of Ivan William Armstrong as a director on 2020-01-22
dot icon24/11/2019
Termination of appointment of James Rufus Wesley Allen as a director on 2019-11-20
dot icon11/08/2019
Termination of appointment of Emma Mccauley as a director on 2019-07-30
dot icon11/08/2019
Termination of appointment of Julie Stewart as a director on 2019-08-06
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Appointment of Mrs Mary Frances Teresa Curran as a secretary on 2019-04-15
dot icon23/05/2019
Appointment of Mr Ivan William Armstrong as a director on 2019-05-22
dot icon08/04/2019
Termination of appointment of Karen Daye Hutchinson as a director on 2019-03-28
dot icon25/03/2019
Termination of appointment of Linda Mcburney as a secretary on 2019-03-18
dot icon25/03/2019
Termination of appointment of Linda Mcburney as a director on 2019-03-18
dot icon13/12/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Ms Emma Mccauley as a director on 2018-12-01
dot icon14/11/2018
Director's details changed for Mr Mark Andrew Glazier on 2018-11-14
dot icon14/11/2018
Appointment of Ms Elaine Mateer as a director on 2018-11-01
dot icon12/11/2018
Appointment of Mrs Rene Mullin as a director on 2018-11-01
dot icon11/11/2018
Appointment of Mr Mark Andrew Glazier as a director on 2018-11-01
dot icon11/11/2018
Appointment of Mr Aaron Anthony Drain as a director on 2018-11-01
dot icon21/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon10/05/2018
Termination of appointment of Helen Catherine Lavery as a director on 2018-04-28
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon09/08/2017
Appointment of Mrs Linda Mcburney as a secretary on 2017-07-28
dot icon09/08/2017
Director's details changed for Karen Daye Hutchinson on 2017-07-28
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/09/2016
Appointment of Mrs Mary Frances Teresa Curran as a director on 2016-09-01
dot icon09/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon09/09/2016
Termination of appointment of Joanna Mc Ardle as a director on 2015-09-30
dot icon09/09/2016
Termination of appointment of Aisling Byrne as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of Andrew Colman as a director on 2016-08-31
dot icon09/09/2016
Appointment of Ms Julie Stewart as a director on 2016-09-01
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-28 no member list
dot icon06/05/2015
Resolutions
dot icon08/04/2015
Appointment of Miss Helen Catherine Lavery as a director on 2015-03-18
dot icon24/03/2015
Appointment of Mrs Linda Mcburney as a director on 2015-03-18
dot icon20/03/2015
Termination of appointment of Danielle Morgan as a director on 2015-03-18
dot icon05/03/2015
Memorandum and Articles of Association
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-07-28 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Compulsory strike-off action has been discontinued
dot icon03/12/2013
Annual return made up to 2013-07-28 no member list
dot icon03/12/2013
Termination of appointment of William Robert James White as a director on 2013-06-01
dot icon29/11/2013
First Gazette notice for compulsory strike-off
dot icon27/02/2013
Appointment of Mr James Rufus Wesley Allen as a director on 2013-02-06
dot icon13/02/2013
Appointment of Miss Danielle Morgan as a director on 2013-02-06
dot icon12/02/2013
Appointment of Mr William Robert James White as a director on 2013-02-06
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Termination of appointment of Laim Brendan De Frinse as a director on 2012-11-14
dot icon02/10/2012
Annual return made up to 2012-07-28 no member list
dot icon02/10/2012
Termination of appointment of Declan Byrne as a director on 2012-09-01
dot icon03/09/2012
Appointment of Mr Andrew Colman as a director on 2012-05-08
dot icon22/05/2012
Appointment of Aisling Byrne as a director on 2012-05-08
dot icon03/05/2012
Appointment of Miss Joanna Mc Ardle as a director on 2011-12-01
dot icon23/04/2012
Appointment of Mr Declan Byrne as a director on 2011-12-01
dot icon18/04/2012
Termination of appointment of Jill O'neill as a director on 2012-02-01
dot icon18/04/2012
Termination of appointment of Peter Hutchinson as a director on 2011-12-01
dot icon18/04/2012
Termination of appointment of Sophie Srpuhi Aghajanian as a director on 2011-12-01
dot icon18/04/2012
Termination of appointment of Peter Hutchinson as a secretary on 2011-12-01
dot icon10/04/2012
Termination of appointment of Claire Mcnally as a director on 2012-03-07
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-28 no member list
dot icon25/08/2011
Director's details changed for Peter Hutchinson on 2011-08-25
dot icon25/08/2011
Director's details changed for Jill O'neill on 2011-08-25
dot icon25/08/2011
Director's details changed for Laim Brendan De Frinse on 2011-08-25
dot icon25/08/2011
Director's details changed for Karen Daye Hutchinson on 2011-08-25
dot icon19/08/2011
Amended accounts made up to 2010-03-31
dot icon09/06/2011
Termination of appointment of Bronagh Lawson as a director
dot icon09/06/2011
Termination of appointment of Colin Maxwell as a director
dot icon09/06/2011
Termination of appointment of Graham Gingles as a director
dot icon09/06/2011
Termination of appointment of Maura Lynch as a director
dot icon20/04/2011
Annual return made up to 2010-07-28
dot icon01/04/2011
Appointment of Claire Mcnally as a director
dot icon01/04/2011
Appointment of Sophie Srpuhi Aghajanian as a director
dot icon01/04/2011
Appointment of Peter Hutchinson as a secretary
dot icon01/04/2011
Termination of appointment of Graham Gingles as a secretary
dot icon01/04/2011
Rectified RP02A received to rectify the TM02 form. TM02 form should not have been filed as this individual has never been appointed as a secretary of the company.
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon13/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2010
Compulsory strike-off action has been discontinued
dot icon17/12/2010
First Gazette notice for compulsory strike-off
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
28/07/09 annual return shuttle
dot icon12/06/2009
Change of dirs/sec
dot icon12/06/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon28/01/2009
31/03/08 annual accts
dot icon07/08/2008
28/07/08 annual return shuttle
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon27/09/2007
Change of dirs/sec
dot icon21/09/2007
28/07/07 annual return shuttle
dot icon19/09/2007
31/03/07 annual accts
dot icon28/03/2007
Change of dirs/sec
dot icon24/01/2007
Change of dirs/sec
dot icon23/01/2007
31/03/06 annual accts
dot icon03/10/2006
28/07/06 annual return shuttle
dot icon25/02/2006
Change of dirs/sec
dot icon16/12/2005
Change of dirs/sec
dot icon19/10/2005
31/03/05 annual accts
dot icon08/08/2005
28/07/05 annual return shuttle
dot icon28/01/2005
31/03/04 annual accts
dot icon23/09/2004
Change of dirs/sec
dot icon03/08/2004
28/07/04 annual return shuttle
dot icon17/12/2003
31/03/03 annual accts
dot icon17/11/2003
Change of dirs/sec
dot icon17/11/2003
Change of dirs/sec
dot icon13/08/2003
Auditor resignation
dot icon13/08/2003
28/07/03 annual return shuttle
dot icon13/08/2003
Change of dirs/sec
dot icon13/08/2003
Change of dirs/sec
dot icon13/08/2003
Change in sit reg add
dot icon04/10/2002
31/03/02 annual accts
dot icon09/09/2002
Change of dirs/sec
dot icon09/09/2002
Change of dirs/sec
dot icon05/09/2002
Change of dirs/sec
dot icon03/09/2002
28/07/02 annual return shuttle
dot icon16/08/2002
28/07/02 annual return shuttle
dot icon16/08/2002
Change of dirs/sec
dot icon31/07/2001
28/07/01 annual return shuttle
dot icon31/07/2001
31/03/01 annual accts
dot icon10/07/2001
Change of dirs/sec
dot icon21/06/2001
Change of dirs/sec
dot icon06/06/2001
Change of dirs/sec
dot icon31/05/2001
Change of dirs/sec
dot icon28/12/2000
31/03/00 annual accts
dot icon31/07/2000
28/07/00 annual return shuttle
dot icon15/03/2000
Change in sit reg add
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Updated mem and arts
dot icon22/01/2000
31/03/99 annual accts
dot icon24/08/1999
28/07/99 annual return shuttle
dot icon18/08/1999
Change of dirs/sec
dot icon18/08/1999
Change of dirs/sec
dot icon15/05/1999
Change of dirs/sec
dot icon30/09/1998
28/07/98 annual return shuttle
dot icon28/05/1998
Change of dirs/sec
dot icon13/05/1998
Change of dirs/sec
dot icon05/05/1998
Change of dirs/sec
dot icon08/04/1998
31/03/98 annual accts
dot icon31/03/1998
Change of ARD
dot icon23/03/1998
Change of dirs/sec
dot icon23/03/1998
Change of dirs/sec
dot icon23/03/1998
Change of dirs/sec
dot icon23/03/1998
Change of dirs/sec
dot icon28/07/1997
Incorporation
dot icon28/07/1997
Pars re dirs/sit reg off
dot icon28/07/1997
Decln complnce reg new co
dot icon28/07/1997
Memorandum
dot icon28/07/1997
Articles
dot icon28/07/1997
Decln reg co exempt LTD

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
17/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Edward
Director
07/09/2023 - 10/10/2025
2
Byrne, Aisling
Director
08/05/2012 - 31/08/2016
4
Mccluskey, Danielle Louise
Director
19/05/2021 - 04/12/2023
2
Campbell, Jacqueline Margaret
Director
24/08/2020 - 16/02/2026
1
Moyes, Lucy
Director
12/04/2021 - 13/12/2022
-

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 PRINT WORKSHOP

BELFAST PRINT WORKSHOP is an(a) Active company incorporated on 28/07/1997 with the registered office located at Cotton Court, 30-42 Waring Street, Belfast BT1 2ED. There are currently 5 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 PRINT WORKSHOP?

toggle

BELFAST PRINT WORKSHOP is currently Active. It was registered on 28/07/1997 .

Where is BELFAST PRINT WORKSHOP located?

toggle

BELFAST PRINT WORKSHOP is registered at Cotton Court, 30-42 Waring Street, Belfast BT1 2ED.

What does BELFAST PRINT WORKSHOP do?

toggle

BELFAST PRINT WORKSHOP operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BELFAST PRINT WORKSHOP?

toggle

The latest filing was on 04/03/2026: Appointment of Ms Angela Kelly as a director on 2026-03-04.