CAMERATA IRELAND

Register to unlock more data on OkredoRegister

CAMERATA IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035573

Incorporation date

09/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard, Clandeboye Estate, Bangor, County Down BT19 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon01/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Appointment of Mr John Paul Kavanagh as a director on 2024-11-11
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon12/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Termination of appointment of Julie Hastings as a director on 2023-11-27
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Appointment of Ms Julie Hastings as a director on 2022-08-01
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon17/03/2022
Termination of appointment of Ellvena Graham as a director on 2022-02-24
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon12/03/2021
Director's details changed for Mr Roger Alan Pollen on 2021-01-11
dot icon11/03/2021
Director's details changed for Ms Rosemary Margaret O'mahony on 2018-06-01
dot icon11/03/2021
Director's details changed for Mr Michael Gerard D'arcy on 2018-09-01
dot icon22/02/2021
Appointment of Mr Simon Taylor as a director on 2021-02-01
dot icon19/02/2021
Change of details for Mr Barry Douglas as a person with significant control on 2021-02-01
dot icon19/02/2021
Appointment of Mr Barry Douglas as a secretary on 2021-01-01
dot icon19/02/2021
Termination of appointment of Andrew Hume as a secretary on 2020-11-21
dot icon08/10/2020
Appointment of Mr Roger Alan Pollen as a director on 2020-09-16
dot icon01/10/2020
Appointment of Mr Kieran Richard Tobin as a director on 2020-09-16
dot icon28/04/2020
Termination of appointment of Imelda Dervin as a secretary on 2020-03-20
dot icon28/04/2020
Termination of appointment of Imelda Dervin as a secretary on 2020-03-20
dot icon28/04/2020
Appointment of Mr Andrew Hume as a secretary on 2020-03-20
dot icon28/04/2020
Termination of appointment of Thomas Gerard Lynch as a director on 2020-04-08
dot icon28/04/2020
Termination of appointment of Sean Aongus Shine as a director on 2020-03-20
dot icon28/04/2020
Termination of appointment of Paul Smithwick as a director on 2020-03-20
dot icon24/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Termination of appointment of Jane Mary, Eleanor Cassidy as a secretary on 2018-10-31
dot icon06/09/2018
Appointment of Ms Imelda Dervin as a secretary on 2018-08-27
dot icon05/09/2018
Appointment of Ms Imelda Dervin as a secretary on 2018-08-25
dot icon02/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon02/04/2018
Termination of appointment of Ann Forrest Shaw as a director on 2018-01-31
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/07/2017
Appointment of Ms Ellvena Graham as a director on 2017-06-29
dot icon03/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Ms Noreen Ann Wright as a director on 2016-11-14
dot icon10/03/2016
Annual return made up to 2016-03-10 no member list
dot icon08/02/2016
Appointment of Ms Rosemary Margaret O'mahony as a director on 2016-01-01
dot icon08/02/2016
Termination of appointment of William Howard Clive Montgomery as a director on 2015-11-03
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/09/2015
Termination of appointment of Peter William Spratt as a director on 2015-08-06
dot icon23/04/2015
Annual return made up to 2015-02-09 no member list
dot icon22/04/2015
Appointment of Mrs Jane Mary, Eleanor Cassidy as a secretary on 2015-01-01
dot icon22/04/2015
Termination of appointment of Paul Mackle as a secretary on 2014-12-31
dot icon22/04/2015
Termination of appointment of Ferdinand Von Prondzynski as a director on 2015-04-22
dot icon04/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/04/2014
Appointment of Mr William Howard Clive Montgomery as a director
dot icon25/04/2014
Appointment of Mr Thomas Gerard Lynch as a director
dot icon25/04/2014
Annual return made up to 2014-02-09 no member list
dot icon25/04/2014
Termination of appointment of Bryan Johnston as a director
dot icon25/04/2014
Registered office address changed from Hibernia House 99-101 High Street Holywood BT18 9AG on 2014-04-25
dot icon04/02/2014
Termination of appointment of Aisling Drury Byrne as a director
dot icon04/02/2014
Appointment of Mr Michael Gerard D'arcy as a director
dot icon04/02/2014
Appointment of Mr Peter William Spratt as a director
dot icon04/02/2014
Appointment of Mrs Ann Forrest Shaw as a director
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-02-09 no member list
dot icon22/01/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon20/09/2012
Appointment of Mr Paul Mackle as a secretary
dot icon20/09/2012
Termination of appointment of Hugh Carslaw as a secretary
dot icon20/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon24/05/2012
Annual return made up to 2012-02-09 no member list
dot icon24/05/2012
Termination of appointment of George Bain as a director
dot icon05/03/2012
Full accounts made up to 2011-02-28
dot icon19/12/2011
Annual return made up to 2011-02-09 no member list
dot icon25/02/2011
Full accounts made up to 2010-02-28
dot icon01/11/2010
Appointment of Professor Ferdinand Von Prondzynski as a director
dot icon10/08/2010
Appointment of Mr Sean Shine as a director
dot icon10/08/2010
Appointment of Mr Paul Smithwick as a director
dot icon10/08/2010
Appointment of Aisling Drury Byrne as a director
dot icon22/07/2010
Statement of company's objects
dot icon22/07/2010
Memorandum and Articles of Association
dot icon22/07/2010
Resolutions
dot icon16/07/2010
Appointment of Mr George Sayers Bain as a director
dot icon09/06/2010
Annual return made up to 2010-02-09 no member list
dot icon09/06/2010
Termination of appointment of a director
dot icon08/06/2010
Director's details changed for Bryan Johnston on 2010-02-09
dot icon08/06/2010
Secretary's details changed for Hugh William Mclachlan Carslaw on 2010-02-09
dot icon19/04/2010
Termination of appointment of Hugh Carslaw as a director
dot icon19/04/2010
Full accounts made up to 2009-02-28
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2009
09/02/09 annual return shuttle
dot icon27/08/2009
Change of dirs/sec
dot icon27/08/2009
Change of dirs/sec
dot icon23/02/2009
Change of dirs/sec
dot icon19/12/2008
28/02/08 annual accts
dot icon01/04/2008
09/02/08 annual return shuttle
dot icon10/01/2008
28/02/07 annual accts
dot icon04/04/2007
28/02/06 annual accts
dot icon02/04/2007
09/02/07 annual return shuttle
dot icon16/09/2006
Change in sit reg add
dot icon31/03/2006
Change of dirs/sec
dot icon16/03/2006
09/02/06 annual return shuttle
dot icon02/02/2006
28/02/05 annual accts
dot icon16/04/2005
09/02/05 annual return shuttle
dot icon18/01/2005
29/02/04 annual accts
dot icon07/03/2004
09/02/04 annual return shuttle
dot icon20/02/2004
Change of dirs/sec
dot icon11/01/2004
Change in sit reg add
dot icon08/01/2004
28/02/03 annual accts
dot icon14/06/2003
Change of dirs/sec
dot icon09/06/2003
Change of dirs/sec
dot icon11/03/2003
09/02/03 annual return shuttle
dot icon25/01/2003
28/02/02 annual accts
dot icon12/03/2002
09/02/02 annual return shuttle
dot icon16/01/2002
28/02/01 annual accts
dot icon27/03/2001
09/02/01 annual return shuttle
dot icon10/03/2001
28/02/00 annual accts
dot icon09/06/2000
Change of dirs/sec
dot icon09/06/2000
Change of dirs/sec
dot icon03/04/2000
09/02/00 annual return shuttle
dot icon29/03/2000
Updated mem and arts
dot icon27/03/2000
Resolution to change name
dot icon27/03/2000
To omit the word LIMITED from an already registered company
dot icon09/02/1999
Decln complnce reg new co
dot icon09/02/1999
Pars re dirs/sit reg off
dot icon09/02/1999
Articles
dot icon09/02/1999
Memorandum
dot icon09/02/1999
Miscellaneous

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
10/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Noreen Ann
Director
14/11/2016 - Present
7
Pollen, Roger Alan
Director
16/09/2020 - Present
3
Hastings, Julie
Director
01/08/2022 - 27/11/2023
-
Kavanagh, John Paul
Director
11/11/2024 - Present
-
D'arcy, Michael Gerard
Director
01/02/2014 - Present
-

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 CAMERATA IRELAND

CAMERATA IRELAND is an(a) Active company incorporated on 09/02/1999 with the registered office located at The Courtyard, Clandeboye Estate, Bangor, County Down BT19 1RN. There are currently 7 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 CAMERATA IRELAND?

toggle

CAMERATA IRELAND is currently Active. It was registered on 09/02/1999 .

Where is CAMERATA IRELAND located?

toggle

CAMERATA IRELAND is registered at The Courtyard, Clandeboye Estate, Bangor, County Down BT19 1RN.

What does CAMERATA IRELAND do?

toggle

CAMERATA IRELAND operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CAMERATA IRELAND?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-10 with no updates.