CATALYST ARTS LTD

Register to unlock more data on OkredoRegister

CATALYST ARTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028068

Incorporation date

07/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Joys Entry, Belfast, Antrim BT1 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1994)
dot icon17/02/2026
Appointment of Ms Nicola Kenny as a director on 2025-11-01
dot icon29/01/2026
Termination of appointment of Emma Jayne Quin as a director on 2025-12-01
dot icon29/01/2026
Director's details changed for Ms Tori Clarkson on 2025-08-01
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Appointment of Patsy Mccartan as a director on 2025-06-05
dot icon05/11/2025
Termination of appointment of Rachael Abby Melvin as a director on 2024-04-01
dot icon05/11/2025
Termination of appointment of Sean Ward as a director on 2025-08-01
dot icon05/11/2025
Termination of appointment of Silvia Koistinen as a director on 2024-08-01
dot icon05/11/2025
Termination of appointment of Eoin Bennett as a director on 2024-12-01
dot icon05/11/2025
Appointment of Mr Pete Ramsay as a director on 2025-02-01
dot icon05/11/2025
Appointment of Ms Tori Clarkson as a secretary on 2025-06-24
dot icon05/11/2025
Termination of appointment of Seán Ward as a secretary on 2025-06-24
dot icon11/09/2025
Appointment of Ms Samar Nezamabad as a director on 2024-06-06
dot icon11/09/2025
Appointment of Ms Tori Clarkson as a director on 2024-10-03
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Termination of appointment of Rachael Melvin as a secretary on 2024-02-01
dot icon13/12/2024
Termination of appointment of Eoin (Husk) Bennett as a secretary on 2024-12-05
dot icon13/12/2024
Director's details changed for Emma Quinn on 2024-12-01
dot icon13/12/2024
Appointment of Seán Ward as a secretary on 2024-11-13
dot icon13/02/2024
Appointment of Emma Quinn as a director on 2023-12-18
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Appointment of Eoin (Husk) Bennett as a secretary on 2023-09-05
dot icon12/12/2023
Termination of appointment of Dominic Mckeown as a director on 2023-11-04
dot icon12/12/2023
Director's details changed for Ms Silvia Koistinen on 2023-09-05
dot icon30/06/2023
Termination of appointment of Cecelia Graham as a director on 2023-05-23
dot icon30/06/2023
Appointment of Mr Sean Ward as a director on 2023-06-20
dot icon14/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon13/01/2023
Termination of appointment of Kate Josephine Murphy as a director on 2023-01-12
dot icon13/01/2023
Director's details changed for Miss Cecelia Graham on 2022-08-12
dot icon13/01/2023
Director's details changed for Dominic Mckeown on 2022-08-12
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Appointment of Ms Silvia Koistinen as a director on 2022-08-26
dot icon30/11/2022
Appointment of Miss Rachael Abby Melvin as a director on 2022-11-28
dot icon30/11/2022
Appointment of Miss Rachael Melvin as a secretary on 2022-11-28
dot icon30/11/2022
Termination of appointment of Kate Murphy as a secretary on 2022-11-28
dot icon17/10/2022
Termination of appointment of Marta Dyczkowska as a director on 2022-06-07
dot icon17/10/2022
Termination of appointment of Jennifer Alexander as a director on 2022-03-13
dot icon17/10/2022
Termination of appointment of Tara Mcginn as a director on 2022-02-12
dot icon17/10/2022
Appointment of Mr Eoin Bennet as a director on 2022-08-26
dot icon17/10/2022
Termination of appointment of Manuela Moser as a director on 2022-09-26
dot icon17/10/2022
Director's details changed for Mr Eoin Bennet on 2022-10-17
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/01/2022
Appointment of Miss Marta Dyczkowska as a director on 2022-01-01
dot icon20/12/2021
Termination of appointment of Rachel Botha as a director on 2021-12-08
dot icon20/12/2021
Registered office address changed from Ground Floor 5 College Court Belfast BT1 6BS Antrimbt1 6Bs to 6 Joys Entry Belfast Antrim BT1 4DR on 2021-12-20
dot icon20/12/2021
Appointment of Kate Murphy as a secretary on 2021-12-08
dot icon20/12/2021
Appointment of Dominic Mckeown as a director on 2021-12-08
dot icon20/12/2021
Termination of appointment of Thomas Wells as a director on 2021-12-08
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Director's details changed for Miss Cecelia Graham on 2021-11-10
dot icon10/11/2021
Director's details changed for Miss Manuela Moser on 2021-11-05
dot icon10/11/2021
Termination of appointment of Leah Kate Corbett as a secretary on 2021-01-01
dot icon10/11/2021
Termination of appointment of Rachel Botha as a secretary on 2021-11-01
dot icon10/11/2021
Termination of appointment of Leah Kate Corbett as a director on 2021-01-01
dot icon10/11/2021
Appointment of Ms Kate Josephine Murphy as a director on 2021-01-01
dot icon03/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon20/01/2021
Director's details changed for Miss Leah Kate Corbett on 2021-01-17
dot icon20/01/2021
Director's details changed for Mr Thomas Wells on 2021-01-16
dot icon20/01/2021
Director's details changed for Miss Manuela Moser on 2021-01-17
dot icon20/01/2021
Director's details changed for Miss Rachel Botha on 2021-01-17
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Appointment of Miss Cecelia Graham as a director on 2020-12-08
dot icon23/11/2020
Appointment of Miss Rachel Botha as a secretary on 2020-09-01
dot icon23/11/2020
Appointment of Miss Manuela Moser as a director on 2020-10-20
dot icon23/11/2020
Termination of appointment of Emma Anne Brennan as a director on 2020-11-10
dot icon12/11/2020
Director's details changed for Mrs Jennifer Alexander on 2020-10-01
dot icon10/08/2020
Termination of appointment of Anne Marie Mager as a director on 2020-08-08
dot icon10/08/2020
Appointment of Mrs Jennifer Alexander as a director on 2020-07-21
dot icon15/04/2020
Appointment of Miss Tara Mcginn as a director on 2020-04-02
dot icon19/02/2020
Appointment of Miss Rachel Botha as a director on 2020-02-06
dot icon14/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon09/12/2019
Termination of appointment of Edith Fung as a director on 2019-12-08
dot icon09/12/2019
Termination of appointment of Liam Gabriel Mccartan as a director on 2019-11-25
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Peter Jack Glasgow as a director on 2019-09-25
dot icon16/07/2019
Termination of appointment of Siobhán Patricia Kelly as a director on 2019-07-02
dot icon05/06/2019
Termination of appointment of Siobhán Patricia Kelly as a secretary on 2019-06-05
dot icon05/06/2019
Appointment of Miss Leah Kate Corbett as a secretary on 2019-06-05
dot icon10/05/2019
Appointment of Mr Thomas Wells as a director on 2019-05-09
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon22/01/2019
Appointment of Miss Leah Kate Corbett as a director on 2019-01-08
dot icon22/01/2019
Termination of appointment of Conor Mullan as a director on 2019-01-08
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Miss Emma Anne Brennan as a director on 2018-11-26
dot icon07/08/2018
Termination of appointment of John Samuel Macormac as a director on 2018-07-30
dot icon07/08/2018
Appointment of Miss Siobhán Patricia Kelly as a secretary on 2018-07-30
dot icon07/08/2018
Termination of appointment of Michael Edgar as a director on 2018-07-30
dot icon07/08/2018
Termination of appointment of John Samuel Macormac as a secretary on 2018-07-30
dot icon07/08/2018
Appointment of Mrs Anne Marie Mager as a director on 2018-07-30
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/01/2018
Appointment of Mr Liam Gabriel Mccartan as a director on 2018-01-20
dot icon23/01/2018
Termination of appointment of Alessia Cargnelli as a director on 2018-01-22
dot icon18/01/2018
Termination of appointment of Emily Helen Mcfarland as a director on 2018-01-16
dot icon18/01/2018
Appointment of Ms Edith Fung as a director on 2018-01-17
dot icon07/11/2017
Termination of appointment of William Evert O'gorman as a director on 2017-10-21
dot icon07/11/2017
Appointment of Mr John Samuel Macormac as a secretary on 2017-10-26
dot icon07/11/2017
Termination of appointment of Alessia Cargnelli as a secretary on 2017-10-25
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Appointment of Mr Peter Jack Glasgow as a director on 2017-10-02
dot icon07/08/2017
Appointment of Ms Siobhán Patricia Kelly as a director on 2017-06-25
dot icon31/05/2017
Termination of appointment of Clare Gormley as a director on 2017-04-30
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon19/01/2017
Appointment of Mr Conor Mullan as a director
dot icon19/01/2017
Appointment of Mr Conor Mullan as a director on 2016-11-01
dot icon08/12/2016
Termination of appointment of Anthony Gartland as a director on 2016-08-01
dot icon28/10/2016
Appointment of Ms Clare Gormley as a director on 2016-10-10
dot icon19/10/2016
Termination of appointment of Edel Mary O' Reilly as a director on 2016-10-03
dot icon03/10/2016
Appointment of Miss Alessia Cargnelli as a secretary on 2016-07-01
dot icon03/10/2016
Director's details changed for Miss Alessia Cargnelli on 2016-09-20
dot icon03/10/2016
Termination of appointment of Emily Helen Mcfarland as a secretary on 2016-07-30
dot icon06/09/2016
Appointment of Mister John Samuel Macormac as a director on 2016-08-08
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Termination of appointment of Mary Hannah Taise Stevens as a director on 2016-06-30
dot icon05/07/2016
Termination of appointment of Micheal Patrick Conlon as a director on 2016-05-16
dot icon28/06/2016
Appointment of Mr Michael Edgar as a director on 2016-04-08
dot icon19/04/2016
Appointment of Miss Alessia Cargnelli as a director on 2016-01-15
dot icon20/01/2016
Annual return made up to 2016-01-15 no member list
dot icon13/01/2016
Appointment of Miss Emily Helen Mcfarland as a secretary on 2016-01-01
dot icon11/01/2016
Termination of appointment of Michaela Elizabeth Butler as a director on 2015-12-31
dot icon11/12/2015
Appointment of Miss Emily Helen Mcfarland as a director on 2015-11-19
dot icon03/12/2015
Resolutions
dot icon03/12/2015
Statement of company's objects
dot icon23/11/2015
Appointment of Mr Anthony Gartland as a director on 2015-11-23
dot icon18/11/2015
Appointment of Mr William Evert O'gorman as a director on 2015-11-01
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Termination of appointment of Brónach Geraldine Mary Mcguinness as a director on 2015-07-31
dot icon02/07/2015
Termination of appointment of Jonathan Harry Spiers Ross as a director on 2015-03-09
dot icon02/07/2015
Termination of appointment of Jane Patricia Butler as a director on 2015-04-30
dot icon02/07/2015
Termination of appointment of Phillip Liam Mccrilly as a director on 2015-04-30
dot icon01/07/2015
Appointment of Miss Brónach Geraldine Mary Mcguinness as a director on 2015-02-23
dot icon27/01/2015
Annual return made up to 2015-01-15 no member list
dot icon04/12/2014
Statement of company's objects
dot icon25/11/2014
Termination of appointment of Brígh Strawbridge as a director on 2014-11-24
dot icon25/11/2014
Termination of appointment of Iain James Vivien Griffin as a director on 2014-11-24
dot icon25/11/2014
Appointment of Ms Edel Mary O' Reilly as a director on 2014-10-01
dot icon16/09/2014
Appointment of Miss Mary Hannah Taise Stevens as a director on 2014-05-01
dot icon01/09/2014
Appointment of Mr Micheal Patrick Conlon as a director on 2014-03-01
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of Amy Brooks as a director
dot icon23/06/2014
Appointment of Mr Phillip Liam Mccrilly as a director
dot icon17/06/2014
Appointment of Miss Brígh Strawbridge as a director
dot icon14/03/2014
Appointment of Mr Jonathan Harry Spiers Ross as a director
dot icon19/02/2014
Appointment of Miss Michaela Elizabeth Butler as a director
dot icon16/01/2014
Annual return made up to 2014-01-15 no member list
dot icon15/01/2014
Termination of appointment of Alissa Kleist as a director
dot icon15/01/2014
Termination of appointment of Robert Hilken as a director
dot icon15/01/2014
Termination of appointment of Katrina Smyth as a director
dot icon15/01/2014
Termination of appointment of Ruaidhri Lennon as a director
dot icon15/01/2014
Termination of appointment of Alice Clark as a director
dot icon15/01/2014
Termination of appointment of Alice Clark as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Termination of appointment of David Mahon as a director
dot icon07/08/2013
Termination of appointment of Emmanuelle Negre as a director
dot icon04/04/2013
Appointment of Miss Jane Patricia Butler as a director
dot icon03/04/2013
Director's details changed for Mr Iain James Vivien Griffin on 2013-04-03
dot icon03/04/2013
Appointment of Mr Iain James Vivien Griffin as a director
dot icon01/02/2013
Annual return made up to 2013-01-07 no member list
dot icon01/02/2013
Director's details changed for Miss Amy Louise Books on 2013-02-01
dot icon01/02/2013
Termination of appointment of Kim Mcaleese as a director
dot icon20/11/2012
Appointment of Miss Amy Louise Books as a director
dot icon19/11/2012
Termination of appointment of Tonya Mc Mullan as a director
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Appointment of Ms Emmanuelle Negre as a director
dot icon19/06/2012
Appointment of Mr Robert Dudley Charles Hilken as a director
dot icon19/06/2012
Appointment of Alice Clark as a director
dot icon19/06/2012
Termination of appointment of Eoin Mcgreevy as a director
dot icon19/06/2012
Registered office address changed from 1St Floor 5 College Court Belfast Antrim BT1 6BS United Kingdom on 2012-06-19
dot icon18/06/2012
Director's details changed for Mr Ruaidhri Lennon Northern Ireland on 2011-09-01
dot icon18/06/2012
Termination of appointment of Eoin Mcgreevy as a director
dot icon03/02/2012
Annual return made up to 2012-01-07 no member list
dot icon03/02/2012
Termination of appointment of Eoin Mcgreevy as a secretary
dot icon25/01/2012
Registered office address changed from 2Nd Floor 5 College Court Belfast BT1 6BS on 2012-01-25
dot icon25/01/2012
Appointment of Ms Katrina Sheena Smyth as a director
dot icon25/01/2012
Appointment of Mr David Frederick Mahon as a director
dot icon25/01/2012
Appointment of Ms Alissa Kleist as a director
dot icon24/01/2012
Appointment of Miss Tonya Mc Mullan as a director
dot icon24/01/2012
Termination of appointment of Anne Mcauley as a director
dot icon24/01/2012
Termination of appointment of Mark Deconink as a director
dot icon24/01/2012
Termination of appointment of Eoin Mcgreevy as a secretary
dot icon24/01/2012
Termination of appointment of Eoin Dara as a director
dot icon24/01/2012
Appointment of Mr Ruaidhri Lennon Northern Ireland as a director
dot icon26/09/2011
Appointment of Mr Eoin Dara as a director
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-07 no member list
dot icon26/01/2011
Termination of appointment of Mark De Conink as a director
dot icon26/01/2011
Appointment of Mr Eoin Mcgreevy as a director
dot icon26/01/2011
Appointment of Mr Eoin Mcgreevy as a secretary
dot icon26/01/2011
Termination of appointment of Catalyst Arts as a director
dot icon26/01/2011
Termination of appointment of Charlotte Bosanquet as a director
dot icon26/01/2011
Termination of appointment of Charlotte Bosanquet as a secretary
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Appointment of a director
dot icon17/08/2010
Appointment of a director
dot icon17/08/2010
Appointment of a director
dot icon17/08/2010
Appointment of a director
dot icon17/08/2010
Appointment of Catalyst Arts as a director
dot icon17/08/2010
Appointment of Mr Mark Philip Deconink as a director
dot icon17/08/2010
Termination of appointment of Aideen Doran as a director
dot icon17/08/2010
Director's details changed for Charlotte Bosanquet on 2010-08-01
dot icon17/08/2010
Secretary's details changed for Charlotte Bosanquet on 2010-08-01
dot icon23/02/2010
Director's details changed for Charlotte Bosanquet on 2010-01-01
dot icon16/02/2010
Appointment of Charlotte Bosanquet as a secretary
dot icon12/02/2010
Director's details changed for Ms Aideen Estelle Doran on 2010-02-12
dot icon10/02/2010
Annual return made up to 2010-01-07 no member list
dot icon10/02/2010
Director's details changed for Charlotte Bosanquet on 2009-10-01
dot icon10/02/2010
Director's details changed for Aideen Estelle Doran on 2009-10-01
dot icon10/02/2010
Termination of appointment of Fionnuala Doran as a director
dot icon10/02/2010
Termination of appointment of Fionnuala Doran as a director
dot icon10/02/2010
Termination of appointment of James Hepburn as a director
dot icon10/02/2010
Termination of appointment of John Cashin as a director
dot icon10/02/2010
Director's details changed for Kim Mcaleese on 2009-10-01
dot icon22/01/2010
Appointment of Mark De Conink as a director
dot icon18/01/2010
Appointment of Anne Mcauley as a director
dot icon04/01/2010
Appointment of Kim Mcaleese as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Johanna Leech as a director
dot icon19/03/2009
Change of dirs/sec
dot icon19/03/2009
Change of dirs/sec
dot icon19/03/2009
Change of dirs/sec
dot icon05/03/2009
Change of dirs/sec
dot icon05/03/2009
Change of dirs/sec
dot icon05/03/2009
07/01/09 annual return shuttle
dot icon05/03/2009
Change of dirs/sec
dot icon03/11/2008
Change of dirs/sec
dot icon17/10/2008
Change of dirs/sec
dot icon17/10/2008
31/03/08 annual accts
dot icon09/04/2008
07/01/08 annual return shuttle
dot icon03/02/2008
Change of dirs/sec
dot icon03/02/2008
Change of dirs/sec
dot icon11/09/2007
31/03/07 annual accts
dot icon12/03/2007
Change of dirs/sec
dot icon12/03/2007
Change of dirs/sec
dot icon12/03/2007
Change of dirs/sec
dot icon02/03/2007
07/01/07 annual return shuttle
dot icon01/03/2007
Change of dirs/sec
dot icon01/03/2007
Change of dirs/sec
dot icon02/02/2007
31/03/06 annual accts
dot icon02/02/2007
Change of dirs/sec
dot icon18/01/2007
Change of dirs/sec
dot icon18/01/2007
Change of dirs/sec
dot icon18/01/2007
Change of dirs/sec
dot icon18/01/2007
Change of dirs/sec
dot icon18/01/2007
Change of dirs/sec
dot icon24/05/2006
Change of dirs/sec
dot icon24/05/2006
07/01/06 annual return shuttle
dot icon24/05/2006
Change of dirs/sec
dot icon11/05/2006
31/03/05 annual accts
dot icon09/09/2005
31/03/04 annual accts
dot icon09/09/2005
Change of dirs/sec
dot icon09/09/2005
Change of dirs/sec
dot icon09/09/2005
Change of dirs/sec
dot icon09/09/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon01/08/2005
07/01/05 annual return shuttle
dot icon01/08/2005
07/01/04 annual return shuttle
dot icon09/02/2004
31/03/03 annual accts
dot icon21/01/2004
Change of dirs/sec
dot icon21/01/2004
Change of dirs/sec
dot icon21/01/2004
Change of dirs/sec
dot icon14/01/2004
07/01/03 annual return shuttle
dot icon16/04/2003
07/01/02 annual return shuttle
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon04/02/2003
31/03/02 annual accts
dot icon15/02/2002
Change of dirs/sec
dot icon15/02/2002
31/03/01 annual accts
dot icon15/02/2002
Change in sit reg add
dot icon15/02/2002
Change of dirs/sec
dot icon15/02/2002
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon11/02/2001
31/03/00 annual accts
dot icon27/01/2001
07/01/01 annual return shuttle
dot icon09/02/2000
31/03/99 annual accts
dot icon27/01/2000
07/01/00 annual return shuttle
dot icon27/01/2000
Change of dirs/sec
dot icon27/01/2000
Change of dirs/sec
dot icon28/04/1999
Change of dirs/sec
dot icon28/04/1999
Change of dirs/sec
dot icon28/04/1999
07/01/99 annual return shuttle
dot icon30/01/1999
31/03/98 annual accts
dot icon26/11/1998
Change of dirs/sec
dot icon26/11/1998
Change of dirs/sec
dot icon26/11/1998
Change of dirs/sec
dot icon26/11/1998
Change of dirs/sec
dot icon26/11/1998
Change of dirs/sec
dot icon26/11/1998
Change of dirs/sec
dot icon26/11/1998
Change of dirs/sec
dot icon19/02/1998
Change of dirs/sec
dot icon19/02/1998
Change of dirs/sec
dot icon19/02/1998
07/01/98 annual return shuttle
dot icon19/02/1998
Change of dirs/sec
dot icon20/01/1998
31/03/97 annual accts
dot icon21/04/1997
07/01/97 annual return shuttle
dot icon15/01/1997
31/03/96 annual accts
dot icon17/10/1996
Change of dirs/sec
dot icon17/10/1996
Change of dirs/sec
dot icon17/10/1996
Change of dirs/sec
dot icon17/10/1996
Change of dirs/sec
dot icon17/10/1996
Change of dirs/sec
dot icon17/10/1996
Change of dirs/sec
dot icon17/10/1996
Change of dirs/sec
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Change of dirs/sec
dot icon26/04/1996
Change of dirs/sec
dot icon22/03/1996
07/01/96 annual return shuttle
dot icon20/06/1995
31/03/95 annual accts
dot icon09/03/1995
07/01/95 annual return shuttle
dot icon10/10/1994
Change of dirs/sec
dot icon18/05/1994
Notice of ARD
dot icon01/04/1994
Change of dirs/sec
dot icon01/04/1994
Change of dirs/sec
dot icon18/03/1994
Change in sit reg add
dot icon18/03/1994
Change of dirs/sec
dot icon07/01/1994
Memorandum
dot icon07/01/1994
Articles
dot icon07/01/1994
Decln complnce reg new co
dot icon07/01/1994
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
30.51K
-
48.18K
22.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

124
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Keown, Justin
Director
19/04/2005 - 16/04/2005
2
Hackett, Stephen
Director
01/07/1999 - 30/11/2001
-
Mc Mullan, Tonya
Director
01/06/2010 - 01/06/2012
4
Brown, Rachel
Director
10/01/2007 - 31/12/2008
6
Jones, Ruth Louisa
Director
07/01/1994 - 20/11/1999
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST ARTS LTD

CATALYST ARTS LTD is an(a) Active company incorporated on 07/01/1994 with the registered office located at 6 Joys Entry, Belfast, Antrim BT1 4DR. 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 CATALYST ARTS LTD?

toggle

CATALYST ARTS LTD is currently Active. It was registered on 07/01/1994 .

Where is CATALYST ARTS LTD located?

toggle

CATALYST ARTS LTD is registered at 6 Joys Entry, Belfast, Antrim BT1 4DR.

What does CATALYST ARTS LTD do?

toggle

CATALYST ARTS LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CATALYST ARTS LTD?

toggle

The latest filing was on 17/02/2026: Appointment of Ms Nicola Kenny as a director on 2025-11-01.