CATHEDRAL QUARTER ARTS FESTIVAL

Register to unlock more data on OkredoRegister

CATHEDRAL QUARTER ARTS FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039697

Incorporation date

23/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Northern Whig House, 3 Bridge Street, Belfast BT1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon19/02/2026
Termination of appointment of Caroline Collins as a director on 2025-03-11
dot icon19/02/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon18/02/2026
Director's details changed for Ms Emily Anne Dedakis on 2026-02-18
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Notification of Sam Joseph Donaldson as a person with significant control on 2024-10-15
dot icon03/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon02/01/2025
Termination of appointment of Noyona Chundur as a director on 2024-10-15
dot icon02/01/2025
Cessation of Noyona Chundur as a person with significant control on 2024-10-15
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Director's details changed for Ms Noyona Chundur on 2024-03-01
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon28/11/2023
Change of details for Ms Noyona Chundur as a person with significant control on 2023-11-01
dot icon06/12/2022
Appointment of Mr Sam Joseph Donaldson as a director on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon05/12/2022
Termination of appointment of Christopher Mccreery as a director on 2022-12-01
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Appointment of Eva Maria Mcdermott as a director on 2021-05-01
dot icon11/05/2021
Appointment of Dr Emily Anne Dedakis as a director on 2021-05-01
dot icon21/04/2021
Notification of Noyona Chundur as a person with significant control on 2017-09-01
dot icon21/04/2021
Cessation of Christopher Mccreery as a person with significant control on 2021-04-10
dot icon20/04/2021
Termination of appointment of Hilary Anne Copeland as a director on 2021-04-10
dot icon17/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon24/08/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon19/08/2020
Full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/04/2019
Appointment of Hilary Anne Copeland as a director on 2019-04-09
dot icon12/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/02/2017
Confirmation statement made on 2016-11-23 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/05/2016
Resolutions
dot icon22/12/2015
Annual return made up to 2015-11-23 no member list
dot icon22/12/2015
Appointment of Miss Ciara Hickey as a director on 2015-04-01
dot icon22/12/2015
Termination of appointment of Adam David Turkington as a director on 2015-12-21
dot icon22/12/2015
Termination of appointment of Mark Oliver Madden as a director on 2015-02-28
dot icon29/10/2015
Resolutions
dot icon10/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-23 no member list
dot icon24/11/2014
Termination of appointment of William John Chamberlain as a director on 2014-08-31
dot icon13/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-23 no member list
dot icon05/12/2013
Appointment of Ms Noyona Chundur as a director
dot icon18/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-23 no member list
dot icon21/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/01/2012
Annual return made up to 2011-11-23 no member list
dot icon18/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon01/07/2011
Appointment of Caroline Collins as a director
dot icon01/07/2011
Appointment of Christopher Mccreery as a director
dot icon01/07/2011
Appointment of Mark Oliver Madden as a director
dot icon01/07/2011
Appointment of Adam David Turkington as a director
dot icon16/12/2010
Annual return made up to 2010-11-23 no member list
dot icon24/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/02/2010
Annual return made up to 2009-11-23 no member list
dot icon11/02/2010
Director's details changed for Will Chamberlain on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Sean Kelly on 2010-02-11
dot icon19/09/2009
30/11/08 annual accts
dot icon10/12/2008
23/11/08 annual return shuttle
dot icon06/10/2008
30/11/07 annual accts
dot icon09/01/2008
23/11/07 annual return shuttle
dot icon04/10/2007
30/11/06 annual accts
dot icon20/11/2006
23/11/06 annual return shuttle
dot icon10/10/2006
30/11/05 annual accts
dot icon25/01/2006
Change in sit reg add
dot icon26/11/2005
Change in sit reg add
dot icon12/10/2005
30/11/04 annual accts
dot icon07/05/2005
30/11/03 annual accts
dot icon09/12/2004
23/11/04 annual return shuttle
dot icon06/01/2004
23/11/03 annual return shuttle
dot icon15/10/2003
30/11/02 annual accts
dot icon04/02/2003
23/11/02 annual return shuttle
dot icon19/09/2002
30/11/01 annual accts
dot icon24/02/2002
23/11/01 annual return shuttle
dot icon23/11/2000
Incorporation
dot icon23/11/2000
Memorandum
dot icon23/11/2000
Articles
dot icon23/11/2000
Pars re dirs/sit reg off
dot icon23/11/2000
Decln reg co exempt LTD
dot icon23/11/2000
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
23/11/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chundur, Noyona
Director
02/12/2013 - 15/10/2024
-
Mccreery, Christopher
Director
07/06/2011 - 01/12/2022
1
Mr Sam Joseph Donaldson
Director
01/12/2022 - Present
4
Mcelhinney, Ian Stephenson
Director
23/11/2000 - 01/09/2001
8
Dedakis, Emily Anne
Director
01/05/2021 - Present
3

Persons with Significant Control

4
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 CATHEDRAL QUARTER ARTS FESTIVAL

CATHEDRAL QUARTER ARTS FESTIVAL is an(a) Active company incorporated on 23/11/2000 with the registered office located at Unit 8 Northern Whig House, 3 Bridge Street, Belfast BT1 1LU. 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 CATHEDRAL QUARTER ARTS FESTIVAL?

toggle

CATHEDRAL QUARTER ARTS FESTIVAL is currently Active. It was registered on 23/11/2000 .

Where is CATHEDRAL QUARTER ARTS FESTIVAL located?

toggle

CATHEDRAL QUARTER ARTS FESTIVAL is registered at Unit 8 Northern Whig House, 3 Bridge Street, Belfast BT1 1LU.

What does CATHEDRAL QUARTER ARTS FESTIVAL do?

toggle

CATHEDRAL QUARTER ARTS FESTIVAL operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CATHEDRAL QUARTER ARTS FESTIVAL?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Caroline Collins as a director on 2025-03-11.