CIRCA ART MAGAZINE

Register to unlock more data on OkredoRegister

CIRCA ART MAGAZINE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020141

Incorporation date

26/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Centre For Contemporary Art, 10-12 Artillery Street, Derry, Londonderry BT48 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon17/08/2025
Cessation of Sara Greavu as a person with significant control on 2025-01-09
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon23/08/2022
Appointment of Ms Michaële Anne Cutaya as a director on 2022-01-28
dot icon23/08/2022
Termination of appointment of Brian Redmond as a director on 2022-04-26
dot icon23/08/2022
Appointment of Dr Gavin Murphy as a director on 2022-04-26
dot icon30/07/2022
Change of details for Dr Peter Fitzgerald as a person with significant control on 2022-02-02
dot icon19/03/2022
Notification of Michaële Anne Cutaya as a person with significant control on 2022-01-28
dot icon19/03/2022
Notification of Gavin Murphy as a person with significant control on 2022-03-19
dot icon19/03/2022
Cessation of Brian Redmond as a person with significant control on 2022-01-28
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-12-31
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon12/08/2019
Notification of Stephanie Mcbride as a person with significant control on 2018-09-12
dot icon27/06/2019
Notification of Sara Greavu as a person with significant control on 2018-09-12
dot icon26/06/2019
Appointment of Ms Sara Greavu as a director on 2018-09-12
dot icon26/06/2019
Appointment of Ms Stephanie Mcbride as a director on 2018-09-12
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon01/07/2017
Micro company accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-07-01
dot icon08/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-20
dot icon01/07/2014
Termination of appointment of Audrey Brennan as a director
dot icon23/09/2013
Registered office address changed from 48 Brooke Hall Heights Belfast BT8 6WN on 2013-09-23
dot icon08/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-20
dot icon07/06/2013
Appointment of Dr John Peter Fitzgerald as a secretary
dot icon28/05/2013
Termination of appointment of John Nolan as a secretary
dot icon28/05/2013
Termination of appointment of John Nolan as a director
dot icon28/05/2013
Termination of appointment of Mary Cremin as a director
dot icon28/05/2013
Appointment of Dr John Peter Fitzgerald as a director
dot icon05/02/2013
Registered office address changed from Forth Floor, Dromalane Mill the Quays Newry BT35 8QS on 2013-02-05
dot icon19/12/2012
Annual return made up to 2012-08-31
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-08-31
dot icon25/11/2011
Termination of appointment of Graham Gosling as a secretary
dot icon25/11/2011
Appointment of John Nolan as a secretary
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Registered office address changed from the Third Square Scottish Mutual Building 16 Donegall Square South Belfast BT1 5JA on 2011-09-29
dot icon06/04/2011
Termination of appointment of Isabella Nolan as a director
dot icon06/04/2011
Termination of appointment of Georgina Jackson as a director
dot icon03/12/2010
Full accounts made up to 2009-12-31
dot icon26/11/2010
Annual return made up to 2010-09-30
dot icon01/11/2010
Appointment of John Nolan as a secretary
dot icon29/04/2010
Termination of appointment of Hugh Mulholland as a director
dot icon15/03/2010
Termination of appointment of Graham Gosling as a director
dot icon15/03/2010
Termination of appointment of Mark Garry as a director
dot icon18/12/2009
Accounts for a small company made up to 2008-12-31
dot icon30/09/2009
31/08/09 annual return shuttle
dot icon29/09/2009
Change of dirs/sec
dot icon29/09/2009
Change of dirs/sec
dot icon05/11/2008
Change of dirs/sec
dot icon05/11/2008
Change of dirs/sec
dot icon05/11/2008
Change in sit reg add
dot icon05/11/2008
31/08/08 annual return shuttle
dot icon31/10/2008
31/12/07 annual accts
dot icon30/01/2008
31/08/07 annual return shuttle
dot icon29/01/2008
31/12/06 annual accts
dot icon25/01/2008
Change of dirs/sec
dot icon25/01/2008
Change of dirs/sec
dot icon25/01/2008
Change of dirs/sec
dot icon25/01/2008
Change of dirs/sec
dot icon22/03/2007
31/12/05 annual accts
dot icon22/03/2007
Change of dirs/sec
dot icon22/03/2007
Change of dirs/sec
dot icon23/11/2006
31/08/06 annual return shuttle
dot icon23/11/2006
Change of dirs/sec
dot icon23/11/2006
Change of dirs/sec
dot icon24/10/2006
Change of dirs/sec
dot icon24/10/2006
Change of dirs/sec
dot icon24/10/2006
Change of dirs/sec
dot icon24/10/2006
Change of dirs/sec
dot icon18/02/2006
31/12/04 annual accts
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
Change of dirs/sec
dot icon16/11/2005
31/08/05 annual return shuttle
dot icon01/11/2004
31/12/03 annual accts
dot icon27/10/2004
31/08/04 annual return shuttle
dot icon13/01/2004
Change of dirs/sec
dot icon10/01/2004
31/03/03 annual accts
dot icon06/01/2004
Change of ARD
dot icon11/11/2003
31/08/03 annual return shuttle
dot icon05/02/2003
31/03/02 annual accts
dot icon22/01/2003
Change in sit reg add
dot icon09/10/2002
31/08/02 annual return shuttle
dot icon03/05/2002
31/03/01 annual accts
dot icon04/10/2001
Change of dirs/sec
dot icon04/10/2001
31/08/01 annual return shuttle
dot icon09/04/2001
Change of dirs/sec
dot icon09/04/2001
Change of dirs/sec
dot icon09/04/2001
Change of dirs/sec
dot icon09/04/2001
31/03/00 annual accts
dot icon09/04/2001
Change of dirs/sec
dot icon09/04/2001
Change of dirs/sec
dot icon27/09/2000
31/08/00 annual return shuttle
dot icon03/02/2000
31/03/99 annual accts
dot icon21/09/1999
31/08/99 annual return shuttle
dot icon26/01/1999
31/03/98 annual accts
dot icon13/10/1998
31/08/98 annual return shuttle
dot icon13/10/1998
Change of dirs/sec
dot icon29/09/1997
31/08/97 annual return shuttle
dot icon26/09/1997
31/03/97 annual accts
dot icon25/01/1997
31/03/96 annual accts
dot icon26/11/1996
Change of dirs/sec
dot icon26/11/1996
31/08/96 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon12/12/1995
Change of dirs/sec
dot icon12/12/1995
Change of dirs/sec
dot icon12/12/1995
31/08/95 annual return shuttle
dot icon02/02/1995
31/03/94 annual accts
dot icon18/01/1995
Change of dirs/sec
dot icon18/01/1995
Change of dirs/sec
dot icon18/01/1995
Change of dirs/sec
dot icon09/01/1995
17/11/94 annual return shuttle
dot icon09/04/1994
17/11/93 annual return shuttle
dot icon09/04/1994
31/03/93 annual accts
dot icon18/06/1993
Updated mem and arts
dot icon18/06/1993
Change of dirs/sec
dot icon08/06/1993
Change in sit reg add
dot icon07/06/1993
Resolution to change name
dot icon02/06/1993
Change of dirs/sec
dot icon06/05/1993
Change of dirs/sec
dot icon06/05/1993
Change of dirs/sec
dot icon06/05/1993
Change of dirs/sec
dot icon06/05/1993
Change of dirs/sec
dot icon09/04/1993
Change of dirs/sec
dot icon05/04/1993
31/03/92 annual accts
dot icon22/01/1993
Change of dirs/sec
dot icon20/01/1993
17/11/92 annual return form
dot icon10/02/1992
Change of dirs/sec
dot icon02/01/1992
17/11/91 annual return form
dot icon21/11/1991
31/03/91 annual accts
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Updated mem and arts
dot icon25/01/1991
17/11/90 annual return
dot icon18/01/1991
31/03/90 annual accts
dot icon12/05/1990
Change of dirs/sec
dot icon12/05/1990
14/01/90 annual return
dot icon13/01/1990
31/03/89 annual accts
dot icon22/12/1988
Change of dirs/sec
dot icon12/12/1988
Change of dirs/sec
dot icon12/12/1988
10/11/88 annual return
dot icon12/12/1988
31/03/87 annual accts
dot icon26/01/1987
Pars re dirs/sit reg off
dot icon26/01/1987
Memorandum
dot icon26/01/1987
Articles
dot icon26/01/1987
Decln complnce reg new co
dot icon26/01/1987
Decl exempt re LTD jnt st
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Stephanie Mcbride
Director
12/09/2018 - Present
-
Greavu, Sara
Director
12/09/2018 - Present
1
Cutaya, Michaële Anne
Director
28/01/2022 - Present
-
Fitzgerald, John Peter, Dr
Director
14/05/2013 - Present
-
Murphy, Gavin, Dr
Director
26/04/2022 - Present
-

Persons with Significant Control

7
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 CIRCA ART MAGAZINE

CIRCA ART MAGAZINE is an(a) Active company incorporated on 26/01/1987 with the registered office located at Centre For Contemporary Art, 10-12 Artillery Street, Derry, Londonderry BT48 6RG. 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 CIRCA ART MAGAZINE?

toggle

CIRCA ART MAGAZINE is currently Active. It was registered on 26/01/1987 .

Where is CIRCA ART MAGAZINE located?

toggle

CIRCA ART MAGAZINE is registered at Centre For Contemporary Art, 10-12 Artillery Street, Derry, Londonderry BT48 6RG.

What does CIRCA ART MAGAZINE do?

toggle

CIRCA ART MAGAZINE operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CIRCA ART MAGAZINE?

toggle

The latest filing was on 28/09/2025: Micro company accounts made up to 2024-12-31.