CRE8 THEATRE LTD

Register to unlock more data on OkredoRegister

CRE8 THEATRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI644122

Incorporation date

23/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nettlefield Primary School Nettlefield Primary School, Radnor Street, Belfast BT6 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2017)
dot icon11/03/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Appointment of Mrs Jennifer Thornton as a director on 2025-10-17
dot icon09/10/2025
Termination of appointment of Shauna Murphy as a director on 2025-10-09
dot icon03/02/2025
Registered office address changed from 3 Wellington Park Belfast BT9 6DJ Northern Ireland to Nettlefield Primary School Nettlefield Primary School Radnor Street Belfast BT6 8BG on 2025-02-03
dot icon15/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/10/2024
Director's details changed for Mr Simon Andrew Mclean on 2024-10-18
dot icon18/10/2024
Current accounting period extended from 2025-02-28 to 2025-03-31
dot icon08/04/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon21/02/2024
Compulsory strike-off action has been discontinued
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon09/10/2023
Registered office address changed from 101 Airport Rd W, Holywood, Belfast 101 Airport Road West Belfast BT3 9ED Northern Ireland to 3 Wellington Park Belfast BT9 6DJ on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Simon Andrew Mcclean on 2023-10-09
dot icon09/10/2023
Termination of appointment of Meike Regina White as a director on 2023-10-09
dot icon26/09/2023
Appointment of Mr Simon Andrew Mcclean as a director on 2023-09-10
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Termination of appointment of Amy Mckelvey as a director on 2022-09-22
dot icon26/09/2022
Appointment of Mrs Meike Regina White as a director on 2022-09-23
dot icon26/09/2022
Termination of appointment of Michael Mcevoy as a director on 2022-09-22
dot icon30/08/2022
Micro company accounts made up to 2022-02-28
dot icon20/07/2022
Registered office address changed from Unit 217 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 101 Airport Rd W, Holywood, Belfast 101 Airport Road West Belfast BT3 9ED on 2022-07-20
dot icon18/05/2022
Resolutions
dot icon13/05/2022
Memorandum and Articles of Association
dot icon31/03/2022
Appointment of Ms Fiona Elizabeth Bell as a director on 2022-03-18
dot icon31/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/08/2021
Appointment of Ms Shauna Murphy as a director on 2021-07-22
dot icon02/08/2021
Appointment of Mr Michael Mcevoy as a director on 2021-07-22
dot icon02/08/2021
Appointment of Mr Darren George Ferguson as a director on 2021-07-22
dot icon02/08/2021
Appointment of Ms Amy Mckelvey as a director on 2021-07-22
dot icon26/07/2021
Termination of appointment of Colin David Mcnab as a secretary on 2021-07-20
dot icon26/07/2021
Termination of appointment of Sarah Louise Mcnab as a director on 2021-07-20
dot icon26/07/2021
Termination of appointment of Catherine Crawford as a director on 2021-07-20
dot icon26/07/2021
Termination of appointment of Catherine Crawford as a secretary on 2021-07-20
dot icon19/05/2021
Change of details for Mrs Sarah Louise Mcnab as a person with significant control on 2021-05-19
dot icon18/05/2021
Change of details for Mrs Sarah Louise Mcnab as a person with significant control on 2021-05-18
dot icon31/03/2021
Resolutions
dot icon16/03/2021
Registered office address changed from Unit 27 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 217 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2021-03-16
dot icon16/03/2021
Registered office address changed from PO Box BT39 9NW 35a 35a Lisglass Road Newtownabbey BT39 9NW Northern Ireland to Unit 27 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2021-03-16
dot icon01/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon02/02/2021
Notification of Sarah Louise Mcnab as a person with significant control on 2021-01-25
dot icon25/01/2021
Withdrawal of a person with significant control statement on 2021-01-25
dot icon02/12/2020
Appointment of Mr Colin David Mcnab as a secretary on 2020-12-01
dot icon01/12/2020
Termination of appointment of Jennifer Graham as a director on 2019-10-28
dot icon08/10/2020
Micro company accounts made up to 2020-02-28
dot icon07/10/2020
Appointment of Mrs Catherine Crawford as a secretary on 2020-07-10
dot icon13/06/2020
Appointment of Mrs Catherine Crawford as a director on 2020-05-31
dot icon27/04/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon18/10/2017
Registered office address changed from 1 the Halls Templepatrick Ballyclare BT39 0FF Northern Ireland to PO Box BT39 9NW 35a 35a Lisglass Road Newtownabbey BT39 9NW on 2017-10-18
dot icon25/09/2017
Resolutions
dot icon25/09/2017
Director's details changed for Miss Sarah Lyle on 2017-08-01
dot icon25/09/2017
Termination of appointment of Jennifer Milligan as a secretary on 2017-08-01
dot icon25/09/2017
Appointment of Mrs Jennifer Graham as a director on 2017-08-01
dot icon23/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
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)
2021
0
4.32K
-
0.00
-
-
2022
0
5.16K
-
0.00
-
-
2022
0
5.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.16K £Ascended19.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Darren George
Director
22/07/2021 - Present
7
Bell, Fiona Elizabeth
Director
18/03/2022 - Present
4
Murphy, Shauna
Director
22/07/2021 - 09/10/2025
1
Mcclean, Simon Andrew
Director
10/09/2023 - Present
-
White, Meike Regina
Director
23/09/2022 - 09/10/2023
-

Persons with Significant Control

2
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 CRE8 THEATRE LTD

CRE8 THEATRE LTD is an(a) Active company incorporated on 23/02/2017 with the registered office located at Nettlefield Primary School Nettlefield Primary School, Radnor Street, Belfast BT6 8BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRE8 THEATRE LTD?

toggle

CRE8 THEATRE LTD is currently Active. It was registered on 23/02/2017 .

Where is CRE8 THEATRE LTD located?

toggle

CRE8 THEATRE LTD is registered at Nettlefield Primary School Nettlefield Primary School, Radnor Street, Belfast BT6 8BG.

What does CRE8 THEATRE LTD do?

toggle

CRE8 THEATRE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRE8 THEATRE LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-23 with no updates.