DERRY THEATRE TRUST

Register to unlock more data on OkredoRegister

DERRY THEATRE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031527

Incorporation date

01/11/1996

Size

Group

Contacts

Registered address

Registered address

Millennium Forum, Newmarket Street, Londonderry BT48 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1996)
dot icon27/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon05/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Shauna Ann Cusack as a director on 2024-07-03
dot icon30/10/2024
Appointment of Mr Brian James Tierney as a director on 2024-07-04
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon05/04/2024
Appointment of Mrs Caitlyn Anne Kelly as a director on 2023-11-02
dot icon11/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of John Donal Sean Carr as a director on 2023-05-04
dot icon24/10/2023
Termination of appointment of Sarah Patricia Logue as a director on 2023-05-04
dot icon24/10/2023
Appointment of Mr Sean Anthony Fleming as a director on 2023-07-06
dot icon24/10/2023
Appointment of Miss Niree Kathleen Mcmorris as a director on 2023-07-06
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon09/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon06/09/2022
Termination of appointment of Sandra Biddle as a director on 2022-09-02
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon15/11/2021
Appointment of Mrs Sarah Patricia Logue as a director on 2021-09-03
dot icon15/11/2021
Termination of appointment of Christina Bridget Burke as a director on 2021-09-03
dot icon23/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon28/01/2021
Appointment of Mr John Donal Sean Carr as a director on 2020-07-10
dot icon27/01/2021
Appointment of Mr Donal Edward Conal Casey as a director on 2020-09-10
dot icon27/01/2021
Appointment of Miss Christina Bridget Burke as a director on 2020-07-10
dot icon27/01/2021
Termination of appointment of Graham John Warke as a director on 2020-07-10
dot icon27/01/2021
Termination of appointment of Michael John Cooper as a director on 2020-07-10
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon12/12/2019
Appointment of Alderman Graham John Warke as a director on 2019-07-04
dot icon12/12/2019
Appointment of Mr Michael John Cooper as a director on 2019-07-04
dot icon12/12/2019
Termination of appointment of Andrew Thompson as a director on 2019-07-04
dot icon12/12/2019
Termination of appointment of Kevin Patrick Campbell as a director on 2019-07-04
dot icon12/03/2019
Appointment of Ms Shauna Ann Cusack as a director on 2019-03-07
dot icon12/03/2019
Termination of appointment of Angela Dobbins as a director on 2019-03-07
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon30/10/2018
Appointment of Mr Kevin Patrick Campbell as a director on 2018-09-13
dot icon30/10/2018
Termination of appointment of Colin Kelly as a director on 2018-09-13
dot icon20/03/2018
Memorandum and Articles of Association
dot icon08/03/2018
Resolutions
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/11/2017
Memorandum and Articles of Association
dot icon14/11/2017
Resolutions
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon09/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon18/08/2016
Appointment of Ms Angela Dobbins as a director on 2016-04-02
dot icon18/08/2016
Termination of appointment of Gerard Martin Diver as a director on 2016-04-02
dot icon15/04/2016
Termination of appointment of Martin Mcginley as a director on 2015-11-05
dot icon15/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-24
dot icon23/09/2015
Registered office address changed from 98 Strand Road Londonderry Co Derry BT48 7NN to Millennium Forum Newmarket Street Londonderry BT48 6EB on 2015-09-23
dot icon12/06/2015
Termination of appointment of April Garfield Kidd as a director on 2015-04-30
dot icon12/06/2015
Termination of appointment of Sean Carr as a director on 2015-04-30
dot icon12/06/2015
Appointment of Andrew Thompson as a director on 2015-04-30
dot icon12/06/2015
Appointment of Mr Gerard Martin Diver as a director on 2015-04-30
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-24
dot icon09/05/2014
Appointment of Professor Margaret Dolores O'reilly as a director
dot icon27/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-24
dot icon31/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-24
dot icon31/05/2012
Director's details changed for Alderman April Garfield Kidd on 2012-04-02
dot icon31/05/2012
Appointment of Alderman April Garfield Kidd as a director
dot icon31/05/2012
Termination of appointment of Joseph Miller as a director
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-24
dot icon06/07/2011
Termination of appointment of Peter Anderson as a director
dot icon06/07/2011
Termination of appointment of Pat Ramsey as a director
dot icon06/07/2011
Appointment of Mr Colin Kelly as a director
dot icon06/07/2011
Appointment of Sean Carr as a director
dot icon10/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-24
dot icon17/11/2010
Appointment of Martin Mullan as a director
dot icon15/04/2010
Termination of appointment of Andy Mccarter as a director
dot icon31/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-10-24
dot icon09/12/2009
Director's details changed for Pat Ramsey on 2009-10-01
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Updated mem and arts
dot icon23/02/2009
31/03/08 annual accts
dot icon02/12/2008
24/10/08 annual return shuttle
dot icon19/05/2008
Change of dirs/sec
dot icon19/05/2008
Change of dirs/sec
dot icon29/01/2008
31/03/07 annual accts
dot icon29/11/2007
24/10/07 annual return shuttle
dot icon06/06/2007
Change of dirs/sec
dot icon29/01/2007
31/03/06 annual accts
dot icon29/11/2006
24/10/06 annual return shuttle
dot icon24/02/2006
31/03/05 annual accts
dot icon02/12/2005
24/10/05 annual return shuttle
dot icon18/09/2005
Change of dirs/sec
dot icon18/09/2005
Change of dirs/sec
dot icon18/09/2005
Change of dirs/sec
dot icon18/09/2005
Change of dirs/sec
dot icon18/09/2005
Change of dirs/sec
dot icon18/09/2005
Change of dirs/sec
dot icon18/09/2005
Change of dirs/sec
dot icon04/02/2005
31/03/04 annual accts
dot icon09/12/2004
24/10/04 annual return shuttle
dot icon13/02/2004
24/10/03 annual return shuttle
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon07/02/2004
31/03/03 annual accts
dot icon24/01/2004
Change of dirs/sec
dot icon19/02/2003
24/10/02 annual return shuttle
dot icon30/01/2003
31/03/02 annual accts
dot icon20/05/2002
Change of dirs/sec
dot icon20/05/2002
Change of dirs/sec
dot icon20/05/2002
Change of dirs/sec
dot icon20/05/2002
Change of dirs/sec
dot icon20/05/2002
24/10/01 annual return shuttle
dot icon20/05/2002
Change of dirs/sec
dot icon20/05/2002
Change of dirs/sec
dot icon20/05/2002
Change of dirs/sec
dot icon28/01/2002
31/03/01 annual accts
dot icon28/12/2001
Particulars of a mortgage charge
dot icon21/08/2001
Particulars of a mortgage charge
dot icon02/01/2001
24/10/00 annual return shuttle
dot icon03/10/2000
31/03/00 annual accts
dot icon09/01/2000
24/10/99 annual return shuttle
dot icon21/12/1999
31/03/99 annual accts
dot icon04/11/1999
24/10/98 annual return shuttle
dot icon13/09/1999
Particulars of a mortgage charge
dot icon24/07/1998
31/03/98 annual accts
dot icon28/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon29/10/1997
24/10/97 annual return shuttle
dot icon16/07/1997
Notice of ARD
dot icon22/05/1997
Change of dirs/sec
dot icon22/05/1997
Change of dirs/sec
dot icon22/05/1997
Change of dirs/sec
dot icon22/05/1997
Change of dirs/sec
dot icon22/05/1997
Change of dirs/sec
dot icon01/11/1996
Memorandum
dot icon01/11/1996
Articles
dot icon01/11/1996
Decln complnce reg new co
dot icon01/11/1996
Pars re dirs/sit reg off
dot icon01/11/1996
Decln reg co exempt LTD

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
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
Mullan, Martin
Director
26/08/2010 - Present
4
Logue, Sarah Patricia, Councillor
Director
03/09/2021 - 04/05/2023
4
O'reilly, Margaret Dolores
Director
01/05/2014 - Present
7
Tierney, Brian James
Director
04/07/2024 - Present
4
Warke, Graham John, Alderman
Director
04/07/2019 - 10/07/2020
7

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 DERRY THEATRE TRUST

DERRY THEATRE TRUST is an(a) Active company incorporated on 01/11/1996 with the registered office located at Millennium Forum, Newmarket Street, Londonderry BT48 6EB. There are currently 9 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 DERRY THEATRE TRUST?

toggle

DERRY THEATRE TRUST is currently Active. It was registered on 01/11/1996 .

Where is DERRY THEATRE TRUST located?

toggle

DERRY THEATRE TRUST is registered at Millennium Forum, Newmarket Street, Londonderry BT48 6EB.

What does DERRY THEATRE TRUST do?

toggle

DERRY THEATRE TRUST operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DERRY THEATRE TRUST?

toggle

The latest filing was on 27/11/2025: Group of companies' accounts made up to 2025-03-31.