This company is commonly known as Circa Art Magazine. The company was founded 37 years ago and was given the registration number NI020141. The firm's registered office is in DERRY. You can find them at Centre For Contemporary Art, 10-12 Artillery Street, Derry, Londonderry. This company's SIC code is 58190 - Other publishing activities.
Name | : | CIRCA ART MAGAZINE |
---|---|---|
Company Number | : | NI020141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Centre For Contemporary Art, 10-12 Artillery Street, Derry, Londonderry, BT48 6RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B49 The Bottleworks, Irishtown, Dublin, Ireland, | Secretary | 14 May 2013 | Active |
Centre For Contemporary Art, 10-12 Artillery Street, Derry, BT48 6RG | Director | 28 January 2022 | Active |
B49 The Bottleworks, Irishtown, Dublin, Ireland, | Director | 14 May 2013 | Active |
5, St. Josephs Avenue, Londonderry, Northern Ireland, BT48 6TH | Director | 12 September 2018 | Active |
42, Montpelier Hill, Dublin 7, Ireland, | Director | 12 September 2018 | Active |
Centre For Contemporary Art, 10-12 Artillery Street, Derry, BT48 6RG | Director | 26 April 2022 | Active |
Lennaght Lane, Inistiogle, Co Kilkenny, | Secretary | 12 February 2007 | Active |
68 Kimmagr Road West, Ireland, DUBLIN12 | Secretary | 21 February 2005 | Active |
5 Newgrove Avenue, Sandymount Green, Dublin 4, | Secretary | 27 November 2006 | Active |
7 The Green Building, 23 Temple Lane South, Dublin 2, Ireland, | Secretary | 31 March 2010 | Active |
8 Woodlawn Park, Mounttown, Dun Laoghaire, | Secretary | 26 January 1987 | Active |
96 Sorrento Road, Dalkey, Co Dublin, | Director | 26 May 2009 | Active |
5 Maldalia Terrace, Gardiners Hill, Cork, | Director | 21 February 2005 | Active |
29 Ard Righ Road, Dublin, Co Dublin, DUBLIN 2 | Director | 26 May 2009 | Active |
Apartment 23, 53-54 North Great Charles Street, Dublin 1, | Director | 29 November 2004 | Active |
Lennaght Lane, Inistiogle, Co Kilkenny, | Director | 29 November 2004 | Active |
5 Newgrove Avenue, Sandymount, Dublin 4, | Director | 28 September 2004 | Active |
4 Rosemount Terrace, Arbour Hill, Stoneybatter, | Director | 25 September 2006 | Active |
7 Rugby Street, Belfast, Co Antrim, BT7 1PX | Director | 01 June 2000 | Active |
242 Malone Road, Belfast, BT9 5LR | Director | 08 February 2000 | Active |
43 Bayview Avenue, Dublin 3, | Director | 01 February 2000 | Active |
30 Belgrave Square, Monkstown, | Director | 06 May 2000 | Active |
42 Montpellier Hill, Dublin 7, Ireland, | Director | 26 January 1987 | Active |
68 Kimmage Road West, Ireland, DUBLIN 1 | Director | 21 February 2005 | Active |
36 Thornhill Park, Stormont, Belfast, BT5 7AR | Director | 27 November 2006 | Active |
5 Newgrove Avenue, Sandymount, Dublin 4, | Director | 28 September 2004 | Active |
7 The Green Building, 23 Temple Lane South, Dublin 2, | Director | 26 September 2005 | Active |
18 Windsor Road, Ranelagh, Dublin 6, | Director | 26 January 1987 | Active |
15 Cadinteely Park, Cadinteely, Dublin 18, | Director | 24 September 2007 | Active |
Knockroe, Borris, Co. Carlow, | Director | 09 June 2003 | Active |
8 Woodlawn Park, Mount Town, Dunlaghaire, | Director | 26 January 1987 | Active |
Mr Gavin Murphy | ||
Notified on | : | 19 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 63, Creig Na Coille, Oughterard, Ireland, |
Nature of control | : |
|
Ms Michaƫle Anne Cutaya | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | French |
Country of residence | : | Ireland |
Address | : | Milini, Cornarone East, Inverin, Ireland, |
Nature of control | : |
|
Ms Sara Greavu | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5, St. Josephs Avenue, Londonderry, Northern Ireland, BT48 6TH |
Nature of control | : |
|
Ms Stephanie Mcbride | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 42, Montpelier Hill, Dublin 7, Ireland, |
Nature of control | : |
|
Mr Brian Redmond | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | Irish |
Address | : | Centre For Contemporary Art, 10-12 Artillery Street, Derry, BT48 6RG |
Nature of control | : |
|
Dr Peter Fitzgerald | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 63, St Columbanus Road, Dublin 14, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.