UKBizDB.co.uk

CIRCA ART MAGAZINE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
B49 The Bottleworks, Irishtown, Dublin, Ireland,

Secretary14 May 2013Active
Centre For Contemporary Art, 10-12 Artillery Street, Derry, BT48 6RG

Director28 January 2022Active
B49 The Bottleworks, Irishtown, Dublin, Ireland,

Director14 May 2013Active
5, St. Josephs Avenue, Londonderry, Northern Ireland, BT48 6TH

Director12 September 2018Active
42, Montpelier Hill, Dublin 7, Ireland,

Director12 September 2018Active
Centre For Contemporary Art, 10-12 Artillery Street, Derry, BT48 6RG

Director26 April 2022Active
Lennaght Lane, Inistiogle, Co Kilkenny,

Secretary12 February 2007Active
68 Kimmagr Road West, Ireland, DUBLIN12

Secretary21 February 2005Active
5 Newgrove Avenue, Sandymount Green, Dublin 4,

Secretary27 November 2006Active
7 The Green Building, 23 Temple Lane South, Dublin 2, Ireland,

Secretary31 March 2010Active
8 Woodlawn Park, Mounttown, Dun Laoghaire,

Secretary26 January 1987Active
96 Sorrento Road, Dalkey, Co Dublin,

Director26 May 2009Active
5 Maldalia Terrace, Gardiners Hill, Cork,

Director21 February 2005Active
29 Ard Righ Road, Dublin, Co Dublin, DUBLIN 2

Director26 May 2009Active
Apartment 23, 53-54 North Great Charles Street, Dublin 1,

Director29 November 2004Active
Lennaght Lane, Inistiogle, Co Kilkenny,

Director29 November 2004Active
5 Newgrove Avenue, Sandymount, Dublin 4,

Director28 September 2004Active
4 Rosemount Terrace, Arbour Hill, Stoneybatter,

Director25 September 2006Active
7 Rugby Street, Belfast, Co Antrim, BT7 1PX

Director01 June 2000Active
242 Malone Road, Belfast, BT9 5LR

Director08 February 2000Active
43 Bayview Avenue, Dublin 3,

Director01 February 2000Active
30 Belgrave Square, Monkstown,

Director06 May 2000Active
42 Montpellier Hill, Dublin 7, Ireland,

Director26 January 1987Active
68 Kimmage Road West, Ireland, DUBLIN 1

Director21 February 2005Active
36 Thornhill Park, Stormont, Belfast, BT5 7AR

Director27 November 2006Active
5 Newgrove Avenue, Sandymount, Dublin 4,

Director28 September 2004Active
7 The Green Building, 23 Temple Lane South, Dublin 2,

Director26 September 2005Active
18 Windsor Road, Ranelagh, Dublin 6,

Director26 January 1987Active
15 Cadinteely Park, Cadinteely, Dublin 18,

Director24 September 2007Active
Knockroe, Borris, Co. Carlow,

Director09 June 2003Active
8 Woodlawn Park, Mount Town, Dunlaghaire,

Director26 January 1987Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-30Persons with significant control

Change to a person with significant control.

Download
2022-03-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.