UKBizDB.co.uk

NORTHERN IRELAND SCREEN COMMISSION

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

This company is commonly known as Northern Ireland Screen Commission. The company was founded 27 years ago and was given the registration number NI031997. The firm's registered office is in 21 ALFRED STREET. You can find them at 3rd Floor, Alfred House, 21 Alfred Street, Belfast. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:NORTHERN IRELAND SCREEN COMMISSION
Company Number:NI031997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1997
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:3rd Floor, Alfred House, 21 Alfred Street, Belfast, BT2 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Secretary26 February 1997Active
10-12, Bishop Street, Londonderry, Northern Ireland, BT48 6PW

Director01 July 2019Active
Callender House, 58-60 Upper Arthur Street, Belfast, Northern Ireland, BT1 4GJ

Director01 July 2019Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 June 2020Active
Corn Exchange Building, 31 Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director01 July 2019Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 July 2019Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 June 2020Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 July 2019Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 July 2019Active
9, Abbeygate Street Lower, Galway, Ireland,

Director01 July 2019Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 February 2022Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 June 2020Active
Rockwell, 72 Crawfordsburn Road, Newtownards, BT23 4UH

Director01 January 2001Active
62 Balnamore Road, Ballymoney, Co.Antrim, BT53 7PJ

Director01 September 2004Active
92 Milebush Road, Dromore, BT25 1RX

Director01 April 2001Active
6, Dunlambert Park, Belfast, Northern Ireland, BT15 3NJ

Director01 July 2019Active
137 Shore Road, Strangford, Co Down, BT30 7NP

Director26 February 1997Active
168 Upper Malone Road, Belfast, BT17 9JZ

Director01 April 2001Active
106a Torriano Avenue, Kentish Town, London, NW5 2SD

Director26 February 1997Active
22 Shandon Park, Belfast, BT5 6NW

Director26 February 1997Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director09 February 2012Active
Stableyard, Finnebrogue, Downpatrick, BT30 9AA

Director26 February 1997Active
8 Pond Park Road East, Lisburn, Co Antrim, BT28 3RQ

Director01 January 2008Active
80 Lisnacroppin Road, Rathfriland, Newry, BT34 5NZ

Director26 February 1997Active
Smyth, 17 Gracemount Park, Belfast, BT8 4GS

Director26 February 1997Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director09 February 2012Active
The Gate Lodge, Spa Road, Ballynahinch, BT24 8PT

Director01 April 2001Active
95, Onslow Parade, Belfast, Northern Ireland, BT6 0AT

Director01 July 2019Active
13 Glenabbey Cottages, Upper Galliagh Road, Derry City, BT48 8LP

Director26 February 1997Active
5 Bullseye Park, Downpatrick, Co Down, BT30 6RX

Director25 January 2008Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director09 February 2012Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director01 June 2013Active
Themoyle, 10 Upperknockbreda Road, Belfast, BT6 9QA

Director26 February 1997Active
18 Argyle Terrace, Londonderry, BT48 0DW

Director01 April 2001Active
3rd Floor, Alfred House, 21 Alfred Street, BT2 8ED

Director09 February 2012Active

People with Significant Control

Mr Richard Ian Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:3rd Floor, 21 Alfred Street, BT2 8ED
Nature of control:
  • Significant influence or control
Mrs Rotha Geraldine Diane Johnston
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Irish
Address:3rd Floor, 21 Alfred Street, BT2 8ED
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Change person secretary company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.