This company is commonly known as Village Films Belfast Limited. The company was founded 12 years ago and was given the registration number NI609929. The firm's registered office is in BELFAST. You can find them at 5th Floor, The Mill, 5-7, Conway Street, Belfast, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | VILLAGE FILMS BELFAST LIMITED |
---|---|---|
Company Number | : | NI609929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, The Mill, 5-7, Conway Street, Belfast, Northern Ireland, BT13 2DE |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Bellaghy Road, Glarryford, Ballymena, United Kingdom, BT44 9PY | Director | 14 November 2011 | Active |
19, Glen Road, Andersonstown, Belfast, Northern Ireland, BT11 8BA | Director | 14 November 2011 | Active |
480, Upper Newtownards Road, Belfast, United Kingdom, BT4 3GZ | Director | 14 November 2011 | Active |
84, Beechgrove Avenue, Beechgrove Avenue, Belfast, Northern Ireland, BT6 0NF | Director | 07 December 2012 | Active |
Ms Louise Mary Teresa Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5th Floor, The Mill, 5-7, Conway Street, Belfast, Northern Ireland, BT13 2DE |
Nature of control | : |
|
Mr Paul Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 5th Floor, The Mill, 5-7, Conway Street, Belfast, Northern Ireland, BT13 2DE |
Nature of control | : |
|
Mr Stuart Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 5th Floor, The Mill, 5-7, Conway Street, Belfast, Northern Ireland, BT13 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-02 | Address | Change registered office address company with date old address new address. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Resolution | Resolution. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.