UKBizDB.co.uk

VILLAGE FILMS BELFAST LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
115, Bellaghy Road, Glarryford, Ballymena, United Kingdom, BT44 9PY

Director14 November 2011Active
19, Glen Road, Andersonstown, Belfast, Northern Ireland, BT11 8BA

Director14 November 2011Active
480, Upper Newtownards Road, Belfast, United Kingdom, BT4 3GZ

Director14 November 2011Active
84, Beechgrove Avenue, Beechgrove Avenue, Belfast, Northern Ireland, BT6 0NF

Director07 December 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Accounts

Change account reference date company previous shortened.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-08-02Address

Change registered office address company with date old address new address.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-05-02Resolution

Resolution.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Accounts

Change account reference date company previous shortened.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.