PHOTO FESTIVAL BELFAST

21 Ormeau Avenue, Belfast, BT2 8HD, Co Antrim
StatusACTIVE
Company No.NI629769
Category
Incorporated05 Mar 2015
Age9 years, 3 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

PHOTO FESTIVAL BELFAST is an active with number NI629769. It was incorporated 9 years, 3 months, 10 days ago, on 05 March 2015. The company address is 21 Ormeau Avenue, Belfast, BT2 8HD, Co Antrim.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Gallagher

Termination date: 2024-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Lambe

Termination date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orla Fitzpatrick

Termination date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Ms Sarah Allen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-03

Officer name: Ms Clare Gallagher

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amberlea Neely

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Haller Clarke

Termination date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Gareth Thomas Neill

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Elizabeth Neill

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Matthew Packer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Haller Clarke

Appointment date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Tracy Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Walker Hodge

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Jonathan Walker Hodge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Patricia Lambe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-09

Officer name: Mrs Amberlea Neely

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Corbett Duncan

Termination date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Walker Hodge

Appointment date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Orla Fitzpatrick

Appointment date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Packer

Appointment date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Ms Tracy Marshall

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Paul Hugh Alexander Seawright

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Corbett Duncan

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mrs Hazel Elizabeth Neill

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON TOURS LIMITED

UNIT 3 CORNHILL CLOSE,NORTHAMPTON,NN5 7UB

Number:08020818
Status:ACTIVE
Category:Private Limited Company

BOARDMAN CLARKE LIMITED

6 STANTON ROAD,LONDON,SW20 8RL

Number:09583855
Status:ACTIVE
Category:Private Limited Company

CYGNET OUTSIDE CATERING LTD

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:09611841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBEMASTER TOOLS LIMITED

ROBOT WORKS,SHEFFIELD,S1 4QG

Number:03116697
Status:ACTIVE
Category:Private Limited Company

HAPPY TAILS BELBROUGHTON LTD

6 PINCHERS CLOSE,STOURBRIDGE,DY9 9SX

Number:09012105
Status:ACTIVE
Category:Private Limited Company

JJ MEDIA GROUP LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:09990047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source