VISIT DERRY - DERRY


Company Profile Company Filings

Overview

VISIT DERRY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DERRY NORTHERN IRELAND and has the status: Active.
VISIT DERRY was incorporated 28 years ago on 17/07/1995 and has the registered number: NI029778. The accounts status is SMALL and accounts are next due on 31/12/2024.

VISIT DERRY - DERRY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1-3 WATERLOO PLACE
DERRY
BT48 6BT
NORTHERN IRELAND

This Company Originates in : United Kingdom
Previous trading names include:
DERRY VISITOR AND CONVENTION BUREAU (until 08/04/2014)

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

NORTHERN IRELAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COUNCILLOR JOHN EAMON BOYLE Nov 1966 Irish Director 2023-06-28 CURRENT
MR RYAN FRAZER AUSTIN MCCREADY Oct 1985 British Director 2023-06-28 CURRENT
MR JOHN PAUL (JP) MCCAFFERTY Jun 1985 Irish Director 2021-12-01 CURRENT
MR PAUL MASON Oct 1972 Irish Director 2022-11-30 CURRENT
MR CONOR FRIEL Jan 1977 Irish Director 2023-12-06 CURRENT
MR STEVEN THOMAS FRAZER Apr 1972 British Director 2020-03-31 CURRENT
MAEVE FIONA MCLAUGHLIN Sep 1968 Irish Director 2023-12-06 CURRENT
MR ANDREW ANTHONY O'DOHERTY Jan 1970 Irish Director 2021-03-31 CURRENT
MICHELLE SIMPSON Feb 1967 Northern Irish Director 2017-10-25 CURRENT
GRACE GERALDINE UÍ NIALLAIS Dec 1984 Irish Director 2023-06-28 CURRENT
MR STEPHEN GILLESPIE Secretary 2013-09-04 CURRENT
COUNCILLOR EAMON MC AULEY Jun 1985 Irish Director 2011-06-22 UNTIL 2014-03-31 RESIGNED
MAYOR MILDRED MARY GARFIELD Apr 1949 British Director 2001-06-27 UNTIL 2002-06-07 RESIGNED
MS MILDRED MARY GARFIELD Apr 1949 British Director 2002-12-18 UNTIL 2005-06-29 RESIGNED
MR MIKE GATT Feb 1965 Irish Director 2017-03-01 UNTIL 2017-10-25 RESIGNED
KEARA GEAROID Aug 1953 Director 2004-06-30 UNTIL 2005-04-29 RESIGNED
MRS AMANDA HAMILTON Jul 1971 Irish Director 2010-07-28 UNTIL 2013-09-04 RESIGNED
COUNCILLOR JOHN KERR Jun 1933 Irish Director 1995-07-17 UNTIL 2001-05-16 RESIGNED
ALDERMAN WILLIAM HAY Apr 1950 British Director 1995-07-17 UNTIL 2001-05-16 RESIGNED
CLLR MARK DURKAN Mar 1978 Irish Director 2005-06-29 UNTIL 2011-05-11 RESIGNED
SEAMUS KENNEDY Sep 1963 Irish Director 2002-12-18 UNTIL 2009-10-01 RESIGNED
MR SHAUN GALLAGHER Feb 1959 Irish Director 2003-07-09 UNTIL 2004-06-30 RESIGNED
CLLR PAUL FLEMING Jan 1956 Irish Director 2009-06-24 UNTIL 2010-05-12 RESIGNED
COUNCILLOR LYNN TERESA FLEMING Feb 1957 Irish Director 2005-06-29 UNTIL 2006-06-28 RESIGNED
FINOLA FALLER Feb 1957 Director 2005-06-29 UNTIL 2007-06-27 RESIGNED
MS AMANDA HAMILTON Jul 1971 Northern Irish Director 2015-10-21 UNTIL 2022-11-30 RESIGNED
MR PAUL MASON Oct 1972 British Director 2013-09-04 UNTIL 2015-10-21 RESIGNED
MR JOHN COLM MEEHAN Jun 1952 Irish Secretary 2004-11-05 UNTIL 2012-01-31 RESIGNED
MR GERARD HENRY Secretary 1995-07-17 UNTIL 2004-11-05 RESIGNED
JOHN MCALLISTER Dec 1956 British Director 1999-12-01 UNTIL 2000-11-01 RESIGNED
COUNCILLOR JOHN EAMON BOYLE Nov 1966 Irish Director 2013-07-31 UNTIL 2018-06-27 RESIGNED
MR NEIL PAUL DEVLIN Apr 1981 Irish Director 2017-10-25 UNTIL 2021-12-01 RESIGNED
MR ROBERT GERARD DEVINE Dec 1958 Irish Director 2014-06-18 UNTIL 2018-06-27 RESIGNED
MAYOR ALDERMAN MAURICE DEVENNEY Jul 1958 British Director 2011-06-22 UNTIL 2012-06-11 RESIGNED
SHAUNA ANN CUSACK Jul 1970 Irish Director 2018-09-12 UNTIL 2023-06-28 RESIGNED
COUNCILLOR CATHAL CRUMLEY Sep 1958 Irish Director 2000-06-30 UNTIL 2001-05-16 RESIGNED
COUNCILLOR MICHAEL COOPER Jan 1976 Irish Director 2015-04-21 UNTIL 2023-12-06 RESIGNED
MR FRANK CAREY Sep 1950 Irish Director 2002-01-24 UNTIL 2002-07-19 RESIGNED
MR KEVIN PATRICK CAMPBELL Apr 1956 Irish Director 2012-06-11 UNTIL 2013-05-08 RESIGNED
MR MARK CAITHNESS Sep 1956 N. Irish Director 1995-07-17 UNTIL 1999-10-20 RESIGNED
CONOR HEANEY Jun 1969 Irish Director 2021-04-19 UNTIL 2023-06-28 RESIGNED
MR JAMES PETER ANDERSON Jun 1953 Irish Director 1999-05-19 UNTIL 2002-06-07 RESIGNED
MR GERARD MARTIN DIVER Sep 1964 Irish Director 2001-06-27 UNTIL 2005-06-29 RESIGNED
COUNCILLOR COLUM EASTWOOD Apr 1983 Irish Director 2009-01-14 UNTIL 2011-05-11 RESIGNED
MR GERARD MARTIN DIVER Sep 1964 Irish Director 2008-06-25 UNTIL 2009-05-20 RESIGNED
MR NEIL PAUL DEVLIN Apr 1981 Irish Director 2013-01-09 UNTIL 2015-10-21 RESIGNED
HORSHI ISSAM Sep 1952 British Director 2005-06-29 UNTIL 2010-07-28 RESIGNED
MR IAN HYLAND May 1971 Director 2003-07-09 UNTIL 2005-06-29 RESIGNED
ISSAM HORSHI Sep 1952 British/Lebanese Director 2001-01-24 UNTIL 2001-12-12 RESIGNED
TONY HENDERSON Sep 1936 Northern Irish Director 2009-07-29 UNTIL 2013-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Hugh Mcdaid 2016-04-06 - 2017-07-17 8/1941 Derry   Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YODELAR GROUP LIMITED LONDON ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
YODELAR INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
LONDONDERRY INNER CITY TRUST LONDONDERRY Active GROUP 96090 - Other service activities n.e.c.
ELECTRA POWER LIMITED BELFAST ... FULL None Supplied
DERRY THEATRE TRUST LONDONDERRY NORTHERN IRELAND Active GROUP 90030 - Artistic creation
CREGGAN COUNTRY PARK ENTERPRISES LTD CREGGAN Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
AN GAELARAS LIMITED DOIRE Active FULL 85590 - Other education n.e.c.
THE WALLED CITY PARTNERSHIP LIMITED LONDONDERRY NORTHERN IRELAND Dissolved... SMALL 41100 - Development of building projects
OPT 2 VOTE LTD Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
SCHOOL EMPLOYER CONNECTIONS LTD LONDONDERRY NORTHERN IRELAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
M FORUM TRADING LIMITED DERRY Active SMALL 82990 - Other business support service activities n.e.c.
BIOMASS CHP LIMITED BELFAST NORTHERN IRELAND Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
GLEN DEVELOPMENT INITIATIVE DERRY Active MICRO ENTITY 96090 - Other service activities n.e.c.
BUDGET ENERGY LIMITED BELFAST NORTHERN IRELAND Active FULL 35140 - Trade of electricity
CODA (OPERATIONS) LIMITED LONDONDERRY Active SMALL 51101 - Scheduled passenger air transport
CULTURE COMPANY 2013 LIMITED DERRY Dissolved... FULL 90020 - Support activities to performing arts
SMYSON SOLUTIONS LIMITED LONDONDERRY NORTHERN IRELAND Dissolved... 62090 - Other information technology service activities
MODERN DEMOCRACY LIMITED LONDONDERRY NORTHERN IRELAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
UPONA TECHNOLOGIES LTD LONDONDERRY NORTHERN IRELAND Dissolved... DORMANT 62011 - Ready-made interactive leisure and entertainment software development

Free Reports Available

Report Date Filed Date of Report Assets
Visit Derry 31/03/2023 iXBRL 2023-12-08 31-03-2023 £17,249 Cash £68,215 equity
Visit Derry 31/03/2022 iXBRL 2022-12-03 31-03-2022 £116,627 Cash £63,761 equity
Visit Derry 31/03/2021 iXBRL 2021-12-11 31-03-2021 £124,861 Cash £52,478 equity
Visit Derry 31/03/2020 iXBRL 2020-12-04 31-03-2020 £49,553 Cash £30,925 equity
Visit Derry 31/03/2019 iXBRL 2019-12-06 31-03-2019 £12,141 Cash £27,128 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY CENTRE INITIATIVE LIMITED DERRY LONDONDERRY Active MICRO ENTITY 84110 - General public administration activities
NW HOSPITALITY MANAGEMENT LIMITED LONDONDERRY NORTHERN IRELAND Active DORMANT 56101 - Licensed restaurants