BLICK SHARED STUDIOS - BELFAST
Company Profile | Company Filings |
Overview
BLICK SHARED STUDIOS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BELFAST and has the status: Active.
BLICK SHARED STUDIOS was incorporated 17 years ago on 05/02/2007 and has the registered number: NI062998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 02/12/2024.
BLICK SHARED STUDIOS was incorporated 17 years ago on 05/02/2007 and has the registered number: NI062998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 02/12/2024.
BLICK SHARED STUDIOS - BELFAST
This company is listed in the following categories:
90040 - Operation of arts facilities
90040 - Operation of arts facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 02/12/2024 |
Registered Office
51 MALONE ROAD
BELFAST
CO ANTRIM
BT9 6RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHERINE MCGINNIS | Nov 1982 | Irish | Director | 2016-08-02 | CURRENT |
MR JOHN PATRICK HARAN | Feb 1959 | British | Director | 2010-04-16 | CURRENT |
MR TIMOTHY JOHN BRUNDLE | Nov 1972 | British | Director | 2016-08-17 | CURRENT |
PROFESSOR ALISTAIR FEE | Oct 1955 | British | Director | 2014-08-27 | CURRENT |
SHEA ROSS | Aug 1978 | Irish | Director | 2007-02-05 UNTIL 2014-04-01 | RESIGNED |
RONAN QUINN | Apr 1978 | Irish | Director | 2007-02-05 UNTIL 2016-08-17 | RESIGNED |
MR COLIN THOMAS MCKEOWN | Jul 1955 | British | Director | 2017-05-24 UNTIL 2021-01-01 | RESIGNED |
ROSE KANE | Sep 1981 | British | Director | 2007-02-05 UNTIL 2016-08-17 | RESIGNED |
CHRISTINE JAMES | Jun 1980 | British | Director | 2007-02-05 UNTIL 2014-04-01 | RESIGNED |
RYAN DARRAGH | Mar 1982 | Irish | Director | 2007-02-05 UNTIL 2014-04-01 | RESIGNED |
MR PHILIP JAMES NICHOLLS | British | Secretary | 2007-02-05 UNTIL 2009-02-05 | RESIGNED | |
CHRISTINE ANNE JAMES | Secretary | 2009-02-05 UNTIL 2014-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy John Brundle | 2016-08-17 - 2017-05-24 | 11/1972 | Voting rights 25 to 50 percent | |
Miss Catherine Mcginnis | 2016-08-02 - 2017-05-24 | 11/1982 | Voting rights 25 to 50 percent | |
Professor Alastair Fee | 2016-04-06 - 2017-05-24 | 10/1955 | Voting rights 25 to 50 percent | |
Mr John Patrick Haran | 2016-04-06 - 2017-05-24 | 2/1959 | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Blick Shared Studios - Period Ending 2023-02-28 | 2023-12-07 | 28-02-2023 | £90,547 Cash |
Blick Shared Studios - Period Ending 2022-02-28 | 2022-12-01 | 28-02-2022 | £92,424 Cash |
Blick Shared Studios - Period Ending 2021-02-28 | 2021-12-01 | 28-02-2021 | £74,727 Cash £74,764 equity |
Blick Shared Studios - Accounts to registrar (filleted) - small 18.2 | 2020-11-07 | 29-02-2020 | £31,457 Cash £36,016 equity |
Blick Shared Studios - Accounts to registrar (filleted) - small 18.2 | 2019-11-26 | 28-02-2019 | £26,283 Cash £33,114 equity |
Blick Shared Studios - Accounts to registrar (filleted) - small 18.1 | 2018-11-14 | 28-02-2018 | £43,654 Cash £39,748 equity |
Blick Shared Studios - Accounts to registrar (filleted) - small 17.3 | 2017-12-12 | 28-02-2017 | £56,838 Cash £25,473 equity |