About

Registered Number: NI606060
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Cultúrlann 216, Bóthar Na Bhfál, An Cheathrú Ghaeltachta, Béal Feirste, Aontroma, BT12 6AH

 

Having been setup in 2011, Culturlann Mcadam O Fiaich are based in Béal Feirste. We don't know the number of employees at this organisation. The current directors of the business are listed as Macgiolla Bhein, Ciaran, Mhic Aibhistín, Máire, Ni Churraoin, Edel, Nig Uidhir, Gabrielle, Dr, Robinson, Áine, Ó Tiarnaigh, Pádraig, Ni Labhrai, Aisling, Ní Mhathúna, Eimear, Doherty, Michael, Fennell, Sean, Mac Seáin, Séamus, Ní Ghiolla, Mary Clára, Rogan, Michael, Ó Hír, Fergus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MHIC AIBHISTÍN, Máire 07 February 2011 - 1
NI CHURRAOIN, Edel 25 February 2019 - 1
NIG UIDHIR, Gabrielle, Dr 24 March 2014 - 1
ROBINSON, Áine 06 January 2017 - 1
Ó TIARNAIGH, Pádraig 25 February 2019 - 1
DOHERTY, Michael 24 May 2013 12 February 2018 1
FENNELL, Sean 30 January 2017 10 December 2018 1
MAC SEÁIN, Séamus 07 February 2011 13 February 2012 1
NÍ GHIOLLA, Mary Clára 07 February 2011 24 March 2014 1
ROGAN, Michael 07 February 2011 24 May 2013 1
Ó HÍR, Fergus 07 February 2011 26 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MACGIOLLA BHEIN, Ciaran 16 July 2019 - 1
NI LABHRAI, Aisling 30 November 2015 16 July 2019 1
NÍ MHATHÚNA, Eimear 07 February 2011 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AA - Annual Accounts 21 August 2019
TM02 - Termination of appointment of secretary 26 July 2019
AP03 - Appointment of secretary 26 July 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 02 October 2018
MR01 - N/A 23 March 2018
MR01 - N/A 16 March 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 31 December 2015
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AD01 - Change of registered office address 28 March 2014
AP01 - Appointment of director 28 March 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 09 November 2012
AA01 - Change of accounting reference date 21 September 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AD01 - Change of registered office address 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 22 February 2012
RESOLUTIONS - N/A 22 July 2011
MEM/ARTS - N/A 22 June 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

Debenture 22 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.