Macha Productions Ltd BELFAST


Macha Productions Ltd was officially closed on 2023-05-23. Macha Productions was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 11 Hampton Parade, Belfast, BT7 3EQ, Down, NORTHERN IRELAND. Its total net worth was estimated to be 4535 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2015-05-29) was run by 7 directors and 1 secretary.
Director Anne H. who was appointed on 01 February 2021.
Director Jacqueline M. who was appointed on 01 February 2021.
Director Una F. who was appointed on 31 January 2020.
Among the secretaries, we can name: Emily M. appointed on 01 December 2020.

The company was officially categorised as "performing arts" (90010). The latest confirmation statement was filed on 2021-10-22 and last time the accounts were filed was on 31 March 2021. 2016-05-29 was the date of the last annual return.

Macha Productions Ltd Address / Contact

Office Address 11 Hampton Parade
Town Belfast
Post code BT7 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI631613
Date of Incorporation Fri, 29th May 2015
Date of Dissolution Tue, 23rd May 2023
Industry Performing arts
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 5th Nov 2022
Last confirmation statement dated Fri, 22nd Oct 2021

Company staff

Anne H.

Position: Director

Appointed: 01 February 2021

Jacqueline M.

Position: Director

Appointed: 01 February 2021

Emily M.

Position: Secretary

Appointed: 01 December 2020

Una F.

Position: Director

Appointed: 31 January 2020

Emily M.

Position: Director

Appointed: 31 January 2020

Annie C.

Position: Director

Appointed: 30 January 2020

Brian P.

Position: Director

Appointed: 29 May 2015

Pamela G.

Position: Director

Appointed: 29 May 2015

Josephine E.

Position: Secretary

Appointed: 31 May 2018

Resigned: 01 December 2020

Valerie C.

Position: Director

Appointed: 14 April 2016

Resigned: 31 May 2018

Fionnuala K.

Position: Secretary

Appointed: 29 May 2015

Resigned: 31 May 2018

John H.

Position: Director

Appointed: 29 May 2015

Resigned: 01 December 2020

Jacqueline N.

Position: Director

Appointed: 29 May 2015

Resigned: 02 September 2019

Patrick S.

Position: Director

Appointed: 29 May 2015

Resigned: 01 March 2017

Lyndsey J.

Position: Director

Appointed: 29 May 2015

Resigned: 02 September 2019

Moyra D.

Position: Director

Appointed: 29 May 2015

Resigned: 01 December 2020

People with significant control

Una F.

Notified on 1 December 2020
Nature of control: significiant influence or control

Moyra D.

Notified on 2 September 2019
Ceased on 1 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-31
Net Worth4 535
Balance Sheet
Cash Bank In Hand4 535
Current Assets4 535
Net Assets Liabilities Including Pension Asset Liability4 535
Reserves/Capital
Profit Loss Account Reserve4 535
Shareholder Funds4 535
Other
Net Current Assets Liabilities4 535
Total Assets Less Current Liabilities4 535

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search