RAW NERVE PRODUCTIONS LIMITED
DERRY


Company number NI029128
Status Active
Incorporation Date 13 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE NERVE CENTRE,, 7-8 MAGAZINE STREET, DERRY, BT48 6HT
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 13 January 2016 no member list. The most likely internet sites of RAW NERVE PRODUCTIONS LIMITED are www.rawnerveproductions.co.uk, and www.raw-nerve-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Raw Nerve Productions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029128. Raw Nerve Productions Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Raw Nerve Productions Limited is The Nerve Centre 7 8 Magazine Street Derry Bt48 6ht. . MOORE, Patrick Pearse is a Secretary of the company. MOORE (JR), Patrick Pearse is a Director of the company. Director CURRAN, James Gerard has been resigned. Director GRAHAM, Ross Marcus has been resigned. Director MC AULEY, Bert has been resigned. Director MC CLOSKEY, John James has been resigned. Director MELARKEY, Martin has been resigned. Director OLIVER, Quintin Andrew has been resigned. Director SIMPSON, Ken has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MOORE, Patrick Pearse
Appointed Date: 09 January 2006

Director
MOORE (JR), Patrick Pearse
Appointed Date: 13 January 1995
55 years old

Resigned Directors

Director
CURRAN, James Gerard
Resigned: 02 June 2003
Appointed Date: 13 January 1995
60 years old

Director
GRAHAM, Ross Marcus
Resigned: 31 December 2009
Appointed Date: 02 June 2003
70 years old

Director
MC AULEY, Bert
Resigned: 13 June 2000
Appointed Date: 13 January 1995
69 years old

Director
MC CLOSKEY, John James
Resigned: 02 June 2003
Appointed Date: 13 January 1995
61 years old

Director
MELARKEY, Martin
Resigned: 01 March 2013
Appointed Date: 13 January 1995
64 years old

Director
OLIVER, Quintin Andrew
Resigned: 02 July 2007
Appointed Date: 20 June 2003
70 years old

Director
SIMPSON, Ken
Resigned: 13 June 2000
Appointed Date: 13 January 1995
57 years old

Persons With Significant Control

Mr Patrick Pearse Moore
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

RAW NERVE PRODUCTIONS LIMITED Events

06 Feb 2017
Confirmation statement made on 13 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Feb 2016
Annual return made up to 13 January 2016 no member list
21 Dec 2015
Total exemption small company accounts made up to 5 April 2015
23 Feb 2015
Annual return made up to 13 January 2015 no member list
...
... and 51 more events
20 Sep 1995
Notice of ARD

13 Jan 1995
Pars re dirs/sit reg off

13 Jan 1995
Decln complnce reg new co

13 Jan 1995
Articles

13 Jan 1995
Memorandum

RAW NERVE PRODUCTIONS LIMITED Charges

23 October 2008
Mortgage or charge
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Bord Scannán Na Héireann/Irish Film Board
Description: 20,090.00 euros deed of charge. The short film entitled…
19 July 2004
Mortgage or charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: N.I. Film & Tv Comm
Description: All monies deed of charge all literary property and…
27 January 2003
Mortgage or charge
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Commission Northern Ireland 21 Alfred Street
Description: All monies deed of charge. By clause 2 of the charge the…
16 February 2000
Mortgage or charge
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: Northern Ireland 21 Ormeau Avenue
Description: All monies.deed of charge see doc 15 for full details.