This company is commonly known as Anjali Dance Company Limited. The company was founded 12 years ago and was given the registration number 08029861. The firm's registered office is in BANBURY. You can find them at Office 2, Jeffersons Business Centre, South Bar Street, Banbury, . This company's SIC code is 90010 - Performing arts.
Name | : | ANJALI DANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 08029861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 2, Jeffersons Business Centre, South Bar Street, Banbury, England, OX16 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Déda, Chapel Street, Derby, England, DE1 3GU | Director | 09 May 2023 | Active |
Déda, Chapel Street, Derby, England, DE1 3GU | Director | 09 May 2023 | Active |
Déda, Chapel Street, Derby, England, DE1 3GU | Director | 09 May 2023 | Active |
Déda, Chapel Street, Derby, England, DE1 3GU | Director | 01 May 2023 | Active |
Déda, Chapel Street, Derby, England, DE1 3GU | Director | 09 May 2023 | Active |
Déda, Chapel Street, Derby, England, DE1 3GU | Director | 09 May 2023 | Active |
Home Farm, Wigginton, Banbury, United Kingdom, OX15 4JZ | Secretary | 13 April 2012 | Active |
Wheatley Centre, Littleworth Road, Wheatley, Oxford, England, OX33 1PH | Director | 24 June 2013 | Active |
Home Farm, Wigginton, Banbury, England, OX15 4JZ | Director | 13 April 2012 | Active |
Lytchett House, Unit 13, Freeland Park, Lytchett Matravers, Poole, England, BH16 6FA | Director | 13 April 2018 | Active |
43, Avenue De La Rotja, Fuilla, France, 66820 | Director | 30 November 2020 | Active |
Mill Cottage, The Mill, Banbury, United Kingdom, OX16 5QE | Director | 24 June 2013 | Active |
Malvern Theatres, Grange Road, Malvern, England, WR14 3HB | Director | 24 June 2013 | Active |
Cardiff Metropolitan University, Cyncoed Road, Cardiff, Wales, CF23 6XD | Director | 24 June 2013 | Active |
Home Farm, Wigginton, Banbury, United Kingdom, OX15 4JZ | Director | 13 April 2012 | Active |
Déda, Chapel Street, Derby, England, DE1 3GU | Director | 09 May 2023 | Active |
Ms Kirsty Joanne Jean Hillyer | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Déda, Chapel Street, Derby, England, DE1 3GU |
Nature of control | : |
|
Mrs Rachel Louise Sharpe | ||
Notified on | : | 15 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Déda, Chapel Street, Derby, England, DE1 3GU |
Nature of control | : |
|
Mr Michael Ian Westwood | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | English |
Country of residence | : | France |
Address | : | 43, Avenue De La Rotja, Fuilla, France, 66820 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-12 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.