UKBizDB.co.uk

COUNCIL FOR DANCE, DRAMA AND MUSICAL THEATRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Council For Dance, Drama And Musical Theatre. The company was founded 24 years ago and was given the registration number 03888776. The firm's registered office is in LONDON. You can find them at Old Brewer's Yard, 17-19 Neal Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:COUNCIL FOR DANCE, DRAMA AND MUSICAL THEATRE
Company Number:03888776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Old Brewer's Yard, 17-19 Neal Street, London, WC2H 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, London Wall Place, London, England, EC2Y 5AU

Secretary03 September 2012Active
2 Sutherland Street, London, SW1V 4LB

Director29 March 2000Active
2, Seabrook Mount, Hythe, England, CT21 5AR

Director28 February 2011Active
4, London Wall Place, London, England, EC2Y 5AU

Director11 October 2011Active
Palace Theatre, Shafsbury Avenue, London, W1D 8AY

Director15 December 2006Active
34 Kingsmead Road, London, SW2 3JD

Director14 January 2002Active
4, London Wall Place, London, England, EC2Y 5AU

Director17 April 2013Active
Abbey View, May Lodge Drive, Rufford, Newark, England, NG22 9DE

Director08 October 2015Active
4, London Wall Place, London, England, EC2Y 5AU

Director13 October 2022Active
4, London Wall Place, London, England, EC2Y 5AU

Director08 November 2022Active
4, London Wall Place, London, England, EC2Y 5AU

Director13 October 2022Active
4, London Wall Place, London, England, EC2Y 5AU

Director14 November 2011Active
St George's House, 1 The Terrace, Old Ford Road, London, E2 9PH

Secretary06 December 1999Active
17 - 19 Neal Street, Covent Garden, London, WC2H 9UY

Secretary27 January 2003Active
4, London Wall Place, London, England, EC2Y 5AU

Director14 October 2021Active
Flat 1, 11 Linden Gardens, London, W2 4HD

Director16 February 2000Active
57 Widdicombe Way, Bevendean, Brighton, BN2 4TH

Director06 December 1999Active
7 Fairoak Close, Kenley, CR8 5LJ

Director01 September 2001Active
35 Larpent Avenue, Putney, London, SW15 6UU

Director06 December 1999Active
The White House, School Hill, Brinkworth, Chippenham, SN15 5AX

Director06 December 1999Active
Trinity College, Southwark Street, London, England, SE1 0TA

Director11 October 2018Active
36, Battersea Square, London, England, SW11 3RA

Director11 December 2019Active
96a St Georges Road, Brighton, BN2 1EE

Director16 February 2000Active
25 Broadwall Apt 12, London, SE1 9PL

Director16 February 2000Active
34, Brownlow Road, London, United Kingdom, E8 4NR

Director28 February 2011Active
20 Straffan Lodge 1 Belsize Grove, London, NW3 4XE

Director27 September 2001Active
25, Bearton Road, Hitchin, United Kingdom, SG5 1UB

Director10 November 2017Active
36 Battersea Square, London, SW11 3RA

Director15 December 2006Active
Old Brewer's Yard, 17-19 Neal Street, London, WC2H 9UY

Director03 September 2012Active
Robin Hill, Forrest Road, Kenilworth, CV8 1LT

Director12 November 2002Active
58 Isledon Road, London, N7 7LD

Director06 December 1999Active
41, St. Georges Square, London, United Kingdom, SW1V 3QN

Director01 November 2009Active
8, The Rowans, Cholsey, Wallingford, United Kingdom, OX10 9LN

Director28 February 2011Active
4, London Wall Place, London, England, EC2Y 5AU

Director27 January 2022Active
26 Altior Court, Shepherds Hill, London, N6 5RJ

Director16 February 2000Active

People with Significant Control

Baroness Deborah Ann Wilcox
Notified on:23 November 2022
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:4, London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Significant influence or control as trust
Mr Roger John Lawrence Bramble
Notified on:13 October 2016
Status:Active
Date of birth:April 1932
Nationality:British
Country of residence:England
Address:2, Sutherland Street, London, England, SW1V 4LB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.