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..
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 | : |
|
Registered Address | : | Old Brewer's Yard, 17-19 Neal Street, London, WC2H 9UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, London Wall Place, London, England, EC2Y 5AU | Secretary | 03 September 2012 | Active |
2 Sutherland Street, London, SW1V 4LB | Director | 29 March 2000 | Active |
2, Seabrook Mount, Hythe, England, CT21 5AR | Director | 28 February 2011 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 11 October 2011 | Active |
Palace Theatre, Shafsbury Avenue, London, W1D 8AY | Director | 15 December 2006 | Active |
34 Kingsmead Road, London, SW2 3JD | Director | 14 January 2002 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 17 April 2013 | Active |
Abbey View, May Lodge Drive, Rufford, Newark, England, NG22 9DE | Director | 08 October 2015 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 13 October 2022 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 08 November 2022 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 13 October 2022 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 14 November 2011 | Active |
St George's House, 1 The Terrace, Old Ford Road, London, E2 9PH | Secretary | 06 December 1999 | Active |
17 - 19 Neal Street, Covent Garden, London, WC2H 9UY | Secretary | 27 January 2003 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 14 October 2021 | Active |
Flat 1, 11 Linden Gardens, London, W2 4HD | Director | 16 February 2000 | Active |
57 Widdicombe Way, Bevendean, Brighton, BN2 4TH | Director | 06 December 1999 | Active |
7 Fairoak Close, Kenley, CR8 5LJ | Director | 01 September 2001 | Active |
35 Larpent Avenue, Putney, London, SW15 6UU | Director | 06 December 1999 | Active |
The White House, School Hill, Brinkworth, Chippenham, SN15 5AX | Director | 06 December 1999 | Active |
Trinity College, Southwark Street, London, England, SE1 0TA | Director | 11 October 2018 | Active |
36, Battersea Square, London, England, SW11 3RA | Director | 11 December 2019 | Active |
96a St Georges Road, Brighton, BN2 1EE | Director | 16 February 2000 | Active |
25 Broadwall Apt 12, London, SE1 9PL | Director | 16 February 2000 | Active |
34, Brownlow Road, London, United Kingdom, E8 4NR | Director | 28 February 2011 | Active |
20 Straffan Lodge 1 Belsize Grove, London, NW3 4XE | Director | 27 September 2001 | Active |
25, Bearton Road, Hitchin, United Kingdom, SG5 1UB | Director | 10 November 2017 | Active |
36 Battersea Square, London, SW11 3RA | Director | 15 December 2006 | Active |
Old Brewer's Yard, 17-19 Neal Street, London, WC2H 9UY | Director | 03 September 2012 | Active |
Robin Hill, Forrest Road, Kenilworth, CV8 1LT | Director | 12 November 2002 | Active |
58 Isledon Road, London, N7 7LD | Director | 06 December 1999 | Active |
41, St. Georges Square, London, United Kingdom, SW1V 3QN | Director | 01 November 2009 | Active |
8, The Rowans, Cholsey, Wallingford, United Kingdom, OX10 9LN | Director | 28 February 2011 | Active |
4, London Wall Place, London, England, EC2Y 5AU | Director | 27 January 2022 | Active |
26 Altior Court, Shepherds Hill, London, N6 5RJ | Director | 16 February 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Resolution | Resolution. | Download |
2023-11-20 | Incorporation | Memorandum articles. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.