This company is commonly known as Dance Blast. The company was founded 21 years ago and was given the registration number 04596198. The firm's registered office is in ABERGAVENNY. You can find them at The Dance Centre, Pen Y Pound, Abergavenny, Gwent. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | DANCE BLAST |
---|---|---|
Company Number | : | 04596198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dance Centre, Pen Y Pound, Abergavenny, Gwent, NP7 5UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Hatherleigh Road, Abergavenny, Wales, NP7 7RG | Secretary | 03 December 2023 | Active |
Tan Dance, Hawthorn Avenue, Baglan, Port Talbot, Wales, SA12 8PG | Director | 01 January 2010 | Active |
Lawnwood Hiley Avenue, Gilwern, Abergavenny, NP7 0DW | Director | 21 January 2008 | Active |
38, Monnow Keep, Monmouth, Wales, NP25 3EX | Director | 29 September 2019 | Active |
The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD | Director | 21 December 2023 | Active |
Mill House Farm, Llanvihangel, Ystern Llewern, Monmouth, Wales, NP25 5HN | Director | 30 November 2010 | Active |
The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD | Director | 21 December 2023 | Active |
The Dance Centre, Pen Y Pound, Abergavenny, NP7 5UD | Secretary | 01 April 2017 | Active |
12 St Michaels Way, Bridgend, CF31 2BE | Secretary | 07 January 2008 | Active |
26 Mary Street, Llandaff North, Cardiff, CF14 2JQ | Secretary | 20 November 2002 | Active |
Spinning Wheel, Parkhouse Trelleck, Monmouth, NP25 4PU | Secretary | 09 September 2003 | Active |
The Old Rectory, Tintern, Monmouthshire, NP16 6SG | Secretary | 28 January 2005 | Active |
4 Skirrid Road, Abergavenny, NP7 5UA | Director | 20 November 2002 | Active |
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD | Director | 20 July 2011 | Active |
6 Uskvale Drive, Caerleon, Newport, NP18 1NL | Director | 20 November 2002 | Active |
86 Park Street, Abergavenny, NP7 5YD | Director | 01 July 2007 | Active |
58 Perthy Close, Cwmbran, NP44 7LP | Director | 04 July 2003 | Active |
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD | Director | 05 November 2012 | Active |
Pen-Yr-Adwr Gwynt Cottage, Llanelly Church, Gilwern, Abergavenny, Wales, NP7 0HG | Director | 08 October 2019 | Active |
Newbridge House, Baker Street, Abergavenny, NP7 5HU | Director | 20 November 2002 | Active |
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD | Director | 20 July 2011 | Active |
17 Brynteg Avenue, Pontllanfraith, Blackwood, CF83 2PU | Director | 22 October 2003 | Active |
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD | Director | 20 October 2011 | Active |
39 Fairfield, Penperlleni, Pontypool, NP4 0AQ | Director | 20 November 2002 | Active |
204 Llandaff Road, Cardiff, CF11 9PX | Director | 20 November 2002 | Active |
The Granary Brook Farm, Cwm Lane, Govilon, Abergavenny, NP7 9RY | Director | 13 October 2008 | Active |
Ty Nant, Darrenfelen Llanelly Hill, Abergavenny, NP7 0NR | Director | 15 November 2005 | Active |
1 Ferry Lane, Penarth, CF64 1DU | Director | 20 November 2002 | Active |
23 Danygraig Rd, Danygraig Road, Risca, Newport, Wales, NP11 6DB | Corporate Director | 01 January 2010 | Active |
Mrs Susan Caswell | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD |
Nature of control | : |
|
Mrs Carol Ann Brown | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD |
Nature of control | : |
|
Mrs Sue Weston | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD |
Nature of control | : |
|
Mrs Catherine Lesley Barton | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | The Dance Centre, Pen Y Pound, Abergavenny, NP7 5UD |
Nature of control | : |
|
Mr Peter Francis Goodridge | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | The Dance Centre, Pen Y Pound, Abergavenny, NP7 5UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Appoint person secretary company with name date. | Download |
2023-12-13 | Officers | Termination secretary company with name termination date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.