UKBizDB.co.uk

DANCE CO. 7

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

This company is commonly known as Dance Co. 7. The company was founded 40 years ago and was given the registration number 01782132. The firm's registered office is in LONDON. You can find them at 299 Northborough Road, Norbury, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DANCE CO. 7
Company Number:01782132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:299 Northborough Road, Norbury, London, SW16 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Goodwood Lodge, 12 Church Paddock Court, Wallington, SM6 7AF

Director23 January 2002Active
8 Muller Road, Clapham, London, SW4 8BZ

Director23 January 2002Active
19, Pine Road, London, England, NW2 6SB

Director19 February 1996Active
299, Northborough Road, Norbury, London, SW16 4TR

Secretary24 May 2000Active
5 Jubilee Road, High Wycombe, HP11 2PG

Secretary-Active
7 Recreation Road, Sydenham, London, SE26 4ST

Secretary27 June 1993Active
141 Athenlay Road, London, SE15 3EJ

Director-Active
151 Waller Road, New Cross, London, SE14 5LX

Director19 November 1996Active
28 St James Walk, London, SE15 5PU

Director-Active
92b Albacore Crescent, Lewisham, London, SE13 7HP

Director19 November 1996Active
299, Northborough Road, Norbury, London, SW16 4TR

Director24 May 2000Active
18 Gowlett Road, London, SE15 4HY

Director20 March 1994Active
48 Delorme Street, Shepherds Bush, London, W6 8DT

Director-Active
34 Surrey Grove, Sutton, SM1 3PL

Director27 June 1993Active
Liverpool Polytechnic, 117 Marsh Campus Bark Hill Road, Liverpool, L17 6BD

Director-Active
12 Redman House, Borough High Street, London, SE1 1JU

Director19 November 1996Active
2 Palmerston Road, Wimbledon, London, SW19 1PQ

Director27 June 1993Active
7 Recreation Road, Sydenham, London, SE26 4ST

Director-Active
33, Rolls Park Road, London, England, E4 9BH

Director01 August 2008Active
32 Kenwyn Drive, London, NW2 7NT

Director-Active
463a Lordship Lane, London, SE22 8JS

Director19 November 1996Active
71 Peckham Road, London, SE5 8UH

Director24 May 2000Active
31 Westland Avenue, Worthing, BN14 7LB

Director-Active

People with Significant Control

Mr Rexford Godfrey
Notified on:15 April 2017
Status:Active
Date of birth:July 1954
Nationality:British
Address:299, Northborough Road, London, SW16 4TR
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 (6 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
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person secretary company with change date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.