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.
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 | : |
|
Registered Address | : | 299 Northborough Road, Norbury, London, SW16 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Goodwood Lodge, 12 Church Paddock Court, Wallington, SM6 7AF | Director | 23 January 2002 | Active |
8 Muller Road, Clapham, London, SW4 8BZ | Director | 23 January 2002 | Active |
19, Pine Road, London, England, NW2 6SB | Director | 19 February 1996 | Active |
299, Northborough Road, Norbury, London, SW16 4TR | Secretary | 24 May 2000 | Active |
5 Jubilee Road, High Wycombe, HP11 2PG | Secretary | - | Active |
7 Recreation Road, Sydenham, London, SE26 4ST | Secretary | 27 June 1993 | Active |
141 Athenlay Road, London, SE15 3EJ | Director | - | Active |
151 Waller Road, New Cross, London, SE14 5LX | Director | 19 November 1996 | Active |
28 St James Walk, London, SE15 5PU | Director | - | Active |
92b Albacore Crescent, Lewisham, London, SE13 7HP | Director | 19 November 1996 | Active |
299, Northborough Road, Norbury, London, SW16 4TR | Director | 24 May 2000 | Active |
18 Gowlett Road, London, SE15 4HY | Director | 20 March 1994 | Active |
48 Delorme Street, Shepherds Bush, London, W6 8DT | Director | - | Active |
34 Surrey Grove, Sutton, SM1 3PL | Director | 27 June 1993 | Active |
Liverpool Polytechnic, 117 Marsh Campus Bark Hill Road, Liverpool, L17 6BD | Director | - | Active |
12 Redman House, Borough High Street, London, SE1 1JU | Director | 19 November 1996 | Active |
2 Palmerston Road, Wimbledon, London, SW19 1PQ | Director | 27 June 1993 | Active |
7 Recreation Road, Sydenham, London, SE26 4ST | Director | - | Active |
33, Rolls Park Road, London, England, E4 9BH | Director | 01 August 2008 | Active |
32 Kenwyn Drive, London, NW2 7NT | Director | - | Active |
463a Lordship Lane, London, SE22 8JS | Director | 19 November 1996 | Active |
71 Peckham Road, London, SE5 8UH | Director | 24 May 2000 | Active |
31 Westland Avenue, Worthing, BN14 7LB | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person secretary company with change date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2016-04-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.