This company is commonly known as Dance Umbrella Limited. The company was founded 45 years ago and was given the registration number 01402702. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 90010 - Performing arts.
Name | : | DANCE UMBRELLA LIMITED |
---|---|---|
Company Number | : | 01402702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, England, WC2R 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, Strand, London, England, WC2R 1LA | Secretary | 16 September 2014 | Active |
Somerset House, Strand, London, England, WC2R 1LA | Secretary | 06 October 2023 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 15 September 2020 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 02 December 1997 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 14 March 2017 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 15 September 2011 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 15 September 2020 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 15 September 2020 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 11 June 2019 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 15 September 2015 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 01 January 2020 | Active |
17 Skeena Hill, London, SW18 5PJ | Secretary | 04 June 2003 | Active |
37 Albury Street, London, SE8 3PT | Secretary | - | Active |
1 Wycombe Place, Wandsworth, London, SW18 2LU | Secretary | 18 July 1996 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 11 December 2018 | Active |
25 Hartland Road, London, NW1 8DB | Director | - | Active |
9 Limburg Road, London, SW11 1HB | Director | 01 October 1997 | Active |
58 Deerings Road, Reigate, RH2 0PN | Director | - | Active |
Fernside Old Christchurch Road, Everton, Lymington, SO41 0JJ | Director | 18 July 1996 | Active |
12 Pleydell Avenue, London, W6 0XX | Director | 24 November 1994 | Active |
2, Muirdown Avenue, London, SW14 8JX | Director | 09 September 2008 | Active |
4 Hogarth Hill, London, NW11 6AX | Director | - | Active |
107, Chingford Road, London, E17 4PN | Director | 14 September 2009 | Active |
3a Oxford Terrace, Edinburgh, EH4 1PX | Director | 01 October 1997 | Active |
92 Princedale Road, London, W11 4NH | Director | - | Active |
86 Camberwell Church Street, London, SE5 8QZ | Director | 07 December 1999 | Active |
123 Chadwick Road, London, SE15 4PY | Director | 20 March 2007 | Active |
48, Acre End Street, Eynsham, Witney, England, OX29 4PA | Director | 08 March 2016 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 15 September 2015 | Active |
7 The Lane, Blackheath, London, SE3 9SL | Director | - | Active |
86 Yoakley Road, London, N16 0BB | Director | 05 September 2000 | Active |
43 Canonbury Square, London, N1 2AW | Director | 20 March 2007 | Active |
37 Albury Street, London, SE8 3PT | Director | - | Active |
85b Marchmont Street, London, WC1N 1AL | Director | 01 October 1997 | Active |
37 Ashchurch Grove, London, W12 9BU | Director | 02 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-03-13 | Incorporation | Memorandum articles. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-04 | Change of constitution | Statement of companys objects. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.