This company is commonly known as Green Candle Dance Company Limited. The company was founded 35 years ago and was given the registration number 02266864. The firm's registered office is in BETHNAL GREEN. You can find them at Oxford House, Derbyshire Street, Bethnal Green, London. This company's SIC code is 90030 - Artistic creation.
Name | : | GREEN CANDLE DANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 02266864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Derbyshire Street, Bethnal Green, London, E2 6HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 23 11-31 Orsman Road, London, N1 5RA | Secretary | 09 February 2000 | Active |
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG | Director | 11 June 2019 | Active |
13 Clarence Street, 13 Clarence Street, Edinburgh, United Kingdom, EH3 5AE | Director | 23 April 2013 | Active |
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG | Director | 20 November 2018 | Active |
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG | Director | 02 March 2022 | Active |
12 Kerrison Place, London, W5 5NG | Secretary | 26 June 1998 | Active |
61 Harberton Road, London, N19 3JT | Secretary | 23 March 1996 | Active |
10 Middle Road, Berkhamsted, HP4 3EQ | Secretary | 22 January 1997 | Active |
141a Wilberforce Road, London, N4 2SX | Secretary | - | Active |
138 Ashbrook Road, London, N19 3DJ | Director | 21 January 1998 | Active |
37 St Stephens Road, London, E3 5JD | Director | 28 February 2004 | Active |
39 Lorn Road, London, SW9 0AB | Director | - | Active |
28 St James Walk, London, SE15 5PU | Director | - | Active |
52 Campion Walk, Leicester, LE4 0PD | Director | - | Active |
6 Redbourne House, London, E14 7TG | Director | - | Active |
2 Highcroft, North Hill, London, N6 4RD | Director | 13 October 1993 | Active |
172 Friern Road, London, SE22 0BA | Director | 28 January 1993 | Active |
16 Catherall Road, London, N5 2LD | Director | 25 March 2004 | Active |
Flat 6, 81 St John Street, London, EC1M 4NQ | Director | 28 February 2004 | Active |
2 Radnor Road, London, NW6 6TT | Director | 14 July 1994 | Active |
1 Gascoigne Place, 1 Gascoigne Place, London, United Kingdom, E2 7LY | Director | 11 December 2013 | Active |
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG | Director | 16 October 2014 | Active |
65 Barnet Grove, London, E2 7BN | Director | 28 February 2004 | Active |
8 Manor Road, East Molesey, KT8 9JX | Director | 21 January 1998 | Active |
57 Crawford Avenue, Mossley Hill, Liverpool, L18 1DL | Director | - | Active |
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG | Director | 13 June 2017 | Active |
177 Sangley Road, Catford, London, SE6 2DY | Director | 20 April 1994 | Active |
28 Gordonbrock Road, Brockley, London, SE4 1JB | Director | 28 January 1993 | Active |
9 Almond Close, Godmanchester, Huntingdon, PE18 8BX | Director | 21 January 1998 | Active |
29 St Olaves Estate, London, SE1 2EX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.