UKBizDB.co.uk

GREEN CANDLE DANCE COMPANY LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Oxford House, Derbyshire Street, Bethnal Green, London, E2 6HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23 11-31 Orsman Road, London, N1 5RA

Secretary09 February 2000Active
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG

Director11 June 2019Active
13 Clarence Street, 13 Clarence Street, Edinburgh, United Kingdom, EH3 5AE

Director23 April 2013Active
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG

Director20 November 2018Active
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG

Director02 March 2022Active
12 Kerrison Place, London, W5 5NG

Secretary26 June 1998Active
61 Harberton Road, London, N19 3JT

Secretary23 March 1996Active
10 Middle Road, Berkhamsted, HP4 3EQ

Secretary22 January 1997Active
141a Wilberforce Road, London, N4 2SX

Secretary-Active
138 Ashbrook Road, London, N19 3DJ

Director21 January 1998Active
37 St Stephens Road, London, E3 5JD

Director28 February 2004Active
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

Director13 October 1993Active
172 Friern Road, London, SE22 0BA

Director28 January 1993Active
16 Catherall Road, London, N5 2LD

Director25 March 2004Active
Flat 6, 81 St John Street, London, EC1M 4NQ

Director28 February 2004Active
2 Radnor Road, London, NW6 6TT

Director14 July 1994Active
1 Gascoigne Place, 1 Gascoigne Place, London, United Kingdom, E2 7LY

Director11 December 2013Active
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG

Director16 October 2014Active
65 Barnet Grove, London, E2 7BN

Director28 February 2004Active
8 Manor Road, East Molesey, KT8 9JX

Director21 January 1998Active
57 Crawford Avenue, Mossley Hill, Liverpool, L18 1DL

Director-Active
Oxford House, Derbyshire Street, Bethnal Green, E2 6HG

Director13 June 2017Active
177 Sangley Road, Catford, London, SE6 2DY

Director20 April 1994Active
28 Gordonbrock Road, Brockley, London, SE4 1JB

Director28 January 1993Active
9 Almond Close, Godmanchester, Huntingdon, PE18 8BX

Director21 January 1998Active
29 St Olaves Estate, London, SE1 2EX

Director-Active

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 (7 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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.