This company is commonly known as Siobhan Davies Dance Company. The company was founded 32 years ago and was given the registration number 02701923. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | SIOBHAN DAVIES DANCE COMPANY |
---|---|---|
Company Number | : | 02701923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Queen Victoria Street, London, England, EC4V 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER | Secretary | 04 March 2024 | Active |
Siobhan Davies Studios, 85 St. Georges Road, London, England, SE1 6ER | Secretary | 08 May 2019 | Active |
67 Manor Road, Enfield, EN2 0AN | Director | 01 December 1997 | Active |
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER | Director | 13 May 2020 | Active |
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER | Director | 06 November 2019 | Active |
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER | Director | 02 February 2022 | Active |
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER | Director | 26 July 2023 | Active |
25 Albert Drive, Albert Drive, Glasgow, Scotland, G41 2PE | Director | 15 March 2024 | Active |
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER | Director | 03 February 2021 | Active |
118 Southfield Road, London, W4 1AY | Secretary | 04 February 1996 | Active |
44, Allison Road, London, United Kingdom, N8 0AT | Secretary | 18 March 2008 | Active |
189 Bellenden Road, London, SE15 4DG | Secretary | 26 June 2000 | Active |
32 Birnam Road, London, N4 3LQ | Secretary | 30 March 1992 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Secretary | 28 October 2015 | Active |
44 Sterndale Road, London, W14 0HU | Director | 30 March 1992 | Active |
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER | Director | 03 February 2021 | Active |
Siobhan Davies Dance Studio, 85 St. Georges Road, London, England, SE1 6ER | Director | 08 May 2019 | Active |
32, Pitshanger Lane, London, England, W5 1QY | Director | 30 May 2006 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 19 July 2011 | Active |
48 West Street, Oxford, OX2 0BH | Director | 01 December 1997 | Active |
Siobhan Davies Studios, 85 St. Georges Road, London, England, SE1 6ER | Director | 30 November 2017 | Active |
51 Wandle Bank, London, SW19 1DW | Director | 30 March 1992 | Active |
13 Prince Edward Mansions, Moscow Road, London, W2 4EN | Director | 30 March 1992 | Active |
5 St Andrews Green, Covingham, Swindon, SN3 5ER | Director | 07 July 1994 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 23 July 2015 | Active |
13, Ashchurch Grove, London, United Kingdom, W12 9BT | Director | 09 November 2009 | Active |
Flat 415 Union Wharf, 23-25 Wenlock Road Hackney, London, N1 7SZ | Director | 30 May 2006 | Active |
Sempera, Wood Road, Hindhead, United Kingdom, GU26 6PX | Director | 05 March 2009 | Active |
4 Caithness Road, London, W14 0JB | Director | 04 December 2002 | Active |
16 Arthur Court, Queensway, London, W2 5HW | Director | 06 February 2001 | Active |
11 Avalon Road, London, SW6 2EX | Director | 07 July 1994 | Active |
Siobhan Davies Dance, 85 St. Georges Road, London, England, SE1 6ER | Director | 07 November 2018 | Active |
Lion House, Red Lion Street, London, WC1R 4GB | Director | 23 July 2014 | Active |
Siobhan Davies Dance, 85 St. Georges Road, London, England, SE1 6ER | Director | 07 November 2018 | Active |
Botleys Farm, Downton, Salisbury, SP5 3NW | Director | 04 February 1996 | Active |
Ms Emma Ace Gladstone | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Siobhan Davies Studios, 85 St. Georges Road, London, England, SE1 6ER |
Nature of control | : |
|
Mr Paul Dring Morrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Appoint person secretary company with name date. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-07-25 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.