UKBizDB.co.uk

SIOBHAN DAVIES DANCE COMPANY

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER

Secretary04 March 2024Active
Siobhan Davies Studios, 85 St. Georges Road, London, England, SE1 6ER

Secretary08 May 2019Active
67 Manor Road, Enfield, EN2 0AN

Director01 December 1997Active
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER

Director13 May 2020Active
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER

Director06 November 2019Active
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER

Director02 February 2022Active
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER

Director26 July 2023Active
25 Albert Drive, Albert Drive, Glasgow, Scotland, G41 2PE

Director15 March 2024Active
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER

Director03 February 2021Active
118 Southfield Road, London, W4 1AY

Secretary04 February 1996Active
44, Allison Road, London, United Kingdom, N8 0AT

Secretary18 March 2008Active
189 Bellenden Road, London, SE15 4DG

Secretary26 June 2000Active
32 Birnam Road, London, N4 3LQ

Secretary30 March 1992Active
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary28 October 2015Active
44 Sterndale Road, London, W14 0HU

Director30 March 1992Active
Siobhan Davies Studios, 85 St George's Road, London, United Kingdom, SE1 6ER

Director03 February 2021Active
Siobhan Davies Dance Studio, 85 St. Georges Road, London, England, SE1 6ER

Director08 May 2019Active
32, Pitshanger Lane, London, England, W5 1QY

Director30 May 2006Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director19 July 2011Active
48 West Street, Oxford, OX2 0BH

Director01 December 1997Active
Siobhan Davies Studios, 85 St. Georges Road, London, England, SE1 6ER

Director30 November 2017Active
51 Wandle Bank, London, SW19 1DW

Director30 March 1992Active
13 Prince Edward Mansions, Moscow Road, London, W2 4EN

Director30 March 1992Active
5 St Andrews Green, Covingham, Swindon, SN3 5ER

Director07 July 1994Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director23 July 2015Active
13, Ashchurch Grove, London, United Kingdom, W12 9BT

Director09 November 2009Active
Flat 415 Union Wharf, 23-25 Wenlock Road Hackney, London, N1 7SZ

Director30 May 2006Active
Sempera, Wood Road, Hindhead, United Kingdom, GU26 6PX

Director05 March 2009Active
4 Caithness Road, London, W14 0JB

Director04 December 2002Active
16 Arthur Court, Queensway, London, W2 5HW

Director06 February 2001Active
11 Avalon Road, London, SW6 2EX

Director07 July 1994Active
Siobhan Davies Dance, 85 St. Georges Road, London, England, SE1 6ER

Director07 November 2018Active
Lion House, Red Lion Street, London, WC1R 4GB

Director23 July 2014Active
Siobhan Davies Dance, 85 St. Georges Road, London, England, SE1 6ER

Director07 November 2018Active
Botleys Farm, Downton, Salisbury, SP5 3NW

Director04 February 1996Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Appoint person secretary company with name date.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-08-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-25Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.