UKBizDB.co.uk

TOUCHDOWN DANCE

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

This company is commonly known as Touchdown Dance. The company was founded 19 years ago and was given the registration number 05371268. The firm's registered office is in MANCHESTER. You can find them at Waterside Arts Centre, Sale, Manchester, Cheshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:TOUCHDOWN DANCE
Company Number:05371268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Waterside Arts Centre, Sale, Manchester, Cheshire, M33 7ZF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Stamford Street, Old Trafford, Manchester, M16 9LU

Secretary21 February 2005Active
17, Clarendon Road West, Manchester, England, M21 0RN

Director09 January 2019Active
83 Bridge Lane, Bridge Lanes, Hebden Bridge, England, HX7 6AT

Director30 September 2022Active
Waterside Arts Centre, Sale, Manchester, England, M33 7ZF

Director09 January 2019Active
Waterside Arts Centre, Sale, Manchester, M33 7ZF

Director30 September 2022Active
Waterside Arts Centre, Sale, Manchester, M33 7ZF

Director06 March 2015Active
Waterside Arts Centre, Sale, Manchester, M33 7ZF

Director28 October 2008Active
Waterside Arts Centre, Sale, Manchester, M33 7ZF

Director11 November 2009Active
36 Cyprus Street, Stretford, Manchester, M32 8BD

Director30 April 2005Active
24 Thorn Road, Swinton, Manchester, M27 5GT

Director17 July 2006Active
76 Sunnyside Road, Droylsden, Manchester, M43 7WE

Director21 February 2005Active
108 Eric Street, Clarksfield, Oldham, OL4 1NB

Director21 February 2005Active
Waterside Arts Centre, Sale, Manchester, M33 7ZF

Director06 March 2015Active
7 Thomas Street, Castlebar, Eire, 0000 000

Director21 February 2005Active
Waterside Arts Centre, Sale, Manchester, M33 7ZF

Director01 May 2019Active
86, Rowson Street, Wallasey, CH45 2LX

Director20 May 2007Active
18 Buckingham Road,, Buckingham Road, Stretford, Manchester, England, M32 0RU

Director23 June 2014Active
Waterside Arts Centre, Sale, Manchester, M33 7ZF

Director17 February 2014Active
56, Framingham Road, Sale, England, M33 3RJ

Director20 October 2016Active
56, Framingham Road, Sale, M33 3RJ

Director04 March 2008Active

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 (6 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.