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.
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 | : |
|
Registered Address | : | Waterside Arts Centre, Sale, Manchester, Cheshire, M33 7ZF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Stamford Street, Old Trafford, Manchester, M16 9LU | Secretary | 21 February 2005 | Active |
17, Clarendon Road West, Manchester, England, M21 0RN | Director | 09 January 2019 | Active |
83 Bridge Lane, Bridge Lanes, Hebden Bridge, England, HX7 6AT | Director | 30 September 2022 | Active |
Waterside Arts Centre, Sale, Manchester, England, M33 7ZF | Director | 09 January 2019 | Active |
Waterside Arts Centre, Sale, Manchester, M33 7ZF | Director | 30 September 2022 | Active |
Waterside Arts Centre, Sale, Manchester, M33 7ZF | Director | 06 March 2015 | Active |
Waterside Arts Centre, Sale, Manchester, M33 7ZF | Director | 28 October 2008 | Active |
Waterside Arts Centre, Sale, Manchester, M33 7ZF | Director | 11 November 2009 | Active |
36 Cyprus Street, Stretford, Manchester, M32 8BD | Director | 30 April 2005 | Active |
24 Thorn Road, Swinton, Manchester, M27 5GT | Director | 17 July 2006 | Active |
76 Sunnyside Road, Droylsden, Manchester, M43 7WE | Director | 21 February 2005 | Active |
108 Eric Street, Clarksfield, Oldham, OL4 1NB | Director | 21 February 2005 | Active |
Waterside Arts Centre, Sale, Manchester, M33 7ZF | Director | 06 March 2015 | Active |
7 Thomas Street, Castlebar, Eire, 0000 000 | Director | 21 February 2005 | Active |
Waterside Arts Centre, Sale, Manchester, M33 7ZF | Director | 01 May 2019 | Active |
86, Rowson Street, Wallasey, CH45 2LX | Director | 20 May 2007 | Active |
18 Buckingham Road,, Buckingham Road, Stretford, Manchester, England, M32 0RU | Director | 23 June 2014 | Active |
Waterside Arts Centre, Sale, Manchester, M33 7ZF | Director | 17 February 2014 | Active |
56, Framingham Road, Sale, England, M33 3RJ | Director | 20 October 2016 | Active |
56, Framingham Road, Sale, M33 3RJ | Director | 04 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.