Company NameCombination Dance Company
Company StatusActive
Company Number04326359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 2001(22 years, 5 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Venetia Kate Lazenby
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleExecutive Assistant Arts Company
Country of ResidenceEngland
Correspondence Address84 Breakspears Road
Brockley
London
SE4 1TS
Director NameMiss Emma Louise Gollagly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address46 Alexandra Road
London
SW19 7JZ
Director NameMrs Karen Lesley Davison
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address46 Alexandra Road
London
SW19 7JZ
Director NameRebecca Seymour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleDance Lecturer/Teacher
Correspondence Address5 Methuen House
Methuen Drive
Salisbury
SP1 2QH
Director NameMr Michael Gerard Warner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Forty Lane
Wembley Park
Middlesex
HA9 9EB
Director NameRoger Hibbitt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleChair Of Company
Country of ResidenceUnited Kingdom
Correspondence Address84 Breakspears Road
Brockley
London
SE4 1TS
Secretary NameRoger Hibbitt
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Breakspears Road
Brockley
London
SE4 1TS
Secretary NameMr Michael Gerard Warner
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Forty Lane
Wembley Park
Middlesex
HA9 9EB
Director NameMs Ursula Giovanna Cerron Vivanco
Date of BirthJune 1972 (Born 51 years ago)
NationalityPeruvian
StatusResigned
Appointed01 January 2014(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78a Hazelwood Avenue
Morden
Surrey
SM4 5RR
Director NameMiss Grace Charlotte Christie
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2017)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Nara Building Conington Road
London
SE13 7FH
Director NameMrs Rosemary Elizabeth Conway
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2b 2b Vicarage Drive
London
SW14 8RX
Director NameMr Richard Leslie Parr
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 March 2022)
RoleArtistic Manager
Country of ResidenceEngland
Correspondence Address46 Alexandra Road
London
SW19 7JZ
Director NameMr Nicholas Guy Chambers
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2021)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address46 Alexandra Road
London
SW19 7JZ

Location

Registered Address46 Alexandra Road
London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,831
Cash£2,644
Current Liabilities£4,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

3 February 2021Termination of appointment of Nicholas Guy Chambers as a director on 16 January 2021 (1 page)
30 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Appointment of Mrs Karen Lesley Davison as a director on 19 March 2018 (2 pages)
5 April 2018Registered office address changed from 2B 2B Vicarage Drive London SW14 8RX England to 46 Alexandra Road London SW19 7JZ on 5 April 2018 (1 page)
14 March 2018Notification of a person with significant control statement (2 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Rosemary Elizabeth Conway as a director on 27 September 2017 (1 page)
28 November 2017Appointment of Mr Nicholas Guy Chambers as a director on 1 July 2017 (2 pages)
28 November 2017Appointment of Mr Nicholas Guy Chambers as a director on 1 July 2017 (2 pages)
28 November 2017Termination of appointment of Rosemary Elizabeth Conway as a director on 27 September 2017 (1 page)
28 November 2017Termination of appointment of Grace Charlotte Christie as a director on 27 September 2017 (1 page)
28 November 2017Termination of appointment of Grace Charlotte Christie as a director on 27 September 2017 (1 page)
10 March 2017Registered office address changed from 84 Breakspears Road Brockley London SE4 1TS to 2B 2B Vicarage Drive London SW14 8RX on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 84 Breakspears Road Brockley London SE4 1TS to 2B 2B Vicarage Drive London SW14 8RX on 10 March 2017 (1 page)
9 March 2017Termination of appointment of Roger Hibbitt as a director on 9 February 2017 (1 page)
9 March 2017Appointment of Mrs Rosemary Elizabeth Conway as a director on 9 February 2017 (2 pages)
9 March 2017Termination of appointment of Roger Hibbitt as a director on 9 February 2017 (1 page)
9 March 2017Appointment of Mrs Rosemary Elizabeth Conway as a director on 9 February 2017 (2 pages)
9 March 2017Appointment of Mr Richard Leslie Parr as a director on 9 February 2017 (2 pages)
9 March 2017Appointment of Mr Richard Leslie Parr as a director on 9 February 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Appointment of Miss Emma Louise Gollagly as a director on 20 December 2016 (2 pages)
28 December 2016Appointment of Miss Emma Louise Gollagly as a director on 20 December 2016 (2 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
25 July 2016Director's details changed for Ms Venetia Kate Fawcett on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Ms Venetia Kate Fawcett on 25 July 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Annual return made up to 21 November 2015 no member list (4 pages)
7 December 2015Annual return made up to 21 November 2015 no member list (4 pages)
5 December 2014Annual return made up to 21 November 2014 no member list (4 pages)
5 December 2014Termination of appointment of Ursula Giovanna Cerron Vivanco as a director on 10 October 2014 (1 page)
5 December 2014Annual return made up to 21 November 2014 no member list (4 pages)
5 December 2014Termination of appointment of Ursula Giovanna Cerron Vivanco as a director on 10 October 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
31 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2014Appointment of Miss Grace Charlotte Christie as a director (2 pages)
11 July 2014Appointment of Miss Grace Charlotte Christie as a director (2 pages)
4 January 2014Appointment of Ms Ursula Giovanna Cerron Vivanco as a director (2 pages)
4 January 2014Appointment of Ms Ursula Giovanna Cerron Vivanco as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Annual return made up to 21 November 2013 no member list (3 pages)
2 December 2013Annual return made up to 21 November 2013 no member list (3 pages)
2 December 2013Appointment of Ms Venetia Kate Fawcett as a director (2 pages)
2 December 2013Appointment of Ms Venetia Kate Fawcett as a director (2 pages)
7 February 2013Termination of appointment of Michael Warner as a secretary (1 page)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2013Termination of appointment of Michael Warner as a secretary (1 page)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 21 November 2012 no member list (3 pages)
26 November 2012Annual return made up to 21 November 2012 no member list (3 pages)
9 December 2011Annual return made up to 21 November 2011 no member list (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 21 November 2011 no member list (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 21 November 2010 no member list (3 pages)
14 February 2011Annual return made up to 21 November 2010 no member list (3 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Annual return made up to 21 November 2009 no member list (2 pages)
15 January 2010Annual return made up to 21 November 2009 no member list (2 pages)
28 November 2008Annual return made up to 21/11/08 (2 pages)
28 November 2008Annual return made up to 21/11/08 (2 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 April 2008Registered office changed on 08/04/2008 from combination dance company artists in residence whitton school & sports college percy road twickenham TW2 6JW (1 page)
8 April 2008Registered office changed on 08/04/2008 from combination dance company artists in residence whitton school & sports college percy road twickenham TW2 6JW (1 page)
11 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
11 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
18 December 2007Annual return made up to 21/11/07 (3 pages)
18 December 2007Annual return made up to 21/11/07 (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Annual return made up to 21/11/06 (3 pages)
12 December 2006Annual return made up to 21/11/06 (3 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Annual return made up to 21/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 February 2006Director resigned (1 page)
6 February 2006Annual return made up to 21/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 December 2004Annual return made up to 21/11/04
  • 363(287) ‐ Registered office changed on 17/12/04
(4 pages)
17 December 2004Annual return made up to 21/11/04
  • 363(287) ‐ Registered office changed on 17/12/04
(4 pages)
16 December 2003Amended accounts made up to 31 March 2003 (6 pages)
16 December 2003Amended accounts made up to 31 March 2003 (6 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
3 December 2003Annual return made up to 21/11/03 (4 pages)
3 December 2003Annual return made up to 21/11/03 (4 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
22 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
17 December 2002Annual return made up to 21/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2002Annual return made up to 21/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 2001Incorporation (24 pages)
21 November 2001Incorporation (24 pages)