Brockley
London
SE4 1TS
Director Name | Miss Emma Louise Gollagly |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 46 Alexandra Road London SW19 7JZ |
Director Name | Mrs Karen Lesley Davison |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 46 Alexandra Road London SW19 7JZ |
Director Name | Rebecca Seymour |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Dance Lecturer/Teacher |
Correspondence Address | 5 Methuen House Methuen Drive Salisbury SP1 2QH |
Director Name | Mr Michael Gerard Warner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Forty Lane Wembley Park Middlesex HA9 9EB |
Director Name | Roger Hibbitt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Chair Of Company |
Country of Residence | United Kingdom |
Correspondence Address | 84 Breakspears Road Brockley London SE4 1TS |
Secretary Name | Roger Hibbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Breakspears Road Brockley London SE4 1TS |
Secretary Name | Mr Michael Gerard Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Forty Lane Wembley Park Middlesex HA9 9EB |
Director Name | Ms Ursula Giovanna Cerron Vivanco |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 01 January 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78a Hazelwood Avenue Morden Surrey SM4 5RR |
Director Name | Miss Grace Charlotte Christie |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2017) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 Nara Building Conington Road London SE13 7FH |
Director Name | Mrs Rosemary Elizabeth Conway |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2b 2b Vicarage Drive London SW14 8RX |
Director Name | Mr Richard Leslie Parr |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2022) |
Role | Artistic Manager |
Country of Residence | England |
Correspondence Address | 46 Alexandra Road London SW19 7JZ |
Director Name | Mr Nicholas Guy Chambers |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2021) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 46 Alexandra Road London SW19 7JZ |
Registered Address | 46 Alexandra Road London SW19 7JZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,831 |
Cash | £2,644 |
Current Liabilities | £4,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
3 February 2021 | Termination of appointment of Nicholas Guy Chambers as a director on 16 January 2021 (1 page) |
---|---|
30 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Appointment of Mrs Karen Lesley Davison as a director on 19 March 2018 (2 pages) |
5 April 2018 | Registered 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 2018 | Notification of a person with significant control statement (2 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Rosemary Elizabeth Conway as a director on 27 September 2017 (1 page) |
28 November 2017 | Appointment of Mr Nicholas Guy Chambers as a director on 1 July 2017 (2 pages) |
28 November 2017 | Appointment of Mr Nicholas Guy Chambers as a director on 1 July 2017 (2 pages) |
28 November 2017 | Termination of appointment of Rosemary Elizabeth Conway as a director on 27 September 2017 (1 page) |
28 November 2017 | Termination of appointment of Grace Charlotte Christie as a director on 27 September 2017 (1 page) |
28 November 2017 | Termination of appointment of Grace Charlotte Christie as a director on 27 September 2017 (1 page) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Roger Hibbitt as a director on 9 February 2017 (1 page) |
9 March 2017 | Appointment of Mrs Rosemary Elizabeth Conway as a director on 9 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Roger Hibbitt as a director on 9 February 2017 (1 page) |
9 March 2017 | Appointment of Mrs Rosemary Elizabeth Conway as a director on 9 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Richard Leslie Parr as a director on 9 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Richard Leslie Parr as a director on 9 February 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Appointment of Miss Emma Louise Gollagly as a director on 20 December 2016 (2 pages) |
28 December 2016 | Appointment of Miss Emma Louise Gollagly as a director on 20 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
25 July 2016 | Director's details changed for Ms Venetia Kate Fawcett on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Ms Venetia Kate Fawcett on 25 July 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Annual return made up to 21 November 2015 no member list (4 pages) |
7 December 2015 | Annual return made up to 21 November 2015 no member list (4 pages) |
5 December 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
5 December 2014 | Termination of appointment of Ursula Giovanna Cerron Vivanco as a director on 10 October 2014 (1 page) |
5 December 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
5 December 2014 | Termination of appointment of Ursula Giovanna Cerron Vivanco as a director on 10 October 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2014 | Appointment of Miss Grace Charlotte Christie as a director (2 pages) |
11 July 2014 | Appointment of Miss Grace Charlotte Christie as a director (2 pages) |
4 January 2014 | Appointment of Ms Ursula Giovanna Cerron Vivanco as a director (2 pages) |
4 January 2014 | Appointment of Ms Ursula Giovanna Cerron Vivanco as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Annual return made up to 21 November 2013 no member list (3 pages) |
2 December 2013 | Annual return made up to 21 November 2013 no member list (3 pages) |
2 December 2013 | Appointment of Ms Venetia Kate Fawcett as a director (2 pages) |
2 December 2013 | Appointment of Ms Venetia Kate Fawcett as a director (2 pages) |
7 February 2013 | Termination of appointment of Michael Warner as a secretary (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2013 | Termination of appointment of Michael Warner as a secretary (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 21 November 2012 no member list (3 pages) |
26 November 2012 | Annual return made up to 21 November 2012 no member list (3 pages) |
9 December 2011 | Annual return made up to 21 November 2011 no member list (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Annual return made up to 21 November 2011 no member list (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 21 November 2010 no member list (3 pages) |
14 February 2011 | Annual return made up to 21 November 2010 no member list (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Annual return made up to 21 November 2009 no member list (2 pages) |
15 January 2010 | Annual return made up to 21 November 2009 no member list (2 pages) |
28 November 2008 | Annual return made up to 21/11/08 (2 pages) |
28 November 2008 | Annual return made up to 21/11/08 (2 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 April 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 March 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Annual return made up to 21/11/07 (3 pages) |
18 December 2007 | Annual return made up to 21/11/07 (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Annual return made up to 21/11/06 (3 pages) |
12 December 2006 | Annual return made up to 21/11/06 (3 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Annual return made up to 21/11/05
|
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Annual return made up to 21/11/05
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Annual return made up to 21/11/04
|
17 December 2004 | Annual return made up to 21/11/04
|
16 December 2003 | Amended accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Amended accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
3 December 2003 | Annual return made up to 21/11/03 (4 pages) |
3 December 2003 | Annual return made up to 21/11/03 (4 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
22 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
22 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
17 December 2002 | Annual return made up to 21/11/02
|
17 December 2002 | Annual return made up to 21/11/02
|
21 November 2001 | Incorporation (24 pages) |
21 November 2001 | Incorporation (24 pages) |