Company NameIndependent Dance
Company StatusActive
Company Number05096892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2004(20 years, 1 month ago)
Previous NameIndependent Dance Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Andrew Charles Wansell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address85 St. Georges Road
London
SE1 6ER
Director NameMs Nicola Elizabeth Hope Childs
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleProducer
Country of ResidenceEngland
Correspondence Address12 Groveway
London
SW9 0AR
Director NameDr Sara Benhard Reed
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleUniversity Academic
Country of ResidenceEngland
Correspondence AddressRedhill Lodge Campden Road
Clifford Chambers
Stratford-Upon-Avon
CV37 8JF
Director NameMr Andy Wansell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCeo In Music Management
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios St. Georges Road
London
SE1 6ER
Director NameMs Lily Fernanda Munoz-Newsome
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios St. Georges Road
London
SE1 6ER
Director NameMs Kimberley Jag Harvey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleDance Artist
Country of ResidenceEngland
Correspondence AddressIndependent Dance, C/O Siobhan Davies Studios St.
London
SE1 6ER
Director NameMz Iris Yi Po Chan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHong Konger,British
StatusCurrent
Appointed11 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleArtist And Producer
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios St. Georges Road
London
SE1 6ER
Director NameMs Mita Pujara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCreative Evaluator
Country of ResidenceEngland
Correspondence AddressIndependent Dance, C/O Siobhan Davies Studios St.
London
SE1 6ER
Director NameJane Madeline Hutchins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleArts Management Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressChaldon Court
Church Lane Chaldon
Caterham
Surrey
CR3 5AL
Director NameFiona Louise Millward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Milton Park
Bristol
BS5 9HQ
Secretary NameFiona Louise Millward
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleAdministrator/Movement Teacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Milton Park
Bristol
BS5 9HQ
Director NameGillian Caroline Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 15 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address86 Dresden Road
London
N19 3BQ
Director NameMs Clare Louise Lovett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2016)
RoleEducation Director
Country of ResidenceEngland
Correspondence Address61 Brushfield Street
London
E1 6AA
Director NameDr Efrosini Protopapa
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed23 February 2016(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 July 2022)
RoleSenior Lecturer And Independent Artist
Country of ResidenceEngland
Correspondence Address85 St. Georges Road
London
SE1 6ER
Director NameMs Eva Martinez
Date of BirthJune 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed23 February 2016(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2022)
RoleArts Producer And Curator
Country of ResidenceUnited Kingdom
Correspondence Address85 St. Georges Road
London
SE1 6ER
Director NameMs Susan Mary Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2020)
RoleTrainer And Career Coach
Country of ResidenceEngland
Correspondence Address16 Berkeley Mews
High Street
Cheltenham
Gloucestershire
GL50 1DY
Wales
Director NameMr Andrew Graham
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2018)
RoleDance Artist
Country of ResidenceEngland
Correspondence Address2 City Plaza 97-113 Curtain Road
London
EC2A 3BS

Contact

Websitewww.independentdance.co.uk/
Telephone020 70919650
Telephone regionLondon

Location

Registered AddressSiobhan Davies Studios
St. Georges Road
London
SE1 6ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£112,437
Cash£113,282
Current Liabilities£60,013

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (4 weeks ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Filing History

27 November 2020Appointment of Mr Andy Wansell as a director on 30 October 2018 (2 pages)
26 November 2020Termination of appointment of Susan Mary Davies as a director on 20 October 2020 (1 page)
4 November 2020Memorandum and Articles of Association (16 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2019Appointment of Ms Lily Fernanda Munoz-Newsome as a director on 30 July 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (8 pages)
23 October 2018Registered office address changed from 86 Dresden Road London N19 3BQ to Siobhan Davies Studios St. Georges Road London SE1 6ER on 23 October 2018 (1 page)
17 September 2018Termination of appointment of Andrew Graham as a director on 2 August 2018 (1 page)
14 August 2018Appointment of Ms Nicola Elizabeth Hope Childs as a director on 2 August 2018 (2 pages)
14 August 2018Appointment of Dr Sara Benhard Reed as a director on 2 August 2018 (2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
4 July 2016Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page)
4 July 2016Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page)
4 July 2016Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page)
4 July 2016Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page)
4 July 2016Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page)
4 July 2016Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page)
3 May 2016Annual return made up to 6 April 2016 no member list (7 pages)
3 May 2016Annual return made up to 6 April 2016 no member list (7 pages)
12 April 2016Appointment of Ms Eva Martinez as a director on 23 February 2016 (2 pages)
12 April 2016Appointment of Dr Efrosini Protopapa as a director on 23 February 2016 (2 pages)
12 April 2016Appointment of Dr Efrosini Protopapa as a director on 23 February 2016 (2 pages)
12 April 2016Appointment of Ms Susan Mary Davies as a director (2 pages)
12 April 2016Appointment of Ms Eva Martinez as a director on 23 February 2016 (2 pages)
12 April 2016Appointment of Ms Susan Mary Davies as a director (2 pages)
11 April 2016Appointment of Mr Andrew Charles Wansell as a director on 23 February 2016 (2 pages)
11 April 2016Termination of appointment of Clare Louise Lovett as a director on 23 February 2016 (1 page)
11 April 2016Appointment of Mr Andrew Charles Wansell as a director on 23 February 2016 (2 pages)
11 April 2016Appointment of Ms Susan Mary Davies as a director on 23 February 2016 (2 pages)
11 April 2016Appointment of Ms Susan Mary Davies as a director on 23 February 2016 (2 pages)
11 April 2016Appointment of Mr Andrew Graham as a director on 23 February 2016 (2 pages)
11 April 2016Termination of appointment of Fiona Louise Millward as a director on 23 February 2016 (1 page)
11 April 2016Appointment of Mr Andrew Graham as a director on 23 February 2016 (2 pages)
11 April 2016Termination of appointment of Fiona Louise Millward as a director on 23 February 2016 (1 page)
11 April 2016Termination of appointment of Clare Louise Lovett as a director on 23 February 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Register inspection address has been changed to Siobhan Davies Studios 85 St. Georges Road London SE1 6ER (1 page)
5 May 2015Annual return made up to 6 April 2015 no member list (4 pages)
5 May 2015Annual return made up to 6 April 2015 no member list (4 pages)
5 May 2015Register inspection address has been changed to Siobhan Davies Studios 85 St. Georges Road London SE1 6ER (1 page)
5 May 2015Annual return made up to 6 April 2015 no member list (4 pages)
1 May 2015Termination of appointment of Fiona Louise Millward as a secretary on 19 December 2014 (1 page)
1 May 2015Termination of appointment of Fiona Louise Millward as a secretary on 19 December 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Director's details changed for Fiona Louise Millward on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Fiona Louise Millward on 1 May 2014 (2 pages)
8 May 2014Secretary's details changed for Fiona Louise Millward on 1 May 2014 (1 page)
8 May 2014Secretary's details changed for Fiona Louise Millward on 1 May 2014 (1 page)
8 May 2014Secretary's details changed for Fiona Louise Millward on 1 May 2014 (1 page)
8 May 2014Director's details changed for Fiona Louise Millward on 1 May 2014 (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2014Annual return made up to 6 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 6 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 6 April 2014 no member list (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Director's details changed for Fiona Louise Millward on 8 November 2013 (2 pages)
27 November 2013Director's details changed for Fiona Louise Millward on 8 November 2013 (2 pages)
27 November 2013Director's details changed for Fiona Louise Millward on 8 November 2013 (2 pages)
24 September 2013Director's details changed for Fiona Louise Millward on 17 September 2013 (2 pages)
24 September 2013Director's details changed for Fiona Louise Millward on 17 September 2013 (2 pages)
24 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
24 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
24 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 6 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 6 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 6 April 2012 no member list (3 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 November 2011Termination of appointment of Gillian Clarke as a director (1 page)
25 November 2011Termination of appointment of Gillian Clarke as a director (1 page)
14 November 2011Appointment of Ms Clare Louise Lovett as a director (2 pages)
14 November 2011Appointment of Ms Clare Louise Lovett as a director (2 pages)
7 April 2011Secretary's details changed for Fiona Louise Millward on 6 January 2011 (1 page)
7 April 2011Annual return made up to 6 April 2011 no member list (3 pages)
7 April 2011Secretary's details changed for Fiona Louise Millward on 6 January 2011 (1 page)
7 April 2011Director's details changed for Fiona Louise Millward on 6 January 2011 (2 pages)
7 April 2011Secretary's details changed for Fiona Louise Millward on 6 January 2011 (1 page)
7 April 2011Annual return made up to 6 April 2011 no member list (3 pages)
7 April 2011Annual return made up to 6 April 2011 no member list (3 pages)
7 April 2011Director's details changed for Fiona Louise Millward on 6 January 2011 (2 pages)
7 April 2011Director's details changed for Fiona Louise Millward on 6 January 2011 (2 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 May 2010Annual return made up to 6 April 2010 no member list (3 pages)
4 May 2010Director's details changed for Fiona Louise Millward on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Gillian Caroline Clarke on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 no member list (3 pages)
4 May 2010Director's details changed for Gillian Caroline Clarke on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 no member list (3 pages)
4 May 2010Director's details changed for Fiona Louise Millward on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Gillian Caroline Clarke on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Fiona Louise Millward on 6 April 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
7 April 2009Annual return made up to 06/04/09 (2 pages)
7 April 2009Annual return made up to 06/04/09 (2 pages)
12 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
9 December 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
9 December 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
5 May 2008Annual return made up to 06/04/08 (2 pages)
5 May 2008Annual return made up to 06/04/08 (2 pages)
21 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 May 2007Annual return made up to 06/04/07 (2 pages)
2 May 2007Annual return made up to 06/04/07 (2 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 April 2006Annual return made up to 06/04/06 (2 pages)
26 April 2006Annual return made up to 06/04/06 (2 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
2 February 2006Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
16 June 2005Annual return made up to 06/04/05 (2 pages)
16 June 2005Annual return made up to 06/04/05 (2 pages)
17 February 2005Company name changed independent dance LIMITED\certificate issued on 17/02/05 (3 pages)
17 February 2005Company name changed independent dance LIMITED\certificate issued on 17/02/05 (3 pages)
1 June 2004Registered office changed on 01/06/04 from: jerwood space 171 union street london SE1 0LN (1 page)
1 June 2004Registered office changed on 01/06/04 from: jerwood space 171 union street london SE1 0LN (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
6 April 2004Incorporation (28 pages)
6 April 2004Incorporation (28 pages)