London
SE1 6ER
Director Name | Ms Nicola Elizabeth Hope Childs |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 12 Groveway London SW9 0AR |
Director Name | Dr Sara Benhard Reed |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | University Academic |
Country of Residence | England |
Correspondence Address | Redhill Lodge Campden Road Clifford Chambers Stratford-Upon-Avon CV37 8JF |
Director Name | Mr Andy Wansell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Ceo In Music Management |
Country of Residence | England |
Correspondence Address | Siobhan Davies Studios St. Georges Road London SE1 6ER |
Director Name | Ms Lily Fernanda Munoz-Newsome |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Siobhan Davies Studios St. Georges Road London SE1 6ER |
Director Name | Ms Kimberley Jag Harvey |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Dance Artist |
Country of Residence | England |
Correspondence Address | Independent Dance, C/O Siobhan Davies Studios St. London SE1 6ER |
Director Name | Mz Iris Yi Po Chan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Hong Konger,British |
Status | Current |
Appointed | 11 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Artist And Producer |
Country of Residence | England |
Correspondence Address | Siobhan Davies Studios St. Georges Road London SE1 6ER |
Director Name | Ms Mita Pujara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Creative Evaluator |
Country of Residence | England |
Correspondence Address | Independent Dance, C/O Siobhan Davies Studios St. London SE1 6ER |
Director Name | Jane Madeline Hutchins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Arts Management Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Chaldon Court Church Lane Chaldon Caterham Surrey CR3 5AL |
Director Name | Fiona Louise Millward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Milton Park Bristol BS5 9HQ |
Secretary Name | Fiona Louise Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Administrator/Movement Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Milton Park Bristol BS5 9HQ |
Director Name | Gillian Caroline Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 November 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 86 Dresden Road London N19 3BQ |
Director Name | Ms Clare Louise Lovett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2016) |
Role | Education Director |
Country of Residence | England |
Correspondence Address | 61 Brushfield Street London E1 6AA |
Director Name | Dr Efrosini Protopapa |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 July 2022) |
Role | Senior Lecturer And Independent Artist |
Country of Residence | England |
Correspondence Address | 85 St. Georges Road London SE1 6ER |
Director Name | Ms Eva Martinez |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2022) |
Role | Arts Producer And Curator |
Country of Residence | United Kingdom |
Correspondence Address | 85 St. Georges Road London SE1 6ER |
Director Name | Ms Susan Mary Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2020) |
Role | Trainer And Career Coach |
Country of Residence | England |
Correspondence Address | 16 Berkeley Mews High Street Cheltenham Gloucestershire GL50 1DY Wales |
Director Name | Mr Andrew Graham |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2018) |
Role | Dance Artist |
Country of Residence | England |
Correspondence Address | 2 City Plaza 97-113 Curtain Road London EC2A 3BS |
Website | www.independentdance.co.uk/ |
---|---|
Telephone | 020 70919650 |
Telephone region | London |
Registered Address | Siobhan Davies Studios St. Georges Road London SE1 6ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,437 |
Cash | £113,282 |
Current Liabilities | £60,013 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 2 weeks from now) |
27 November 2020 | Appointment of Mr Andy Wansell as a director on 30 October 2018 (2 pages) |
---|---|
26 November 2020 | Termination of appointment of Susan Mary Davies as a director on 20 October 2020 (1 page) |
4 November 2020 | Memorandum and Articles of Association (16 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 August 2019 | Appointment of Ms Lily Fernanda Munoz-Newsome as a director on 30 July 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Registered 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 2018 | Termination of appointment of Andrew Graham as a director on 2 August 2018 (1 page) |
14 August 2018 | Appointment of Ms Nicola Elizabeth Hope Childs as a director on 2 August 2018 (2 pages) |
14 August 2018 | Appointment of Dr Sara Benhard Reed as a director on 2 August 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page) |
4 July 2016 | Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page) |
4 July 2016 | Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page) |
4 July 2016 | Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page) |
4 July 2016 | Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page) |
4 July 2016 | Register(s) moved to registered inspection location Siobhan Davies Studios 85 st. Georges Road London SE1 6ER (1 page) |
3 May 2016 | Annual return made up to 6 April 2016 no member list (7 pages) |
3 May 2016 | Annual return made up to 6 April 2016 no member list (7 pages) |
12 April 2016 | Appointment of Ms Eva Martinez as a director on 23 February 2016 (2 pages) |
12 April 2016 | Appointment of Dr Efrosini Protopapa as a director on 23 February 2016 (2 pages) |
12 April 2016 | Appointment of Dr Efrosini Protopapa as a director on 23 February 2016 (2 pages) |
12 April 2016 | Appointment of Ms Susan Mary Davies as a director (2 pages) |
12 April 2016 | Appointment of Ms Eva Martinez as a director on 23 February 2016 (2 pages) |
12 April 2016 | Appointment of Ms Susan Mary Davies as a director (2 pages) |
11 April 2016 | Appointment of Mr Andrew Charles Wansell as a director on 23 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of Clare Louise Lovett as a director on 23 February 2016 (1 page) |
11 April 2016 | Appointment of Mr Andrew Charles Wansell as a director on 23 February 2016 (2 pages) |
11 April 2016 | Appointment of Ms Susan Mary Davies as a director on 23 February 2016 (2 pages) |
11 April 2016 | Appointment of Ms Susan Mary Davies as a director on 23 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Andrew Graham as a director on 23 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of Fiona Louise Millward as a director on 23 February 2016 (1 page) |
11 April 2016 | Appointment of Mr Andrew Graham as a director on 23 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of Fiona Louise Millward as a director on 23 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Clare Louise Lovett as a director on 23 February 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Register inspection address has been changed to Siobhan Davies Studios 85 St. Georges Road London SE1 6ER (1 page) |
5 May 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
5 May 2015 | Register inspection address has been changed to Siobhan Davies Studios 85 St. Georges Road London SE1 6ER (1 page) |
5 May 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
1 May 2015 | Termination of appointment of Fiona Louise Millward as a secretary on 19 December 2014 (1 page) |
1 May 2015 | Termination of appointment of Fiona Louise Millward as a secretary on 19 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Director's details changed for Fiona Louise Millward on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Fiona Louise Millward on 1 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Fiona Louise Millward on 1 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Fiona Louise Millward on 1 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Fiona Louise Millward on 1 May 2014 (1 page) |
8 May 2014 | Director's details changed for Fiona Louise Millward on 1 May 2014 (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
16 April 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
16 April 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
16 April 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Director's details changed for Fiona Louise Millward on 8 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Fiona Louise Millward on 8 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Fiona Louise Millward on 8 November 2013 (2 pages) |
24 September 2013 | Director's details changed for Fiona Louise Millward on 17 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Fiona Louise Millward on 17 September 2013 (2 pages) |
24 May 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
24 May 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
24 May 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 November 2011 | Termination of appointment of Gillian Clarke as a director (1 page) |
25 November 2011 | Termination of appointment of Gillian Clarke as a director (1 page) |
14 November 2011 | Appointment of Ms Clare Louise Lovett as a director (2 pages) |
14 November 2011 | Appointment of Ms Clare Louise Lovett as a director (2 pages) |
7 April 2011 | Secretary's details changed for Fiona Louise Millward on 6 January 2011 (1 page) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
7 April 2011 | Secretary's details changed for Fiona Louise Millward on 6 January 2011 (1 page) |
7 April 2011 | Director's details changed for Fiona Louise Millward on 6 January 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Fiona Louise Millward on 6 January 2011 (1 page) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
7 April 2011 | Director's details changed for Fiona Louise Millward on 6 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Fiona Louise Millward on 6 January 2011 (2 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 May 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Fiona Louise Millward on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Gillian Caroline Clarke on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Gillian Caroline Clarke on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Fiona Louise Millward on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Gillian Caroline Clarke on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Fiona Louise Millward on 6 April 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
7 April 2009 | Annual return made up to 06/04/09 (2 pages) |
7 April 2009 | Annual return made up to 06/04/09 (2 pages) |
12 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
9 December 2008 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
9 December 2008 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
5 May 2008 | Annual return made up to 06/04/08 (2 pages) |
5 May 2008 | Annual return made up to 06/04/08 (2 pages) |
21 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
2 May 2007 | Annual return made up to 06/04/07 (2 pages) |
2 May 2007 | Annual return made up to 06/04/07 (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 April 2006 | Annual return made up to 06/04/06 (2 pages) |
26 April 2006 | Annual return made up to 06/04/06 (2 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 February 2006 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
16 June 2005 | Annual return made up to 06/04/05 (2 pages) |
16 June 2005 | Annual return made up to 06/04/05 (2 pages) |
17 February 2005 | Company name changed independent dance LIMITED\certificate issued on 17/02/05 (3 pages) |
17 February 2005 | Company name changed independent dance LIMITED\certificate issued on 17/02/05 (3 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: jerwood space 171 union street london SE1 0LN (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: jerwood space 171 union street london SE1 0LN (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (28 pages) |
6 April 2004 | Incorporation (28 pages) |