Company NameDance Proms Ltd
DirectorsVirginia Leitch and Timothy Gwion Arthur
Company StatusActive
Company Number07407392
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2010(13 years, 7 months ago)
Previous NameCelebration Of Dance Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Virginia Leitch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House 22-26 Paul Street
London
EC2A 4QE
Secretary NameMs Renu Randhawa
StatusCurrent
Appointed25 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressRoyal Academy Of Dance 188 York Road
London
SW11 3JZ
Director NameMr Timothy Gwion Arthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(11 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal Academy Of Dance 188 York Road
London
SW11 3JZ
Director NameJulian Nigel Robert Amey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address22-26 Paul Street
London
EC2 4QE
Director NameKeith Austin Holmes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 76 Bennett Road
Brighton
East Sussex
BN2 5JL
Director NameSir Luke Philip Hardwick Rittner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Battersea Square
London
SW11 3RA
Secretary NameKeith Austin Holmes
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 76 Bennett Road
Brighton
East Sussex
BN2 5JL
Director NameProf Christopher Bannerman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTrinity House School Hill
Lewes
East Sussex
BN7 2NN
Director NameMr Hassan Khan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressImperial House 22-26 Paul Street
London
EC2A 4QE
Secretary NameMr Hassan Khan
StatusResigned
Appointed21 March 2017(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 2018)
RoleCompany Director
Correspondence AddressImperial House 22-26 Paul Street
London
EC2A 4QE
Secretary NameMr Ian George Stephen Pogue
StatusResigned
Appointed01 July 2018(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2022)
RoleCompany Director
Correspondence Address36 Royal Academy Of Dance
Battersea Square
London
SW11 3RA

Location

Registered AddressRoyal Academy Of Dance
188 York Road
London
SW11 3JZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£62,884
Gross Profit£62,884
Net Worth-£215,221
Cash£7,635

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (7 months, 4 weeks from now)

Filing History

13 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 July 2018Registered office address changed from Trinity House School Hill Lewes East Sussex BN7 2NN to 36 Royal Academy of Dance Battersea Square London SW11 3RA on 11 July 2018 (1 page)
10 July 2018Appointment of Mr Ian George Stephen Pogue as a secretary on 1 July 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 March 2018Termination of appointment of Hassan Khan as a secretary on 6 March 2018 (1 page)
21 March 2018Appointment of Mrs Virginia Leitch as a director on 6 March 2018 (2 pages)
21 March 2018Termination of appointment of Hassan Khan as a director on 6 March 2018 (1 page)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
(3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 May 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
7 May 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
28 March 2017Appointment of Mr Hassan Khan as a secretary on 21 March 2017 (2 pages)
28 March 2017Termination of appointment of Keith Austin Holmes as a secretary on 21 March 2017 (1 page)
28 March 2017Termination of appointment of Keith Austin Holmes as a director on 21 March 2017 (1 page)
28 March 2017Termination of appointment of Keith Austin Holmes as a director on 21 March 2017 (1 page)
28 March 2017Appointment of Mr Hassan Khan as a secretary on 21 March 2017 (2 pages)
28 March 2017Termination of appointment of Keith Austin Holmes as a secretary on 21 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Appointment of Mr Hassan Khan as a director on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
12 January 2016Appointment of Mr Hassan Khan as a director (2 pages)
12 January 2016Termination of appointment of Christopher Bannerman as a director on 1 January 2016 (1 page)
12 January 2016Appointment of Mr Hassan Khan as a director (2 pages)
12 January 2016Termination of appointment of Christopher Bannerman as a director on 1 January 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
12 January 2016Appointment of Mr Hassan Khan as a director on 1 January 2016 (2 pages)
12 January 2016Termination of appointment of Christopher Bannerman as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Christopher Bannerman as a director on 1 January 2016 (1 page)
13 August 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
13 August 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
6 February 2015Appointment of Professor Christopher Bannerman as a director on 6 February 2014 (2 pages)
6 February 2015Annual return made up to 31 December 2014 no member list (5 pages)
6 February 2015Appointment of Professor Christopher Bannerman as a director on 6 February 2014 (2 pages)
6 February 2015Appointment of Professor Christopher Bannerman as a director on 6 February 2014 (2 pages)
6 February 2015Annual return made up to 31 December 2014 no member list (5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
24 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
24 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
15 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
15 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
4 November 2011Annual return made up to 14 October 2011 no member list (4 pages)
4 November 2011Termination of appointment of Julian Amey as a director (1 page)
4 November 2011Annual return made up to 14 October 2011 no member list (4 pages)
4 November 2011Termination of appointment of Julian Amey as a director (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)