ATTIK DANCE LTD

Register to unlock more data on OkredoRegister

ATTIK DANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04129524

Incorporation date

21/12/2000

Size

-

Contacts

Registered address

Registered address

Radiant House, Derrys Cross, Plymouth PL1 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon21/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for voluntary strike-off
dot icon26/02/2019
Application to strike the company off the register
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/11/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2015-12-21 no member list
dot icon04/02/2016
Appointment of Mrs Wendy Hannon as a director on 2015-11-24
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/10/2015
Appointment of Ms Louise Tilbury as a director on 2015-06-03
dot icon12/10/2015
Termination of appointment of Jenny Louise Bishop as a director on 2015-04-21
dot icon05/03/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon17/02/2015
Annual return made up to 2014-12-21 no member list
dot icon17/02/2015
Appointment of Daniel Iain Solly as a secretary on 2014-10-06
dot icon17/02/2015
Termination of appointment of Edward Martin Whitelaw as a director on 2014-10-06
dot icon17/02/2015
Termination of appointment of Clint Jon Jones as a secretary on 2014-10-06
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Euan George Cranston Hunter as a director on 2014-09-07
dot icon22/10/2014
Termination of appointment of Euan George Cranston Hunter as a director on 2014-09-07
dot icon25/04/2014
Termination of appointment of Gemma Gowan as a director
dot icon25/04/2014
Registered office address changed from Devonport Guildhall Ker Street Plymouth Devon PL1 4EL on 2014-04-25
dot icon07/01/2014
Annual return made up to 2013-12-21 no member list
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-21 no member list
dot icon10/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-21 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2011
Appointment of Mr Daniel Iain Solly as a director
dot icon01/07/2011
Appointment of Mr Clint Jon Jones as a secretary
dot icon01/07/2011
Termination of appointment of Martyn Cox as a director
dot icon01/07/2011
Termination of appointment of Martyn Cox as a secretary
dot icon15/04/2011
Termination of appointment of Andrew Higginson as a director
dot icon07/02/2011
Annual return made up to 2010-12-21 no member list
dot icon31/01/2011
Memorandum and Articles of Association
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Appointment of Mr Clint Jon Jones as a director
dot icon01/09/2010
Appointment of Mr Andrew John Higginson as a director
dot icon24/08/2010
Registered office address changed from the Attic Mount Wise House Cumberland Road Plymouth PL1 4GL on 2010-08-24
dot icon24/08/2010
Appointment of Mrs Gemma Frances Gowan as a director
dot icon02/06/2010
Resolutions
dot icon21/05/2010
Termination of appointment of Elisabeth Mawhinney as a director
dot icon20/01/2010
Annual return made up to 2009-12-21 no member list
dot icon12/01/2010
Director's details changed for Martyn Cox on 2009-12-21
dot icon12/01/2010
Secretary's details changed for Martyn Cox on 2009-12-21
dot icon12/01/2010
Director's details changed for Mr Ed Whitelaw on 2009-12-21
dot icon12/01/2010
Director's details changed for Miss Jenny Louise Bishop on 2009-12-21
dot icon12/01/2010
Director's details changed for Mrs Elisabeth Ann Mawhinney on 2009-12-21
dot icon12/01/2010
Director's details changed for Euan George Cranston Hunter on 2009-12-21
dot icon12/01/2010
Termination of appointment of Hilary Jones as a director
dot icon27/07/2009
Partial exemption accounts made up to 2009-03-31
dot icon21/07/2009
Director appointed mr ed whitelaw
dot icon28/05/2009
Registered office changed on 28/05/2009 from devonport guildhall ker street plymouth devon PL1 4EL
dot icon03/04/2009
Director appointed mrs elisabeth ann mawhinney
dot icon26/03/2009
Director appointed miss jenny louise bishop
dot icon25/03/2009
Appointment terminated director susannah doan
dot icon07/01/2009
Annual return made up to 21/12/08
dot icon09/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from the barbican theatre castle street plymouth PL1 2NJ
dot icon27/05/2008
Appointment terminated director antony waller
dot icon24/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon03/01/2008
Annual return made up to 21/12/07
dot icon16/11/2007
Director's particulars changed
dot icon25/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon05/01/2007
Annual return made up to 21/12/06
dot icon05/01/2007
Registered office changed on 05/01/07 from: 4 meadow terrace tremar lane st. Cleer liskeard cornwall PL14 5DL
dot icon22/12/2006
New director appointed
dot icon31/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon06/01/2006
Annual return made up to 21/12/05
dot icon05/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director's particulars changed
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2005
Annual return made up to 21/12/04
dot icon30/12/2004
New secretary appointed
dot icon22/11/2004
Director's particulars changed
dot icon22/11/2004
Secretary resigned;director resigned
dot icon17/06/2004
New director appointed
dot icon11/05/2004
Director's particulars changed
dot icon29/04/2004
Secretary resigned
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Annual return made up to 21/12/03
dot icon17/12/2003
New director appointed
dot icon13/02/2003
Annual return made up to 21/12/02
dot icon08/02/2003
New secretary appointed;new director appointed
dot icon08/02/2003
Secretary resigned;director resigned
dot icon13/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Registered office changed on 10/05/02 from: barbican theatre castle street plymouth devon PL1 2NJ
dot icon12/03/2002
Certificate of change of name
dot icon21/12/2001
Annual return made up to 21/12/01
dot icon21/12/2001
New director appointed
dot icon10/09/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon21/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Lois
Director
21/12/2000 - 11/12/2002
1
Rosewarne, Nicola
Director
11/12/2002 - 12/01/2004
-
White, Michael John William
Director
12/11/2003 - 04/10/2004
12
Waller, Antony John Lycett
Director
01/12/2001 - 28/04/2008
5
Godfrey, Christine Susan
Director
21/12/2000 - 17/01/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTIK DANCE LTD

ATTIK DANCE LTD is an(a) Dissolved company incorporated on 21/12/2000 with the registered office located at Radiant House, Derrys Cross, Plymouth PL1 2TL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIK DANCE LTD?

toggle

ATTIK DANCE LTD is currently Dissolved. It was registered on 21/12/2000 and dissolved on 21/05/2019.

Where is ATTIK DANCE LTD located?

toggle

ATTIK DANCE LTD is registered at Radiant House, Derrys Cross, Plymouth PL1 2TL.

What does ATTIK DANCE LTD do?

toggle

ATTIK DANCE LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ATTIK DANCE LTD?

toggle

The latest filing was on 21/05/2019: Final Gazette dissolved via voluntary strike-off.