AVANT GARDE DANCE COMPANY

Register to unlock more data on OkredoRegister

AVANT GARDE DANCE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774393

Incorporation date

16/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

60 The Silver Building, 60 Dock Road, London E16 1YZCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon08/04/2026
Compulsory strike-off action has been discontinued
dot icon07/04/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Yassmin Vivian Foster as a director on 2025-07-31
dot icon05/08/2025
Appointment of Mr Tony Olubukola Temitope Adigun as a director on 2025-07-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Termination of appointment of Bradley Kenneth Hemmings as a director on 2023-03-31
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon14/07/2022
Notification of a person with significant control statement
dot icon14/07/2022
Termination of appointment of Tony Adigun as a director on 2022-07-01
dot icon17/05/2022
Registered office address changed from C/O Theatre Delicatessen 2 Finsbury Avenue London EC2M 2PA England to 60 the Silver Building 60 Dock Road London E16 1YZ on 2022-05-17
dot icon17/05/2022
Appointment of Mrs Miriam Law as a director on 2022-05-04
dot icon17/05/2022
Termination of appointment of Kiki Gale as a director on 2022-05-04
dot icon25/02/2022
Appointment of Miss Yassmin Vivian Foster as a director on 2022-02-24
dot icon15/02/2022
Micro company accounts made up to 2021-03-31
dot icon08/02/2022
Appointment of Mrs Georgia Akande as a director on 2022-02-08
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon13/12/2021
Cessation of Tony Adigun as a person with significant control on 2021-12-10
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon06/10/2020
Appointment of Ms Kiki Gale as a director on 2020-09-30
dot icon05/10/2020
Appointment of Mr Bradley Kenneth Hemmings as a director on 2020-09-30
dot icon05/10/2020
Appointment of Mr Franck Stéphane Bordese as a director on 2020-09-30
dot icon04/09/2020
Resolutions
dot icon04/09/2020
Resolutions
dot icon04/09/2020
Memorandum and Articles of Association
dot icon25/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon25/02/2020
Notification of Tony Adigun as a person with significant control on 2019-07-19
dot icon24/02/2020
Withdrawal of a person with significant control statement on 2020-02-24
dot icon07/08/2019
Statement of company's objects
dot icon07/08/2019
Resolutions
dot icon19/07/2019
Termination of appointment of Paul Simon Scott Burns as a director on 2019-07-19
dot icon19/07/2019
Appointment of Mr Tony Adigun as a director on 2019-07-19
dot icon18/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Termination of appointment of Timothy Eric Langford as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Chadi Moussa as a director on 2019-02-13
dot icon21/12/2018
Termination of appointment of Tony Adigun as a director on 2018-12-20
dot icon11/12/2018
Registered office address changed from 15 Woodmill Road London E5 9GF England to C/O Theatre Delicatessen 2 Finsbury Avenue London EC2M 2PA on 2018-12-11
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon11/12/2018
Notification of a person with significant control statement
dot icon11/12/2018
Registered office address changed from C/O Theatre Delicatessen 2 Finsbury Avenue London EC2M 2PA England to 15 Woodmill Road London E5 9GF on 2018-12-11
dot icon11/12/2018
Cessation of Tony Adigun as a person with significant control on 2018-12-11
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon10/12/2018
Change of details for Mr Tonyh Adigun as a person with significant control on 2018-12-10
dot icon06/12/2018
Termination of appointment of Alex John Doherty as a director on 2018-12-06
dot icon04/12/2018
Termination of appointment of Diane Morgan as a director on 2018-08-31
dot icon04/12/2018
Termination of appointment of Sally Jane Marnan as a director on 2018-11-01
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon13/08/2018
Appointment of Mr Timothy Eric Langford as a director on 2018-08-13
dot icon09/08/2018
Appointment of Mrs Sally Jane Marnan as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Chadi Moussa as a director on 2018-08-09
dot icon07/08/2018
Termination of appointment of Joe Mackintosh as a director on 2018-08-07
dot icon27/07/2018
Termination of appointment of Michael Baron Bennett as a director on 2018-07-17
dot icon30/05/2018
Appointment of Ms Diane Morgan as a director on 2017-02-01
dot icon15/05/2018
Registered office address changed from 15 Bramble Court Woodmill Road London E5 9GF to C/O Theatre Delicatessen 2 Finsbury Avenue London EC2M 2PA on 2018-05-15
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon14/03/2017
Memorandum and Articles of Association
dot icon15/02/2017
Resolutions
dot icon26/01/2017
Appointment of Mr Joe Mackintosh as a director on 2017-01-14
dot icon26/01/2017
Appointment of Mr Alex Doherty as a director on 2017-01-24
dot icon24/01/2017
Appointment of Mr Michael Baron Bennett as a director on 2017-01-18
dot icon24/01/2017
Appointment of Mr Paul Simon Scott Burns as a director on 2017-01-16
dot icon24/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Annual return made up to 2015-12-16 no member list
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Annual return made up to 2014-12-16 no member list
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2013-12-16 no member list
dot icon29/11/2013
Annual return made up to 2012-12-16
dot icon29/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2013
Administrative restoration application
dot icon30/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon03/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2012
Annual return made up to 2011-12-16 no member list
dot icon16/02/2011
Annual return made up to 2010-12-16 no member list
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Compulsory strike-off action has been discontinued
dot icon17/05/2010
Annual return made up to 2009-12-16 no member list
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Tony Adigun on 2009-12-01
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2009
Director appointed tony adigun
dot icon16/12/2008
Appointment terminated director yomtov jacobs
dot icon16/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.02K
-
0.00
-
-
2022
4
89.12K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Diane
Director
01/02/2017 - 31/08/2018
2
Moussa, Chadi
Director
09/08/2018 - 13/02/2019
4
Jacobs, Yomtov Eliezer
Director
16/12/2008 - 16/12/2008
19621
Bennett, Michael Baron
Director
18/01/2017 - 17/07/2018
17
Langford, Timothy Eric
Director
13/08/2018 - 13/02/2019
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVANT GARDE DANCE COMPANY

AVANT GARDE DANCE COMPANY is an(a) Active company incorporated on 16/12/2008 with the registered office located at 60 The Silver Building, 60 Dock Road, London E16 1YZ. There are currently 4 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 AVANT GARDE DANCE COMPANY?

toggle

AVANT GARDE DANCE COMPANY is currently Active. It was registered on 16/12/2008 .

Where is AVANT GARDE DANCE COMPANY located?

toggle

AVANT GARDE DANCE COMPANY is registered at 60 The Silver Building, 60 Dock Road, London E16 1YZ.

What does AVANT GARDE DANCE COMPANY do?

toggle

AVANT GARDE DANCE COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for AVANT GARDE DANCE COMPANY?

toggle

The latest filing was on 08/04/2026: Compulsory strike-off action has been discontinued.