BALBIR SINGH DANCE COMPANY

Register to unlock more data on OkredoRegister

BALBIR SINGH DANCE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05455980

Incorporation date

18/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire Dance Buildings, St. Peters Square, Leeds LS9 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Resolutions
dot icon31/07/2025
Termination of appointment of Gail Joan Ferrin as a director on 2025-07-30
dot icon28/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Appointment of Dr Richard Benson Coaten as a director on 2024-08-01
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Natasha Teresa Joseph as a director on 2022-11-24
dot icon08/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon08/06/2022
Termination of appointment of John Connell as a director on 2022-05-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon03/05/2021
Director's details changed for Ms Natasha Teresa Joseph on 2021-04-30
dot icon30/04/2021
Appointment of Mrs Bisakha Sarker as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Jim Yip as a director on 2021-04-30
dot icon30/04/2021
Appointment of Ms Natasha Teresa Joseph as a director on 2021-04-30
dot icon19/03/2021
Notification of a person with significant control statement
dot icon17/03/2021
Director's details changed for Mrs Catherine Anamaria Wills on 2021-03-17
dot icon12/02/2021
Cessation of Catherine Anamaria Wills as a person with significant control on 2021-01-01
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon25/01/2017
Appointment of Ms Gail Ferrin as a director on 2017-01-25
dot icon25/01/2017
Appointment of Dr John Connell as a director on 2017-01-25
dot icon13/01/2017
Termination of appointment of Pauline Ann Eveleigh as a director on 2016-12-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-05-18 no member list
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-05-18 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Termination of appointment of Rod Dixon as a director on 2014-12-22
dot icon28/08/2014
Registered office address changed from C/O Proper Job Theatre Co 48a Byram Arcade Huddersfield HD1 1ND to Yorkshire Dance Buildings St. Peters Square Leeds LS9 8AH on 2014-08-28
dot icon01/08/2014
Annual return made up to 2014-05-18 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Resolutions
dot icon10/06/2013
Annual return made up to 2013-05-18 no member list
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-18 no member list
dot icon24/05/2012
Registered office address changed from Lawrence Batley Theatre 8 Queen Street Queen Square Huddersfield West Yorkshire HD1 2SQ on 2012-05-24
dot icon02/02/2012
Appointment of Mrs Catherine Anamaria Wills as a director
dot icon17/01/2012
Termination of appointment of Jonathan Palmer as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-05-18 no member list
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon11/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Appointment of Prof. Jim Yip as a director
dot icon08/03/2011
Secretary's details changed for Balbir Singh on 2011-03-08
dot icon08/03/2011
Termination of appointment of Wieke Eringa as a director
dot icon08/03/2011
Director's details changed for Jonathan Mark Palmer on 2011-03-08
dot icon14/06/2010
Annual return made up to 2010-05-18 no member list
dot icon14/06/2010
Director's details changed for Wieke Erinca on 2010-05-18
dot icon14/06/2010
Director's details changed for Jonathan Mark Palmer on 2010-05-18
dot icon14/06/2010
Director's details changed for Rod Dixon on 2010-05-18
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Annual return made up to 18/05/09
dot icon23/03/2009
Director appointed wieke erinca
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/09/2008
Director appointed rod dixon
dot icon12/09/2008
Appointment terminated director ian white
dot icon27/08/2008
Annual return made up to 18/05/08
dot icon08/08/2008
Memorandum and Articles of Association
dot icon30/07/2008
Certificate of change of name
dot icon25/06/2008
Director appointed pauline ann eveleigh
dot icon13/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Annual return made up to 18/05/07
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon26/06/2006
Annual return made up to 18/05/06
dot icon18/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

1
2023
change arrow icon-20.30 % *

* during past year

Cash in Bank

£41,879.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
32.55K
-
0.00
37.16K
-
2022
6
54.76K
-
0.00
52.55K
-
2023
1
56.70K
-
0.00
41.88K
-
2023
1
56.70K
-
0.00
41.88K
-

Employees

2023

Employees

1 Descended-83 % *

Net Assets(GBP)

56.70K £Ascended3.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.88K £Descended-20.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Ian
Director
18/05/2005 - 22/07/2008
-
Wills, Catherine Anamaria
Director
13/01/2012 - Present
10
Joseph, Natasha Teresa
Director
30/04/2021 - 24/11/2022
2
Palmer, Jonathan Mark
Director
18/05/2005 - 17/01/2012
3
Coaten, Richard Benson, Dr
Director
01/08/2024 - Present
1

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+
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 BALBIR SINGH DANCE COMPANY

BALBIR SINGH DANCE COMPANY is an(a) Active company incorporated on 18/05/2005 with the registered office located at Yorkshire Dance Buildings, St. Peters Square, Leeds LS9 8AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALBIR SINGH DANCE COMPANY?

toggle

BALBIR SINGH DANCE COMPANY is currently Active. It was registered on 18/05/2005 .

Where is BALBIR SINGH DANCE COMPANY located?

toggle

BALBIR SINGH DANCE COMPANY is registered at Yorkshire Dance Buildings, St. Peters Square, Leeds LS9 8AH.

What does BALBIR SINGH DANCE COMPANY do?

toggle

BALBIR SINGH DANCE COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does BALBIR SINGH DANCE COMPANY have?

toggle

BALBIR SINGH DANCE COMPANY had 1 employees in 2023.

What is the latest filing for BALBIR SINGH DANCE COMPANY?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.