DANCE ART FOUNDATION

Register to unlock more data on OkredoRegister

DANCE ART FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04802927

Incorporation date

18/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8b Rushmore Road, London E5 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon16/04/2026
Replacement filing of PSC01 for Mr Martin Richard Coppell
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon02/07/2019
Notification of Robyn Cabaret as a person with significant control on 2019-07-02
dot icon24/01/2019
Notification of Martin Richard Coppell as a person with significant control on 2018-12-20
dot icon24/01/2019
Notification of Martin Hargreaves as a person with significant control on 2018-12-20
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Termination of appointment of Ruth Phypers as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Rachel Mary Parslew as a director on 2018-12-20
dot icon16/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon16/05/2018
Registered office address changed from Toynbee Studios Unit 25 28 Commercial Street London E1 6AB to 8B Rushmore Road London E5 0ET on 2018-05-16
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Appointment of Dr Martin Hargreaves as a director on 2017-11-28
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/06/2017
Termination of appointment of Theresa Mary Mccann as a director on 2017-05-11
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon28/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon07/09/2016
Appointment of Mr Martin Richard Coppell as a director on 2016-03-15
dot icon17/07/2016
Annual return made up to 2016-06-18 no member list
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-06-18 no member list
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2014
Appointment of Ms Theresa Mary Mccann as a director on 2014-09-09
dot icon16/07/2014
Annual return made up to 2014-06-18 no member list
dot icon29/05/2014
Termination of appointment of Rebecca Niblock as a director
dot icon29/05/2014
Appointment of Ms Robyn Cabaret as a director
dot icon29/05/2014
Termination of appointment of Tom Rogers as a director
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/07/2013
Registered office address changed from Toynbee Studios Unit 25 28 Commercial Street London E1 6AB England on 2013-07-15
dot icon15/07/2013
Annual return made up to 2013-06-18 no member list
dot icon15/07/2013
Registered office address changed from Toynbee Studios, Unit 15 28 Commercial Street London E1 6AB on 2013-07-15
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Termination of appointment of Nikki Tomlinson as a director
dot icon24/09/2012
Appointment of Ms Ruth Phypers as a director
dot icon12/07/2012
Annual return made up to 2012-06-18 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-18 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Appointment of Ms Rachel Mary Parslew as a director
dot icon22/07/2010
Annual return made up to 2010-06-18 no member list
dot icon22/07/2010
Director's details changed for Dr Rebecca Salma Niblock on 2010-06-18
dot icon22/07/2010
Director's details changed for Nikki Tomlinson on 2010-06-18
dot icon22/07/2010
Director's details changed for Tom Rogers on 2010-06-18
dot icon22/07/2010
Secretary's details changed for Joseph Daniel Moran on 2010-06-18
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 18/06/09
dot icon20/02/2009
Director appointed tom rogers
dot icon11/02/2009
Director appointed nikki tomlinson
dot icon11/02/2009
Appointment terminated director alec howe
dot icon11/02/2009
Appointment terminated director jemima burrill
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Memorandum and Articles of Association
dot icon27/12/2008
Certificate of change of name
dot icon14/10/2008
Director appointed dr rebecca salma niblock
dot icon14/10/2008
Appointment terminated director oonagh desire
dot icon21/07/2008
Annual return made up to 18/06/08
dot icon21/07/2008
Director's change of particulars / jemima burrill / 04/11/2007
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/07/2007
Annual return made up to 18/06/07
dot icon14/05/2007
Registered office changed on 14/05/07 from: unit 14 14-18 shore road london E9 7TA
dot icon20/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2006
Annual return made up to 18/06/06
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
Total exemption full accounts made up to 2004-06-30
dot icon28/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon20/09/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon16/06/2005
Annual return made up to 18/06/05
dot icon14/09/2004
Annual return made up to 18/06/04
dot icon16/07/2004
Memorandum and Articles of Association
dot icon16/07/2004
Resolutions
dot icon14/07/2004
Certificate of change of name
dot icon05/07/2004
Director's particulars changed
dot icon29/06/2004
Registered office changed on 29/06/04 from: 21 hackney road shoreditch london E2 7NX
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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
30/03/2026
dot iconNext due on
30/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phypers, Ruth
Director
09/07/2012 - 20/12/2018
4
Hargreaves, Martin, Dr
Director
28/11/2017 - Present
1
Cabaret, Robyn
Director
12/03/2014 - Present
1
Howe, Alec Edward Thomson
Director
18/06/2003 - 26/01/2009
6
Parslew, Rachel Mary
Director
04/10/2010 - 20/12/2018
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANCE ART FOUNDATION

DANCE ART FOUNDATION is an(a) Active company incorporated on 18/06/2003 with the registered office located at 8b Rushmore Road, London E5 0ET. 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 DANCE ART FOUNDATION?

toggle

DANCE ART FOUNDATION is currently Active. It was registered on 18/06/2003 .

Where is DANCE ART FOUNDATION located?

toggle

DANCE ART FOUNDATION is registered at 8b Rushmore Road, London E5 0ET.

What does DANCE ART FOUNDATION do?

toggle

DANCE ART FOUNDATION operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DANCE ART FOUNDATION?

toggle

The latest filing was on 16/04/2026: Replacement filing of PSC01 for Mr Martin Richard Coppell.