DANCE CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

DANCE CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06179223

Incorporation date

22/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Birmingham Hippodrome Theatre, Hurst Street, Birmingham B5 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Termination of appointment of Rosalind Jane Kay-Price as a director on 2025-12-10
dot icon28/10/2025
Director's details changed for Mr Andrew John Hurst on 2022-10-01
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon24/01/2025
Appointment of Christopher James Stafford as a director on 2024-12-11
dot icon02/01/2025
Termination of appointment of Sebastian Cheswright Cater as a director on 2024-12-11
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon28/03/2024
Director's details changed for Mr Stephen Thomas Crocker on 2024-01-31
dot icon28/03/2024
Director's details changed for Mrs Marianne Louise Locatori on 2023-01-31
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of Michael David Ockwell as a director on 2023-12-13
dot icon22/06/2023
Termination of appointment of Tim Maycock as a secretary on 2023-06-14
dot icon22/06/2023
Appointment of Ms Helen Anne Costello as a secretary on 2023-06-14
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon29/03/2023
Director's details changed for Mr Andrew John Hurst on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Stephen Thomas Crocker on 2023-03-29
dot icon28/03/2023
Director's details changed for Mr Anand Bhatt on 2023-03-28
dot icon28/03/2023
Director's details changed for Ms Helen Anne Costello on 2023-03-28
dot icon08/02/2023
Appointment of Ms Helen Anne Costello as a director on 2022-12-14
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon27/10/2022
Appointment of Mr Anand Bhatt as a director on 2021-01-28
dot icon20/07/2022
Appointment of Ms Iona Joanna Waite as a director on 2021-01-28
dot icon20/07/2022
Appointment of Ms Suzanne Walker as a director on 2018-12-13
dot icon20/07/2022
Appointment of Mr Michael David Ockwell as a director on 2021-02-17
dot icon20/07/2022
Termination of appointment of Philip Alexander Francis Bernays as a director on 2021-12-01
dot icon04/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon25/02/2022
Appointment of Mrs Marianne Louise Locatori as a director on 2021-05-25
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Adam David Renton as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Fiona Jean Sutcliffe Allan as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Alistair William Spalding as a director on 2019-12-08
dot icon22/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Appointment of Mr Tim Maycock as a secretary on 2019-09-30
dot icon02/10/2019
Termination of appointment of Kenny Weng Seng Lock as a secretary on 2019-09-30
dot icon02/07/2019
Appointment of Mr Sebastian Cheswright Cater as a director on 2018-12-12
dot icon22/05/2019
Appointment of Mrs Rosalind Jane Kay-Price as a director on 2017-12-12
dot icon22/05/2019
Appointment of Mr Andrew John Hurst as a director on 2018-12-12
dot icon22/05/2019
Termination of appointment of Simon George Garbutt Stokes as a director on 2018-12-12
dot icon21/05/2019
Termination of appointment of John Robb Paterson Stalker as a director on 2018-12-12
dot icon21/05/2019
Termination of appointment of Michael David Ockwell as a director on 2018-12-12
dot icon20/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon23/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon14/02/2018
Appointment of Mr Stephen Thomas Crocker as a director on 2018-02-14
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon01/09/2017
Termination of appointment of Helen Elizabeth Bates as a secretary on 2017-09-01
dot icon01/09/2017
Appointment of Mr Kenny Weng Seng Lock as a secretary on 2017-09-01
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-22 no member list
dot icon22/09/2015
Appointment of Mr Michael David Ockwell as a director on 2015-09-16
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon25/06/2015
Termination of appointment of Stuart Mark Griffiths as a director on 2015-06-24
dot icon25/06/2015
Director's details changed for Mr Adam David Renton on 2015-06-24
dot icon23/03/2015
Annual return made up to 2015-03-22 no member list
dot icon11/03/2015
Appointment of Ms Fiona Allan as a director on 2015-03-10
dot icon10/03/2015
Appointment of Ms Helen Elizabeth Bates as a secretary on 2015-03-10
dot icon10/03/2015
Termination of appointment of Stuart Mark Griffiths as a secretary on 2015-03-10
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon15/08/2014
Director's details changed for Mr Philip Alexander Francis Bernays on 2014-08-11
dot icon24/03/2014
Annual return made up to 2014-03-22 no member list
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-22 no member list
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon25/10/2012
Director's details changed for Mr Alistair William Spalding on 2012-10-25
dot icon23/10/2012
Director's details changed for Mr Philip Alexander Francis Bernays on 2012-10-23
dot icon23/03/2012
Annual return made up to 2012-03-22 no member list
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2011
Appointment of Mr Adam David Renton as a director
dot icon08/07/2011
Appointment of Mr Simon George Garbutt Stokes as a director
dot icon08/07/2011
Appointment of Mr Philip Alexander Francis Bernays as a director
dot icon14/06/2011
Termination of appointment of Derek Nicholls as a director
dot icon21/04/2011
Annual return made up to 2011-03-22 no member list
dot icon21/04/2011
Termination of appointment of Fiona Allan as a director
dot icon28/03/2011
Termination of appointment of Fiona Allan as a director
dot icon04/03/2011
Termination of appointment of Timothy Brinkman as a director
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Annual return made up to 2010-03-22 no member list
dot icon22/03/2010
Director's details changed for Mr Alistair William Spalding on 2010-03-22
dot icon22/03/2010
Director's details changed for Fiona Allan on 2010-03-22
dot icon22/03/2010
Director's details changed for Derek Francis Nicholls on 2010-03-22
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon24/03/2009
Annual return made up to 22/03/09
dot icon23/03/2009
Registered office changed on 23/03/2009 from c/o birmingham hippodrome theatre hurst street birmingham B5 4TB
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Director's change of particulars / timothy brinkham / 23/03/2009
dot icon21/01/2009
Memorandum and Articles of Association
dot icon21/01/2009
Resolutions
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon15/10/2008
Registered office changed on 15/10/2008 from commercial house commercial street sheffield south yorkshire S1 2AT
dot icon24/07/2008
Director appointed alistair william spalding
dot icon15/07/2008
Director appointed derek francis nicholls
dot icon15/07/2008
Director appointed timothy john brinkham
dot icon15/07/2008
Director appointed fiona allan
dot icon12/05/2008
Memorandum and Articles of Association
dot icon02/05/2008
Certificate of change of name
dot icon08/04/2008
Annual return made up to 22/03/08
dot icon21/04/2007
Secretary resigned
dot icon21/04/2007
Director resigned
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon22/03/2007
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
22/03/2026
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

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
Bhatt, Anand Mukesh
Director
28/01/2021 - Present
4
Ockwell, Michael David
Director
16/09/2015 - 12/12/2018
24
Ockwell, Michael David
Director
17/02/2021 - 13/12/2023
24
Crocker, Stephen Thomas
Director
14/02/2018 - Present
10
Hurst, Andrew John
Director
12/12/2018 - Present
5

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+
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 CONSORTIUM LIMITED

DANCE CONSORTIUM LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at C/O Birmingham Hippodrome Theatre, Hurst Street, Birmingham B5 4TB. There are currently 9 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 CONSORTIUM LIMITED?

toggle

DANCE CONSORTIUM LIMITED is currently Active. It was registered on 22/03/2007 .

Where is DANCE CONSORTIUM LIMITED located?

toggle

DANCE CONSORTIUM LIMITED is registered at C/O Birmingham Hippodrome Theatre, Hurst Street, Birmingham B5 4TB.

What does DANCE CONSORTIUM LIMITED do?

toggle

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

What is the latest filing for DANCE CONSORTIUM LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with updates.