DANCEDIGITAL

Register to unlock more data on OkredoRegister

DANCEDIGITAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807579

Incorporation date

06/04/1993

Size

-

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1993)
dot icon12/01/2017
Final Gazette dissolved following liquidation
dot icon12/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2016
Statement of affairs with form 4.19
dot icon14/01/2016
Appointment of a voluntary liquidator
dot icon14/01/2016
Resolutions
dot icon05/01/2016
Registered office address changed from Zinc Arts Great Stony High Street Chipping Ongar Essex CM5 0AD to Townshend House Crown Road Norwich NR1 3DT on 2016-01-05
dot icon03/11/2015
Termination of appointment of Nicholas Dias as a director on 2015-09-29
dot icon05/05/2015
Annual return made up to 2015-04-07 no member list
dot icon05/05/2015
Termination of appointment of Sally Jane Norman as a director on 2015-03-02
dot icon05/05/2015
Termination of appointment of Thomas William Shakespeare as a director on 2015-03-02
dot icon05/05/2015
Termination of appointment of Sally Jane Norman as a director on 2015-03-02
dot icon05/05/2015
Termination of appointment of Thomas William Shakespeare as a director on 2015-03-02
dot icon05/05/2015
Termination of appointment of Sally Jane Norman as a director on 2015-03-02
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of Carmel Smith as a director
dot icon14/04/2014
Annual return made up to 2014-04-07 no member list
dot icon31/03/2014
Appointment of Dr Thomas William Shakespeare as a director
dot icon31/03/2014
Appointment of Ms Rebecca Morland as a director
dot icon27/03/2014
Appointment of Professor Sally Jane Norman as a director
dot icon26/03/2014
Termination of appointment of Amy Vaughan as a director
dot icon26/03/2014
Termination of appointment of Fiona Waite as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-07 no member list
dot icon23/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Termination of appointment of Rebecca Morland as a secretary
dot icon19/09/2012
Appointment of Ms Kim Vom Kothen as a secretary
dot icon19/09/2012
Termination of appointment of Anne Gallacher as a director
dot icon08/06/2012
Annual return made up to 2012-04-07 no member list
dot icon08/06/2012
Registered office address changed from 2 Bond Street Chelmsford Essex CM1 1GH England on 2012-06-08
dot icon16/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/01/2012
Appointment of Mr Nicholas Dias as a director
dot icon31/01/2012
Termination of appointment of Mark Coniglio as a director
dot icon14/12/2011
Appointment of Rebecca Morland as a secretary
dot icon14/12/2011
Termination of appointment of Joanne Knapek as a secretary
dot icon07/04/2011
Annual return made up to 2011-04-07 no member list
dot icon07/04/2011
Director's details changed for Ms Anne Margaret Gallacher on 2011-04-07
dot icon07/04/2011
Director's details changed for Carmel Veronica Smith on 2011-04-07
dot icon29/12/2010
Certificate of change of name
dot icon16/12/2010
Resolutions
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/11/2010
Director's details changed for Mr Mark Coniglio on 2010-11-11
dot icon11/11/2010
Secretary's details changed for Joanne Knapek on 2010-11-11
dot icon28/10/2010
Appointment of Mr Sean Fearghus O'conchuir as a director
dot icon13/09/2010
Termination of appointment of Michael Joseph as a director
dot icon20/05/2010
Annual return made up to 2010-04-07 no member list
dot icon20/05/2010
Director's details changed for Carmel Veronica Smith on 2010-04-07
dot icon20/05/2010
Appointment of Mrs Amy Vaughan as a director
dot icon20/05/2010
Director's details changed for Mr Michael Joseph on 2010-04-07
dot icon20/05/2010
Director's details changed for Mrs Nadja Dias on 2010-03-31
dot icon20/05/2010
Director's details changed for Ms Anne Margaret Gallacher on 2010-04-07
dot icon20/05/2010
Director's details changed for Mark Coniglio on 2010-04-07
dot icon22/12/2009
Amended full accounts made up to 2009-03-31
dot icon11/12/2009
Appointment of Mrs Fiona Jane Waite as a director
dot icon11/12/2009
Appointment of Mrs Nadja Dias as a director
dot icon10/12/2009
Termination of appointment of Heather Stradling as a director
dot icon10/12/2009
Termination of appointment of Fiona Ross as a director
dot icon09/10/2009
Accounts made up to 2009-03-31
dot icon30/04/2009
Director appointed mark coniglio
dot icon27/04/2009
Annual return made up to 07/04/09
dot icon28/01/2009
Appointment terminated director alastair thomson
dot icon21/11/2008
Director appointed carmel veronica smith
dot icon20/11/2008
Accounts made up to 2008-03-31
dot icon19/09/2008
Director appointed michael joseph
dot icon11/08/2008
Secretary appointed joanne knapek
dot icon06/08/2008
Appointment terminated director lucy moelwyn hughes
dot icon01/05/2008
Annual return made up to 07/04/08
dot icon23/04/2008
Appointment terminated secretary david page
dot icon23/04/2008
Appointment terminated director caroline miller
dot icon23/04/2008
Registered office changed on 23/04/2008 from 78 broomfield road chelmsford essex CM1 1SS
dot icon13/03/2008
Director appointed anne margaret gallacher
dot icon23/12/2007
Director resigned
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon22/10/2007
Accounts made up to 2007-03-31
dot icon27/07/2007
New director appointed
dot icon25/05/2007
Annual return made up to 07/04/07
dot icon18/05/2007
Director resigned
dot icon25/01/2007
Accounts made up to 2006-03-31
dot icon14/06/2006
Director's particulars changed
dot icon06/06/2006
Annual return made up to 07/04/06
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon17/11/2005
Registered office changed on 17/11/05 from: essex regional dance council chancellor hall market road chelmsford CM1 1XA
dot icon05/05/2005
Annual return made up to 07/04/05
dot icon22/02/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon15/06/2004
Annual return made up to 07/04/04
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon28/02/2004
Accounts made up to 2003-03-31
dot icon24/04/2003
Annual return made up to 07/04/03
dot icon20/03/2003
Director's particulars changed
dot icon20/03/2003
Director resigned
dot icon07/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon25/04/2002
Annual return made up to 07/04/02
dot icon05/11/2001
Partial exemption accounts made up to 2001-03-31
dot icon10/09/2001
New secretary appointed
dot icon08/07/2001
Auditor's resignation
dot icon13/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon23/04/2001
Annual return made up to 07/04/01
dot icon14/02/2001
Secretary resigned;director resigned
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon02/08/2000
New director appointed
dot icon19/04/2000
Annual return made up to 07/04/00
dot icon01/03/2000
Accounts made up to 1999-03-31
dot icon21/02/2000
Director's particulars changed
dot icon21/02/2000
Director's particulars changed
dot icon21/02/2000
Secretary's particulars changed;director's particulars changed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon11/08/1999
New director appointed
dot icon26/05/1999
Director's particulars changed
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon09/05/1999
Annual return made up to 07/04/99
dot icon07/01/1999
Accounts made up to 1998-03-31
dot icon15/07/1998
New director appointed
dot icon19/06/1998
Annual return made up to 07/04/98
dot icon12/03/1998
Accounts made up to 1997-03-31
dot icon20/11/1997
New secretary appointed;new director appointed
dot icon08/09/1997
Memorandum and Articles of Association
dot icon08/09/1997
Resolutions
dot icon09/07/1997
Annual return made up to 07/04/97
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon16/08/1996
Annual return made up to 07/04/96
dot icon24/06/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon27/02/1996
Director resigned
dot icon04/01/1996
Accounts made up to 1995-03-31
dot icon29/08/1995
Director resigned
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Registered office changed on 26/07/95 from: hanover house 14 hanover square london W1R 0BE
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Secretary resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon26/06/1995
Annual return made up to 07/04/95
dot icon14/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Secretary resigned;new secretary appointed
dot icon08/10/1994
Secretary resigned
dot icon13/09/1994
New secretary appointed;new director appointed
dot icon13/09/1994
New director appointed
dot icon15/07/1994
Annual return made up to 07/04/94
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon15/06/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon13/01/1994
Accounting reference date notified as 31/03
dot icon07/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Helen Frances
Director
07/05/1993 - 08/07/1995
-
Gallacher, Anne Margaret
Director
04/12/2007 - 17/06/2012
4
Joseph, Michael
Director
04/03/2008 - 10/05/2010
1
Edwards, Jane Lesley
Director
07/07/1994 - 21/12/1996
2
Downie, Lesley Elizabeth
Director
07/04/1993 - 08/05/1995
-

Persons with Significant Control

0

No PSC data available.

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 DANCEDIGITAL

DANCEDIGITAL is an(a) Dissolved company incorporated on 06/04/1993 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. 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 DANCEDIGITAL?

toggle

DANCEDIGITAL is currently Dissolved. It was registered on 06/04/1993 and dissolved on 11/01/2017.

Where is DANCEDIGITAL located?

toggle

DANCEDIGITAL is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does DANCEDIGITAL do?

toggle

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

What is the latest filing for DANCEDIGITAL?

toggle

The latest filing was on 12/01/2017: Final Gazette dissolved following liquidation.