DANTE OR DIE THEATRE LIMITED

Register to unlock more data on OkredoRegister

DANTE OR DIE THEATRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05807318

Incorporation date

05/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Islandworks Sheerness Dockyard Church, Garrison Road, Sheerness ME12 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Appointment of Ms Adwoa Bannerman as a director on 2025-10-14
dot icon23/12/2025
Appointment of Ms Karina Gechtman-Harroch as a director on 2025-12-02
dot icon11/12/2025
Termination of appointment of Ranjit Kaur Atwal as a director on 2025-10-14
dot icon09/09/2025
Director's details changed for Mr Jack Derek Finch-Harding on 2025-08-27
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon01/05/2025
Registered office address changed from 136 Shaftsbury Avenue Shaftesbury Avenue London W1D 5EZ England to Islandworks Sheerness Dockyard Church Garrison Road Sheerness ME12 1ED on 2025-05-01
dot icon01/05/2025
Termination of appointment of Vijaya Fatimathas as a director on 2025-04-29
dot icon22/01/2025
Appointment of Ms Lucy Atkinson as a director on 2025-01-15
dot icon22/01/2025
Appointment of Mr Ian James Pope as a director on 2025-01-15
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Appointment of Mr Jack Derek Finch-Harding as a director on 2024-10-09
dot icon09/10/2024
Director's details changed for Ms Vijaya Fatimathas on 2024-10-09
dot icon09/09/2024
Appointment of Ms Kirsten Burrows as a director on 2024-09-09
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon21/05/2024
Termination of appointment of Gareth John James as a director on 2024-01-31
dot icon10/01/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Rebecca Atkinson-Lord as a director on 2023-12-07
dot icon08/12/2023
Appointment of Dr Lisa Woynarski as a director on 2023-12-07
dot icon08/12/2023
Termination of appointment of Arti Prashar as a director on 2023-12-07
dot icon10/07/2023
Appointment of Ms Helen Joanne Hughes as a director on 2023-06-15
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon03/07/2023
Termination of appointment of Gemma Cook as a director on 2023-06-15
dot icon03/04/2023
Registered office address changed from Mg Group 166 College Road Harrow HA1 1BH England to 136 Shaftsbury Avenue Shaftesbury Avenue London W1D 5EZ on 2023-04-03
dot icon03/04/2023
Termination of appointment of Elizabeth Julia Taylor as a director on 2023-03-08
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Appointment of Ms Arti Prashar as a director on 2022-07-20
dot icon08/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon05/04/2022
Termination of appointment of Elizabeth Kerensa Jan Eddy as a director on 2022-04-04
dot icon05/04/2022
Director's details changed for Ms Vijaya Fatimathas on 2022-04-05
dot icon04/03/2022
Termination of appointment of Daphna Attias as a director on 2022-02-28
dot icon04/03/2022
Termination of appointment of Terrence Patrick O'donovan as a director on 2022-02-28
dot icon05/01/2022
Termination of appointment of Carolyn Mairi Lashawn Forsyth as a director on 2021-11-22
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Appointment of Ms Vijaya Fatimathas as a director on 2021-02-01
dot icon15/02/2021
Termination of appointment of Thomas Edward Oliver Smith as a director on 2021-02-01
dot icon27/11/2020
Appointment of Miss Ranjit Atwal as a director on 2020-10-19
dot icon26/11/2020
Appointment of Ms Carolyn Mairi Lashawn Forsyth as a director on 2020-10-19
dot icon26/11/2020
Registered office address changed from 6-7 Castle Gate, Castle Street Hertford Herts SG14 1HD England to Mg Group 166 College Road Harrow HA1 1BH on 2020-11-26
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon10/07/2020
Termination of appointment of Victoria Wilson as a director on 2020-02-28
dot icon10/07/2020
Termination of appointment of Jenefer Wilson Tait as a director on 2020-02-28
dot icon10/07/2020
Termination of appointment of Faith Laura Dodkins as a director on 2020-02-28
dot icon09/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon10/07/2019
Notification of a person with significant control statement
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Appointment of Mr Gareth John James as a director on 2018-02-26
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon21/05/2018
Appointment of Miss Gemma Cook as a director on 2018-05-14
dot icon17/01/2018
Appointment of Mr Thomas Edward Oliver Smith as a director on 2017-12-04
dot icon17/01/2018
Termination of appointment of Sarah Jane Macdonald as a director on 2017-12-04
dot icon03/01/2018
Termination of appointment of Matthew Ball as a director on 2017-12-04
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon23/06/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon20/04/2017
Appointment of Miss Victoria Wilson as a director on 2017-01-16
dot icon23/03/2017
Appointment of Miss Daphna Attias as a director on 2017-01-16
dot icon23/03/2017
Appointment of Mr Terrence Patrick O'donovan as a director on 2017-01-16
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon30/11/2016
Registered office address changed from C/O Dante or Die Oxford House Derbyshire Street London E2 6HG to 6-7 Castle Gate, Castle Street Hertford Herts SG14 1HD on 2016-11-30
dot icon09/11/2016
Director's details changed for Ms Sarah Jane Macdonald on 2016-11-08
dot icon10/08/2016
Annual return made up to 2016-06-28 no member list
dot icon10/08/2016
Termination of appointment of Emma Forster as a director on 2016-05-11
dot icon11/03/2016
Appointment of Mrs Elizabeth Julia Taylor as a director on 2015-10-21
dot icon11/03/2016
Appointment of Ms Elizabeth Kerensa Jan Eddy as a director on 2015-10-21
dot icon11/03/2016
Termination of appointment of Kenneth Mulligan as a director on 2016-02-17
dot icon08/03/2016
Termination of appointment of Chloe Layla Osborne as a director on 2016-02-17
dot icon08/03/2016
Termination of appointment of Chloe Layla Osborne as a director on 2016-02-17
dot icon26/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon24/07/2015
Annual return made up to 2015-06-28 no member list
dot icon23/07/2015
Appointment of Miss Chloe Layla Osborne as a director on 2014-11-18
dot icon24/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-06-28 no member list
dot icon28/08/2014
Appointment of Ms Rebecca Atkinson-Lord as a director on 2014-01-15
dot icon21/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon13/02/2014
Termination of appointment of Angela Ekaette as a director
dot icon28/06/2013
Annual return made up to 2013-06-28 no member list
dot icon28/06/2013
Registered office address changed from Oxford House, Dante or Die Theatre, Derbyshire Street Bethnal Green London E2 Ghg on 2013-06-28
dot icon04/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon12/02/2013
Appointment of Ms Chloe Layla Osborne as a director
dot icon12/02/2013
Appointment of Ms Angela Mfon Ekaette as a director
dot icon11/02/2013
Appointment of Ms Sarah Jane Macdonald as a director
dot icon10/02/2013
Appointment of Ms Jenefer Wilson Tait as a director
dot icon08/02/2013
Termination of appointment of Natalie Kiernan as a director
dot icon18/07/2012
Annual return made up to 2012-06-28 no member list
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon21/02/2012
Appointment of Natalie Kiernan as a director
dot icon20/02/2012
Appointment of Kenneth Mulligan as a director
dot icon20/02/2012
Termination of appointment of Natalie Kiernan as a secretary
dot icon20/02/2012
Secretary's details changed for Ms Natalie Claire Kiernan on 2012-02-20
dot icon08/11/2011
Appointment of Mrs Emma Forster as a director
dot icon03/11/2011
Appointment of Miss Faith Laura Dodkins as a director
dot icon10/10/2011
Termination of appointment of Ayse Tashkiran as a director
dot icon10/10/2011
Termination of appointment of Kirsten Burrows as a director
dot icon28/06/2011
Annual return made up to 2011-06-28 no member list
dot icon28/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-05 no member list
dot icon21/05/2010
Director's details changed for Ms Ayse Tashkiran on 2010-05-01
dot icon21/05/2010
Director's details changed for Mr Matthew Ball on 2010-05-01
dot icon21/05/2010
Director's details changed for Ms Lis Austin on 2010-05-01
dot icon21/05/2010
Termination of appointment of Lis Austin as a director
dot icon21/05/2010
Secretary's details changed for Ms Natalie Claire Lewis on 2010-05-21
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Annual return made up to 05/05/09
dot icon17/06/2009
Director appointed ms kirsten burrows
dot icon19/05/2009
Resolutions
dot icon06/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/08/2008
Appointment terminated secretary terry o'donovan
dot icon07/08/2008
Secretary appointed ms natalie claire lewis
dot icon07/08/2008
Appointment terminated director natalie lewis
dot icon07/08/2008
Annual return made up to 05/05/08
dot icon04/06/2008
Director appointed ms natalie claire lewis
dot icon04/06/2008
Director appointed ms ayse tashkiran
dot icon03/06/2008
Appointment terminated director clare davies
dot icon03/06/2008
Appointment terminated director daphna attias
dot icon03/06/2008
Appointment terminated director terry o'donovan
dot icon03/06/2008
Director appointed mr matthew ball
dot icon03/06/2008
Director appointed ms lis austin
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/11/2007
New director appointed
dot icon03/07/2007
Annual return made up to 05/05/07
dot icon03/07/2007
Registered office changed on 03/07/07 from: flat 2 30 calvin street spitalfields london E1 6NN
dot icon03/07/2007
Director's particulars changed
dot icon01/03/2007
Director resigned
dot icon05/05/2006
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
28/06/2026
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
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannerman, Adwoa
Director
14/10/2025 - Present
2
James, Gareth John
Director
26/02/2018 - 31/01/2024
9
Hughes, Helen Joanne
Director
15/06/2023 - Present
2
Finch-Harding, Jack Derek
Director
09/10/2024 - Present
2
Prashar, Arti
Director
20/07/2022 - 07/12/2023
10

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 DANTE OR DIE THEATRE LIMITED

DANTE OR DIE THEATRE LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at Islandworks Sheerness Dockyard Church, Garrison Road, Sheerness ME12 1ED. There are currently 8 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 DANTE OR DIE THEATRE LIMITED?

toggle

DANTE OR DIE THEATRE LIMITED is currently Active. It was registered on 05/05/2006 .

Where is DANTE OR DIE THEATRE LIMITED located?

toggle

DANTE OR DIE THEATRE LIMITED is registered at Islandworks Sheerness Dockyard Church, Garrison Road, Sheerness ME12 1ED.

What does DANTE OR DIE THEATRE LIMITED do?

toggle

DANTE OR DIE THEATRE LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DANTE OR DIE THEATRE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.