DASH ARTS LIMITED

Register to unlock more data on OkredoRegister

DASH ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04246467

Incorporation date

04/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 22 Toynbee Studios, 28 Commercial Street, London E1 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon24/02/2026
Termination of appointment of Jerry Wattenberg as a director on 2026-02-11
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Appointment of Professor Ruth Livesey as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Magdalena Anna Ziarko as a director on 2025-09-01
dot icon20/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon18/06/2025
Appointment of Mrs Susan Lynn Schmidt Whiddington Cbe as a director on 2025-06-10
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Termination of appointment of Christine Shorrock as a director on 2023-04-01
dot icon10/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/07/2022
Appointment of Ms Christine Shorrock as a director on 2022-06-27
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Termination of appointment of Rachael Dennis as a director on 2020-12-08
dot icon16/10/2020
Appointment of Mrs Olivia Rachel Scanlon as a director on 2020-09-29
dot icon07/10/2020
Termination of appointment of Roy John Luxford as a director on 2020-10-07
dot icon14/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon09/06/2020
Appointment of Mr Jerry Wattenberg as a director on 2020-06-01
dot icon20/02/2020
Notification of Joachim Fleury as a person with significant control on 2020-01-09
dot icon09/01/2020
Cessation of Joachim Fleury as a person with significant control on 2019-12-01
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/08/2019
Appointment of Ms Katherine Zeserson as a director on 2019-07-22
dot icon01/04/2019
Termination of appointment of John Lesslie Newbigin as a director on 2018-11-21
dot icon01/04/2019
Termination of appointment of Colin Margetson Howes as a director on 2019-03-20
dot icon15/03/2019
Notification of Joachim Fleury as a person with significant control on 2016-06-01
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Resolutions
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Appointment of Ms Magdalena Anna Ziarko as a director on 2016-06-15
dot icon01/12/2017
Termination of appointment of Sylvia Harrison as a director on 2017-07-24
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon25/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/01/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Vanessa Lindsey Neill as a director on 2016-12-07
dot icon09/12/2016
Termination of appointment of Peter Michael Welch as a director on 2016-09-08
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Appointment of Miss Sylvia Harrison as a director on 2016-06-15
dot icon27/07/2016
Appointment of Miss Vanessa Lindsey Neill as a director on 2016-06-15
dot icon05/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon23/03/2016
Appointment of Mr Roy John Luxford as a director on 2016-02-29
dot icon22/03/2016
Appointment of Mr John Lesslie Newbigin as a director on 2016-02-29
dot icon22/03/2016
Termination of appointment of David Green as a director on 2016-02-29
dot icon21/03/2016
Appointment of Mr Joachim Fleury as a director on 2016-02-29
dot icon01/03/2016
Termination of appointment of June Ruth Jacobs as a director on 2016-02-29
dot icon01/03/2016
Termination of appointment of Michael Gerard Noonan as a director on 2016-02-29
dot icon01/03/2016
Termination of appointment of Yasmin Alibhai-Brown as a director on 2016-02-29
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-04 no member list
dot icon12/08/2015
Termination of appointment of Kate Dixon as a director on 2014-12-31
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-04 no member list
dot icon31/10/2013
Appointment of Mr Colin Margetson Howes as a director
dot icon21/10/2013
Appointment of Ms Rachael Dennis as a director
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2013
Director's details changed for Mr Michael Gerard Noonan on 2013-06-01
dot icon07/08/2013
Director's details changed for Ms Kate Dixon on 2013-06-01
dot icon01/08/2013
Annual return made up to 2013-07-04 no member list
dot icon01/08/2013
Director's details changed for Sir David Green on 2013-06-01
dot icon25/07/2013
Termination of appointment of Turi Munthe as a director
dot icon25/07/2013
Termination of appointment of Charles Herbert as a director
dot icon04/01/2013
Appointment of Ms Kate Dixon as a director
dot icon31/12/2012
Resolutions
dot icon19/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Appointment of Mr Michael Gerard Noonan as a director
dot icon14/08/2012
Annual return made up to 2012-07-04 no member list
dot icon14/08/2012
Registered office address changed from Unit One Toynbee Studios 28 Commercial Street London E1 6AB on 2012-08-14
dot icon14/08/2012
Director's details changed for June Ruth Jacobs on 2012-01-01
dot icon14/08/2012
Secretary's details changed for Josephine Burton on 2012-01-01
dot icon14/08/2012
Termination of appointment of David Green as a director
dot icon09/07/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/06/2012
Previous accounting period shortened from 2012-03-31 to 2011-09-30
dot icon17/05/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon01/02/2012
Termination of appointment of Ameet Parekh as a director
dot icon22/09/2011
Annual return made up to 2011-07-04 no member list
dot icon21/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/05/2011
Certificate of change of name
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Change of name notice
dot icon14/04/2011
Director's details changed for Mr Charles Mark Heywood on 2011-04-14
dot icon06/01/2011
Appointment of Mr Peter Michael Welch as a director
dot icon06/01/2011
Appointment of Mr Turi Munthe as a director
dot icon06/01/2011
Appointment of Professor Yasmin Alibhai-Brown as a director
dot icon06/01/2011
Appointment of Mr Charles Mark Heywood as a director
dot icon01/09/2010
Annual return made up to 2010-07-04 no member list
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/04/2010
Appointment of Ameet Parekh as a director
dot icon07/04/2010
Appointment of Sir David Green as a director
dot icon23/03/2010
Appointment of Sir David Green as a director
dot icon15/03/2010
Registered office address changed from 25 Furnival Street London EC4A 1JT on 2010-03-15
dot icon15/03/2010
Appointment of Josephine Burton as a secretary
dot icon18/11/2009
Termination of appointment of Lance Blackstone as a secretary
dot icon18/11/2009
Termination of appointment of Lance Blackstone as a director
dot icon26/10/2009
Termination of appointment of Lance Blackstone as a director
dot icon26/10/2009
Termination of appointment of Lance Blackstone as a secretary
dot icon26/10/2009
Annual return made up to 2009-07-04 no member list
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/10/2008
Accounts for a small company made up to 2007-09-30
dot icon15/10/2008
Annual return made up to 04/07/08
dot icon20/05/2008
Memorandum and Articles of Association
dot icon20/05/2008
Resolutions
dot icon23/01/2008
Accounts for a small company made up to 2006-09-30
dot icon23/10/2007
Annual return made up to 04/07/07
dot icon03/05/2007
Memorandum and Articles of Association
dot icon30/04/2007
Certificate of change of name
dot icon28/04/2007
New secretary appointed
dot icon24/11/2006
Accounts for a small company made up to 2005-09-30
dot icon01/09/2006
Annual return made up to 04/07/06
dot icon28/12/2005
Annual return made up to 04/07/05
dot icon28/09/2005
Full accounts made up to 2004-09-30
dot icon08/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon13/07/2004
Annual return made up to 04/07/04
dot icon20/04/2004
Full accounts made up to 2003-09-30
dot icon26/07/2003
Annual return made up to 04/07/03
dot icon23/07/2003
Director resigned
dot icon01/05/2003
Full accounts made up to 2002-09-30
dot icon12/04/2003
New secretary appointed
dot icon06/01/2003
Secretary resigned;director resigned
dot icon19/07/2002
Annual return made up to 04/07/02
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon29/07/2001
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon04/07/2001
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
04/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeserson, Katherine
Director
22/07/2019 - Present
11
Fleury, Joachim
Director
29/02/2016 - Present
9
Munthe, Turi Benjamin
Director
28/10/2010 - 03/05/2013
20
Scanlon, Olivia Rachel
Director
29/09/2020 - Present
6
Shorrock, Christine
Director
27/06/2022 - 01/04/2023
1

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 DASH ARTS LIMITED

DASH ARTS LIMITED is an(a) Active company incorporated on 04/07/2001 with the registered office located at Unit 22 Toynbee Studios, 28 Commercial Street, London E1 6AB. There are currently 5 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 DASH ARTS LIMITED?

toggle

DASH ARTS LIMITED is currently Active. It was registered on 04/07/2001 .

Where is DASH ARTS LIMITED located?

toggle

DASH ARTS LIMITED is registered at Unit 22 Toynbee Studios, 28 Commercial Street, London E1 6AB.

What does DASH ARTS LIMITED do?

toggle

DASH ARTS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DASH ARTS LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Jerry Wattenberg as a director on 2026-02-11.