EXIM DANCE COMPANY C.I.C.

Register to unlock more data on OkredoRegister

EXIM DANCE COMPANY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07842388

Incorporation date

10/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2011)
dot icon30/07/2025
Liquidators' statement of receipts and payments to 2025-05-27
dot icon12/06/2024
Statement of affairs
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Appointment of a voluntary liquidator
dot icon29/05/2024
Registered office address changed from Oxford House 29 Manor Street Plymouth PL1 1TW England to Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2024-05-29
dot icon25/01/2024
Termination of appointment of Laura Francesca Nightingale as a director on 2024-01-24
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/08/2022
Notification of Josh Slater as a person with significant control on 2022-08-12
dot icon09/03/2022
Appointment of Mrs Gemma Frances Gowan as a director on 2022-02-28
dot icon20/01/2022
Appointment of Mrs Joanna Elizabeth Loyn as a director on 2022-01-11
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon09/09/2021
Notification of Catherine Joy Batt as a person with significant control on 2021-09-06
dot icon28/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon14/10/2020
Director's details changed for Mrs Jemima Mary Soper on 2020-10-08
dot icon14/10/2020
Director's details changed for Mr Josh Slater on 2020-10-08
dot icon14/10/2020
Director's details changed for Mrs Laura Francesca Nightingale on 2020-10-08
dot icon14/10/2020
Director's details changed for Emma June Dickson on 2020-10-08
dot icon14/10/2020
Director's details changed for Mrs Mary Catherine Cox on 2020-10-08
dot icon14/10/2020
Director's details changed for Mrs Catherine Joy Batt on 2020-10-08
dot icon14/10/2020
Director's details changed for Mrs Esther Marie Archer on 2020-10-08
dot icon14/10/2020
Secretary's details changed for Mrs Esther Marie Archer on 2020-10-08
dot icon09/10/2020
Registered office address changed from 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ England to Oxford House 29 Manor Street Plymouth PL1 1TW on 2020-10-09
dot icon07/10/2020
Appointment of Mrs Laura Francesca Nightingale as a director on 2020-10-07
dot icon16/09/2020
Termination of appointment of Meier Williams as a director on 2019-02-25
dot icon15/07/2020
Registered office address changed from Broad Quay House Richmond Walk Plymouth PL1 4LL England to 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ on 2020-07-15
dot icon27/02/2020
Appointment of Mrs Catherine Joy Batt as a director on 2020-02-27
dot icon19/02/2020
Appointment of Mr Josh Slater as a director on 2020-02-18
dot icon19/02/2020
Appointment of Emma June Dickson as a director on 2020-02-18
dot icon18/02/2020
Appointment of Mrs Mary Catherine Cox as a director on 2020-02-18
dot icon18/02/2020
Appointment of Mrs Jemima Mary Soper as a director on 2020-02-18
dot icon10/01/2020
Secretary's details changed for Mrs Esther Marie Archer on 2020-01-10
dot icon06/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/10/2019
Notification of Esther Marie Archer as a person with significant control on 2019-10-03
dot icon17/09/2019
Appointment of Mrs Esther Marie Archer as a secretary on 2019-09-17
dot icon17/09/2019
Registered office address changed from C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG to Broad Quay House Richmond Walk Plymouth PL1 4LL on 2019-09-17
dot icon17/09/2019
Cessation of Lucy Claire Gomer as a person with significant control on 2019-09-01
dot icon17/09/2019
Cessation of Clifford Keith Edwards as a person with significant control on 2019-09-01
dot icon17/09/2019
Termination of appointment of Lucy Claire Gomer as a director on 2019-09-05
dot icon17/09/2019
Termination of appointment of Clifford Keith Edwards as a director on 2019-09-01
dot icon17/07/2019
Appointment of Mrs Esther Marie Archer as a director on 2019-07-08
dot icon25/02/2019
Appointment of Mrs Meier Williams as a director on 2019-02-14
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon30/11/2017
Cessation of Claire Marie Summers as a person with significant control on 2017-11-30
dot icon30/11/2017
Termination of appointment of Claire Marie Summers as a director on 2017-11-30
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon08/12/2016
Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon08/12/2016
Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/06/2016
Termination of appointment of Andrew John Higginson as a director on 2016-04-25
dot icon01/12/2015
Annual return made up to 2015-11-10 no member list
dot icon30/11/2015
Registered office address changed from C/O C/O Plymouth School of Creative Arts Phoenix Street Plymouth PL1 3DN England to C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG on 2015-11-30
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Appointment of Mr Clifford Keith Edwards as a director on 2015-02-18
dot icon16/03/2015
Registered office address changed from C/O Street Factory Studios 35-36 Cobourg Street Plymouth Devon PL1 1SR to C/O C/O Plymouth School of Creative Arts Phoenix Street Plymouth PL1 3DN on 2015-03-16
dot icon16/03/2015
Termination of appointment of Michael Anthony James Williams as a director on 2015-02-18
dot icon16/03/2015
Termination of appointment of Emma Joanne Pendle as a director on 2015-02-18
dot icon16/03/2015
Appointment of Mrs Lucy Claire Gomer as a director on 2015-02-18
dot icon07/01/2015
Annual return made up to 2014-11-10 no member list
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2013
Annual return made up to 2013-11-10 no member list
dot icon03/12/2013
Termination of appointment of Sarah Buckingham as a director
dot icon03/12/2013
Termination of appointment of Jessica Mcmunn as a director
dot icon03/12/2013
Appointment of Miss Emma Joanne Pendle as a director
dot icon03/12/2013
Appointment of Mr Andrew John Higginson as a director
dot icon03/12/2013
Appointment of Mr Michael Anthony James Williams as a director
dot icon03/12/2013
Termination of appointment of Sarah Buckingham as a director
dot icon03/12/2013
Termination of appointment of Jessica Mcmunn as a director
dot icon11/01/2013
Annual return made up to 2012-11-10 no member list
dot icon11/01/2013
Director's details changed for Jessica Georgia Peta Mcmunn on 2013-01-10
dot icon11/01/2013
Director's details changed for Claire Marie Summers on 2013-01-10
dot icon11/01/2013
Registered office address changed from 45 Chaddlewood Avenue Plymouth Devon PL4 8RF United Kingdom on 2013-01-11
dot icon11/01/2013
Director's details changed for Sarah Buckingham on 2012-01-10
dot icon20/03/2012
Termination of appointment of Stacy Weeks as a director
dot icon20/03/2012
Registered office address changed from the Workshop Dunluce Grove Road St Austell Cornwall PL25 5NR on 2012-03-20
dot icon10/11/2011
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
26/10/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
82.51K
-
0.00
124.34K
-
2022
5
173.81K
-
358.19K
167.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Josh
Director
18/02/2020 - Present
1
Batt, Catherine Joy
Director
27/02/2020 - Present
5
Archer, Esther Marie
Director
08/07/2019 - Present
-
Loyn, Joanna Elizabeth
Director
11/01/2022 - Present
3
Dickson, Emma June
Director
18/02/2020 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXIM DANCE COMPANY C.I.C.

EXIM DANCE COMPANY C.I.C. is an(a) Liquidation company incorporated on 10/11/2011 with the registered office located at Castle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY. 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 EXIM DANCE COMPANY C.I.C.?

toggle

EXIM DANCE COMPANY C.I.C. is currently Liquidation. It was registered on 10/11/2011 .

Where is EXIM DANCE COMPANY C.I.C. located?

toggle

EXIM DANCE COMPANY C.I.C. is registered at Castle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY.

What does EXIM DANCE COMPANY C.I.C. do?

toggle

EXIM DANCE COMPANY C.I.C. operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for EXIM DANCE COMPANY C.I.C.?

toggle

The latest filing was on 30/07/2025: Liquidators' statement of receipts and payments to 2025-05-27.