LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED

Register to unlock more data on OkredoRegister

LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00883094

Incorporation date

08/07/1966

Size

Full

Contacts

Registered address

Registered address

17 Dukes Road, London, WC1H 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1966)
dot icon10/03/2026
Appointment of Professor Veronica Tanya Marie Brown as a director on 2026-03-01
dot icon03/03/2026
Termination of appointment of Alan John Bishop as a director on 2026-03-01
dot icon02/01/2026
Termination of appointment of Catherine Jane Alexander as a director on 2026-01-01
dot icon17/12/2025
Full accounts made up to 2025-07-31
dot icon01/12/2025
Termination of appointment of Elizabeth Jane Varley as a director on 2025-11-20
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon24/09/2025
Certificate of change of name
dot icon04/09/2025
Appointment of Mr Antony George Kingston as a director on 2025-09-01
dot icon04/09/2025
Appointment of Mr James Craig Sanderson as a director on 2025-09-01
dot icon04/09/2025
Appointment of Ms Molly Margaret Jackson as a director on 2025-09-01
dot icon04/09/2025
Appointment of Professor Susan Kathleen Orr as a director on 2025-09-01
dot icon11/07/2025
Termination of appointment of Rosalind Abigail Wynn as a director on 2025-07-02
dot icon10/12/2024
Full accounts made up to 2024-07-31
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon21/03/2024
Termination of appointment of Catherine Mary Ward as a director on 2024-03-20
dot icon21/03/2024
Director's details changed for Ms Lisa Claire Baglin on 2024-03-20
dot icon20/12/2023
Termination of appointment of Christopher Charles Rowland as a director on 2023-11-22
dot icon20/12/2023
Full accounts made up to 2023-07-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon12/10/2023
Satisfaction of charge 008830940006 in full
dot icon02/06/2023
Appointment of Ms Lisa Claire Baglin as a director on 2023-06-01
dot icon24/03/2023
Appointment of Dr Helen Louise Bailey as a director on 2023-03-22
dot icon22/03/2023
Appointment of Mr David Robert Blackburn as a director on 2023-03-22
dot icon12/12/2022
Group of companies' accounts made up to 2022-07-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/06/2022
Appointment of Ms Shaparak Rahimi as a director on 2022-06-01
dot icon28/03/2022
Appointment of Ms Elizabeth Jane Wilson Simpson as a director on 2022-03-25
dot icon28/03/2022
Appointment of Ms Elizabeth Jane Varley as a director on 2022-03-25
dot icon17/01/2022
Termination of appointment of Tzo Zen Ang as a director on 2022-01-14
dot icon04/11/2021
Group of companies' accounts made up to 2021-07-31
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/10/2021
Director's details changed for Mr Alan John Bishop on 2021-10-25
dot icon03/06/2021
Director's details changed for Mr Michael Frederick Asante on 2021-04-12
dot icon16/11/2020
Group of companies' accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon03/08/2020
Termination of appointment of Janet Eager as a director on 2020-07-31
dot icon01/05/2020
Appointment of Mr Michael Frederick Asante as a director on 2020-05-01
dot icon01/05/2020
Appointment of Ms Eva Devi Sarma as a director on 2020-05-01
dot icon28/04/2020
Director's details changed for Mr Christopher Charles Rowland on 2020-01-01
dot icon02/04/2020
Termination of appointment of Sharon Monica Watson as a director on 2020-04-01
dot icon11/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon24/10/2019
Termination of appointment of David Roydon Nightingale as a director on 2019-10-23
dot icon01/08/2019
Appointment of Mr Alan John Bishop as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Thomas Lynch as a director on 2019-07-31
dot icon28/05/2019
Memorandum and Articles of Association
dot icon01/05/2019
Resolutions
dot icon21/02/2019
Termination of appointment of Robert Cohan as a director on 2019-02-18
dot icon28/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon29/10/2018
Director's details changed for Dr Tzozen Zen Ang on 2018-10-29
dot icon08/10/2018
Termination of appointment of Dawn Paine as a director on 2018-10-02
dot icon15/08/2018
Appointment of Dr Tzo Zen Ang as a director on 2018-08-01
dot icon15/08/2018
Appointment of Miss Rosalind Abigail Wynn as a director on 2018-08-01
dot icon01/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon03/04/2018
Registration of charge 008830940006, created on 2018-03-22
dot icon28/03/2018
Termination of appointment of John Godfrey as a director on 2017-12-13
dot icon28/03/2018
Termination of appointment of Douglas James Campbell as a director on 2017-12-13
dot icon28/03/2018
Termination of appointment of Stephen Browning as a director on 2017-12-13
dot icon28/03/2018
Termination of appointment of Catherine Rosalind Marston as a director on 2017-12-13
dot icon28/03/2018
Termination of appointment of Amelia Ideh as a director on 2018-02-14
dot icon15/11/2017
Termination of appointment of Barry Benjamin as a secretary on 2017-11-15
dot icon15/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon21/09/2017
Appointment of Mr John Gillespie Stewart as a director on 2017-07-18
dot icon21/09/2017
Appointment of Mr Derek Hicks as a director on 2017-07-18
dot icon28/03/2017
Appointment of Ms Catherine Jane Alexander as a director on 2017-03-21
dot icon23/01/2017
Full accounts made up to 2016-03-31
dot icon15/01/2017
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon09/11/2016
Termination of appointment of Ian Michael Parlane as a secretary on 2016-10-05
dot icon09/11/2016
Appointment of Mr Barry Benjamin as a secretary on 2016-10-05
dot icon24/07/2016
Termination of appointment of Marina Zain as a director on 2016-06-14
dot icon02/06/2016
Appointment of Ms Catherine Rosalind Marston as a director on 2015-12-02
dot icon19/05/2016
Appointment of Mr Ian Michael Parlane as a secretary on 2016-03-23
dot icon02/03/2016
Termination of appointment of Mike Kostyn as a secretary on 2016-03-02
dot icon05/11/2015
Annual return made up to 2015-10-26 no member list
dot icon05/11/2015
Appointment of Ms Amelia Ideh as a director on 2015-07-22
dot icon05/11/2015
Director's details changed for Robert Cohan on 2015-10-01
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon24/07/2015
Appointment of Mr Mike Kostyn as a secretary on 2015-07-22
dot icon24/07/2015
Termination of appointment of David Burnie as a secretary on 2015-07-22
dot icon14/05/2015
Appointment of Ms Catherine Mary Ward as a director on 2015-03-25
dot icon14/05/2015
Appointment of Mrs Dawn Paine as a director on 2015-03-25
dot icon02/01/2015
Termination of appointment of Susan Caroline Debenham as a director on 2014-12-03
dot icon02/01/2015
Termination of appointment of John Gillespie Stewart as a director on 2014-12-03
dot icon02/01/2015
Termination of appointment of Marian Patricia Bell as a director on 2014-12-03
dot icon02/01/2015
Termination of appointment of Andrew David Miguel Missingham as a director on 2014-12-03
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-26 no member list
dot icon21/11/2014
Director's details changed for John Gillespie Stewart on 2014-11-21
dot icon21/11/2014
Appointment of Marina Zain as a director on 2014-10-01
dot icon21/11/2014
Director's details changed for Mr John Godfrey on 2014-11-21
dot icon21/11/2014
Director's details changed for Robert Cohan on 2013-03-01
dot icon04/11/2014
Appointment of Mr Christopher Charles Rowland as a director on 2014-10-01
dot icon08/08/2014
Termination of appointment of Catherine Ward Quinn as a director on 2014-07-23
dot icon30/12/2013
Accounts made up to 2013-03-31
dot icon06/12/2013
Appointment of Mr Thomas Lynch as a director
dot icon06/12/2013
Termination of appointment of Timothy Lankester as a director
dot icon25/11/2013
Annual return made up to 2013-10-26 no member list
dot icon30/04/2013
Termination of appointment of Richard Worts as a director
dot icon28/11/2012
Accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-10-26 no member list
dot icon08/10/2012
Termination of appointment of Hopal Romans as a director
dot icon20/08/2012
Termination of appointment of Dawn Bardwell as a director
dot icon10/02/2012
Appointment of Mr John Godfrey as a director
dot icon02/11/2011
Accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-26 no member list
dot icon01/09/2011
Appointment of Sharon Monica Watson as a director
dot icon03/11/2010
Accounts made up to 2010-03-31
dot icon01/11/2010
Director's details changed for Catherine Ward Quinn on 2010-11-01
dot icon27/10/2010
Annual return made up to 2010-10-26 no member list
dot icon10/11/2009
Annual return made up to 2009-10-26 no member list
dot icon10/11/2009
Director's details changed for Robert Cohan on 2009-11-09
dot icon10/11/2009
Director's details changed for John Gillespie Stewart on 2009-11-09
dot icon09/11/2009
Director's details changed for Hopal Elaine Romans on 2009-11-09
dot icon09/11/2009
Director's details changed for Richard Charles Worts on 2009-11-09
dot icon09/11/2009
Director's details changed for Sir Timothy Patrick Lankester on 2009-11-09
dot icon09/11/2009
Director's details changed for David Roydon Nightingale on 2009-11-09
dot icon09/11/2009
Director's details changed for Janet Eager on 2009-11-09
dot icon09/11/2009
Director's details changed for Susan Caroline Debenham on 2009-11-09
dot icon09/11/2009
Director's details changed for Andrew Missingham on 2009-11-09
dot icon09/11/2009
Director's details changed for Douglas James Campbell on 2009-11-09
dot icon09/11/2009
Director's details changed for Dawn Bellinda Bardwell on 2009-11-09
dot icon09/11/2009
Director's details changed for Marian Patricia Bell on 2009-11-09
dot icon09/11/2009
Director's details changed for Stephen Browning on 2009-11-09
dot icon03/11/2009
Termination of appointment of Michael Rappolt as a director
dot icon22/09/2009
Accounts made up to 2009-03-31
dot icon17/07/2009
Appointment terminated director andrea coore
dot icon13/04/2009
Appointment terminated director paul hobson
dot icon27/02/2009
Director appointed andrea coore
dot icon08/01/2009
Director appointed dawn bellinda bardwell
dot icon06/01/2009
Appointment terminated director jane sweet
dot icon27/11/2008
Accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 26/10/08
dot icon25/11/2008
Director's change of particulars / robert cohen / 20/10/2008
dot icon13/11/2008
Director appointed catherine ward quinn
dot icon24/10/2008
Director appointed stephen browning
dot icon24/10/2008
Director appointed david roydon nightingale
dot icon24/10/2008
Director appointed andrew david miguel missingham
dot icon24/10/2008
Director appointed douglas james campbell
dot icon21/10/2008
Appointment terminated director janet smith
dot icon30/07/2008
Appointment terminated director david melville
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Annual return made up to 26/10/07
dot icon20/11/2007
Accounts made up to 2007-03-31
dot icon22/10/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon05/01/2007
Accounts made up to 2006-03-31
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Annual return made up to 26/10/06
dot icon10/08/2006
Director resigned
dot icon15/05/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon21/12/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Annual return made up to 26/10/05
dot icon29/11/2005
Accounts made up to 2005-03-31
dot icon27/09/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon03/12/2004
Director resigned
dot icon29/10/2004
Annual return made up to 26/10/04
dot icon21/10/2004
Accounts made up to 2004-03-31
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon22/12/2003
Accounts made up to 2003-03-31
dot icon22/12/2003
Annual return made up to 26/10/03
dot icon02/12/2003
Director resigned
dot icon24/11/2003
New director appointed
dot icon15/06/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon19/11/2002
Accounts made up to 2002-03-31
dot icon19/11/2002
Annual return made up to 26/10/02
dot icon15/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon20/11/2001
Accounts made up to 2001-03-31
dot icon20/11/2001
Annual return made up to 26/10/01
dot icon01/08/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon27/11/2000
Accounts made up to 2000-03-31
dot icon27/11/2000
Annual return made up to 26/10/00
dot icon26/07/2000
Director's particulars changed
dot icon25/07/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon10/11/1999
Annual return made up to 26/10/99
dot icon10/11/1999
Accounts made up to 1999-03-31
dot icon24/01/1999
New director appointed
dot icon25/11/1998
Accounts made up to 1998-03-31
dot icon25/11/1998
Annual return made up to 26/10/98
dot icon25/11/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon20/02/1998
New director appointed
dot icon11/12/1997
New director appointed
dot icon27/11/1997
Accounts made up to 1997-03-31
dot icon27/11/1997
Annual return made up to 26/10/97
dot icon21/07/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon09/06/1997
Director resigned
dot icon07/02/1997
Director's particulars changed
dot icon24/12/1996
New director appointed
dot icon19/11/1996
Accounts made up to 1996-03-31
dot icon19/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Annual return made up to 26/10/96
dot icon15/11/1995
Accounts made up to 1995-03-31
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Annual return made up to 26/10/95
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts made up to 1994-03-31
dot icon14/11/1994
Annual return made up to 26/10/94
dot icon17/04/1994
Director resigned
dot icon25/02/1994
New director appointed
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Director's particulars changed
dot icon08/12/1993
Accounts made up to 1993-03-31
dot icon08/12/1993
Annual return made up to 26/10/93
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Director resigned
dot icon31/10/1992
Accounts made up to 1992-03-31
dot icon31/10/1992
Annual return made up to 26/10/92
dot icon06/12/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon08/11/1991
Accounts made up to 1991-03-31
dot icon08/11/1991
Annual return made up to 26/10/91
dot icon06/03/1991
New director appointed
dot icon28/02/1991
Annual return made up to 05/11/90
dot icon28/01/1991
Accounts made up to 1990-03-31
dot icon01/05/1990
Director resigned
dot icon01/05/1990
Director resigned
dot icon01/05/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
New director appointed
dot icon01/12/1989
New director appointed
dot icon30/11/1989
Director resigned
dot icon27/11/1989
Accounts made up to 1989-03-31
dot icon27/11/1989
New director appointed
dot icon27/11/1989
New director appointed
dot icon27/11/1989
Annual return made up to 05/11/89
dot icon06/12/1988
Director resigned
dot icon06/12/1988
Accounts made up to 1988-03-31
dot icon06/12/1988
Annual return made up to 25/11/88
dot icon16/03/1988
New director appointed
dot icon16/12/1987
Accounts made up to 1987-03-31
dot icon16/12/1987
Annual return made up to 09/11/87
dot icon10/03/1987
Annual return made up to 16/12/86
dot icon07/03/1987
Accounts made up to 1986-03-31
dot icon08/07/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Derek Alan
Director
18/07/2017 - Present
2
Lemos, Gerard Anthony
Director
13/12/2001 - 07/02/2003
33
Ward, Catherine Mary
Director
25/03/2015 - 20/03/2024
8
Jackson, Molly Margaret
Director
01/09/2025 - Present
18
Simpson, Elizabeth Jane Wilson
Director
25/03/2022 - 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 LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED

LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED is an(a) Active company incorporated on 08/07/1966 with the registered office located at 17 Dukes Road, London, WC1H 9PY. There are currently 14 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 LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED?

toggle

LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED is currently Active. It was registered on 08/07/1966 .

Where is LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED located?

toggle

LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED is registered at 17 Dukes Road, London, WC1H 9PY.

What does LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED do?

toggle

LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for LONDON CONTEMPORARY DANCE (THE PLACE) LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Professor Veronica Tanya Marie Brown as a director on 2026-03-01.