VOICES OF BRITISH BALLET

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Gerald John Dowler as a director on 2025-03-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

08/10/248 October 2024 Director's details changed for Kathryn Wade on 2023-10-08

View Document

28/06/2428 June 2024 Cessation of Patricia Linton as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Notification of a person with significant control statement

View Document

28/06/2428 June 2024 Cessation of Patricia Catherine Mary Linton as a person with significant control on 2024-06-28

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Change of details for Patricia Linton as a person with significant control on 2023-04-19

View Document

20/04/2320 April 2023 Change of details for Patricia Catherine Mary Linton as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Patricia Catherine Mary Linton on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Patricia Catherine Mary Linton on 2023-04-19

View Document

01/03/231 March 2023 Appointment of Patricia Catherine Mary Linton as a director on 2023-02-21

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of George Gordon Harvey Walden as a director on 2022-07-02

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LINTON

View Document

19/07/1719 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CATHERINE MARY LINTON / 01/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN WADE / 01/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GORDON HARVEY WALDEN / 01/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAY / 01/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM OFFICE 2, 11 BRIDGE STREET ANDOVER HAMPSHIRE SP10 1BE

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 03/10/15

View Document

03/08/153 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR JONATHAN GRAY

View Document

09/10/149 October 2014 03/10/14

View Document

15/07/1415 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 03/10/13

View Document

16/07/1316 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHEAD

View Document

09/10/129 October 2012 03/10/12

View Document

12/07/1212 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 02/10/11

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 02/10/10

View Document

14/07/1014 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM, 15 NEW ROAD, HAM, RICHMOND, SURREY, TW10 7HZ

View Document

07/10/097 October 2009 02/10/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON HARVEY WALDEN / 02/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN WADE / 02/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY WOODHEAD / 02/10/2009

View Document

04/07/094 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 ANNUAL RETURN MADE UP TO 31/10/08

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 31/10/07

View Document

10/11/0810 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/08/088 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 02/10/05

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/10/03; AMENDING RETURN

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 6A ROYAL PARADE, KEW GARDENS, RICHMOND, SURREY TW9 3QD

View Document

08/10/038 October 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: HARBOUR COURT, COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE PO6 4ST

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company