THE DANCE MOVEMENT

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MRS LAURA SAUNDERS

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR HELEN CUNDY

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR HOLLIE MCGILL

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR LAURA SAUNDERS

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR STELLA WISEMAN

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BOLTON

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JONES

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR FLEUR EVANS

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

22/02/2122 February 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROSE RAWLES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MISS VICTORIA BOLTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 ARTICLES OF ASSOCIATION

View Document

09/03/189 March 2018 ALTER ARTICLES 21/02/2018

View Document

09/03/189 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED HOLLIE RACHAEL MCGILL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA DEADMAN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA DEADMAN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FARGEOT

View Document

05/01/185 January 2018 DIRECTOR APPOINTED FLEUR EVANS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE FARGEOT

View Document

05/01/185 January 2018 DIRECTOR APPOINTED HELEN MARY CUNDY

View Document

05/01/185 January 2018 DIRECTOR APPOINTED STELLA WISEMAN

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS VICTORIA JONES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR KEITH MARTIN HARRIS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA PAIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 14/12/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ROBINSON / 21/07/2012

View Document

05/01/155 January 2015 14/12/14 NO MEMBER LIST

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON DUGUID

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 14/12/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE FARGEOT / 18/12/2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MISS REBECCA SARITA DEADMAN

View Document

09/01/139 January 2013 14/12/12 NO MEMBER LIST

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE FARGEOT / 08/01/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MISS ALISON JANE DUGUID

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS REBECCA SARA PAIN

View Document

22/12/1122 December 2011 14/12/11 NO MEMBER LIST

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MISS LAURA ROBINSON

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR NINA ATKINSON

View Document

21/12/1021 December 2010 14/12/10 NO MEMBER LIST

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MRS ROSE RAWLES

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA DENISE ATKINSON / 26/01/2010

View Document

26/01/1026 January 2010 14/12/09 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LISA HARDY / 13/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE FARGEOT / 26/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM FARNHAM MALTINGS BRIDGE SQUARE FARNHAM SURREY GU9 7QR

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MS CLAIRE FARGEOT

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR GAIL BROWN

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY RACHEL DEADMAN

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA PENFORD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MS CLAIRE FARGEOT

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NINA EVANS / 01/10/2008

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 14/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 ANNUAL RETURN MADE UP TO 14/12/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 ANNUAL RETURN MADE UP TO 14/12/03

View Document

24/12/0324 December 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 14/12/02

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 14/12/01

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 14/12/00

View Document

17/04/0017 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 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