Company Information for PHOENIX DANCE THEATRE
PHOENIX DANCE THEATRE ST. CECILIA STREET, QUARRY HILL, LEEDS, WEST YORKSHIRE, LS2 7PA,
|
Company Registration Number
01921513
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
PHOENIX DANCE THEATRE | ||
Legal Registered Office | ||
PHOENIX DANCE THEATRE ST. CECILIA STREET QUARRY HILL LEEDS WEST YORKSHIRE LS2 7PA Other companies in LS2 | ||
Previous Names | ||
|
Charity Number | 516672 |
---|---|
Charity Address | PHOENIX DANCE CO, ST. PETERS SQUARE, LEEDS, LS9 8AH |
Charter | DANCE REPERTOIRE AND EDUCATIONAL ACTIVITIES, PROMOTING CONTEMPORARY DANCE IN LEEDS, WEST YORKSHIRE AND THE UK. |
Company Number | 01921513 | |
---|---|---|
Company ID Number | 01921513 | |
Date formed | 1985-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB206071154 |
Last Datalog update: | 2024-01-07 10:03:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHOENIX DANCE COMPANY LIMITED | 5 FERNDOWN ROAD SOLIHULL WEST MIDLANDS B91 2AS | Active | Company formed on the 2007-09-04 | |
PHOENIX DANCE VENTURES LLC | P.O. BOX 1625 New York NEW YORK NY 10101 | Active | Company formed on the 2014-08-05 | |
PHOENIX DANCE ACADEMY, LLC | 7014 13TH AVENUE, SUITE 202 Kings BROOKLYN NY 11228 | Active | Company formed on the 2014-10-21 | |
Phoenix Dance Studio LLC | 510 Jester Ln Charlottesville VA 22911 | Active | Company formed on the 2012-01-14 | |
PHOENIX DANCE PRODUCTIONS PTY. LTD. | Active | Company formed on the 2016-05-25 | ||
PHOENIX DANCE PRODUCTIONS PTY. LTD. | ACT 2905 | Active | Company formed on the 2016-05-25 | |
Phoenix Dance Competition Inc. | 172 Whitwell Way Binbrook Ontario L0R 1C0 | Active | Company formed on the 2018-12-17 | |
PHOENIX DANCE ACADEMY LLC | Georgia | Unknown | ||
PHOENIX DANCE PROJECT INC | Georgia | Unknown | ||
PHOENIX DANCE STUDIO INC | Georgia | Unknown | ||
PHOENIX DANCE THEATER OF THE NEW SOUTH INC | Georgia | Unknown | ||
PHOENIX DANCE ACADEMY LTD | York House 7 Clifton Drive Lytham St Annes LANCASHIRE FY8 5QY | Active - Proposal to Strike off | Company formed on the 2019-04-12 | |
PHOENIX DANCE & GYMNASTICS | Active | Company formed on the 2019-12-06 | ||
PHOENIX DANCE THEATER OF THE NEW SOUTH INC | Georgia | Unknown | ||
PHOENIX DANCE STUDIO INC | Georgia | Unknown | ||
PHOENIX DANCE ACADEMY LLC | Georgia | Unknown | ||
PHOENIX DANCE COMPANY, LLC | 401 W SEMINOLE BLVD SANFORD FL 32771 | Active | Company formed on the 2020-10-25 | |
PHOENIX DANCE APPAREL LLC | 3686 MAIDENCAIN ST CLERMONT FL 34714 | Active | Company formed on the 2021-04-19 | |
PHOENIX DANCE COMPANY PTY LTD | Active | Company formed on the 2020-12-03 | ||
PHOENIX DANCEFLOORS LTD | 16 HOLMBRIDGE GROVE SHELFIELD WALSALL WS4 1RA | Active | Company formed on the 2023-10-27 |
Officer | Role | Date Appointed |
---|---|---|
MARK HOLLANDER |
||
SUSAN ELIZABETH COFFER |
||
BRIAN RUSSELL DANIELS |
||
STEPHEN ANDREW DERRICK |
||
KEITH EVANS |
||
ANDREW KEITH FRYER |
||
SIMON KAMSTRA |
||
HEATHER ALTHEA PAUL |
||
MATTHEW ROBERTS |
||
BOBSIE ROBINSON |
||
SUZANNE CATHERINE ROBINSON |
||
SUZANNE CATHERINE ROBINSON |
||
SUZANNE CATHERINE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRIS ADAM LLOYD |
Company Secretary | ||
LESLEY ELAINE JACKSON |
Company Secretary | ||
ALISON BECKETT |
Director | ||
ANDREW JOHN HURST |
Company Secretary | ||
RUSSELL BROADBENT |
Director | ||
ARTHUR RICHARD WILSON |
Company Secretary | ||
SCOTT RAMSAY |
Company Secretary | ||
ALISON BECKETT |
Director | ||
TRACY ANN WITNEY |
Company Secretary | ||
JANET ARCHER |
Director | ||
MELANIE JANE AVIS |
Company Secretary | ||
JACQUI MCKOY-LEWENS |
Company Secretary | ||
JAQUELINE ANN CHRISTIE |
Director | ||
CAROL BECKFORD |
Director | ||
JOHN GARTH BINNINGTON FRANKLAND |
Company Secretary | ||
ROSEMARY JANE ANIMA BOATENG |
Director | ||
STEPHEN LEON REID BARRY |
Director | ||
EDWARD LYNCH |
Company Secretary | ||
PAMELA BONE |
Company Secretary | ||
PAMELA BONE |
Director | ||
WILLIAM JOHN WESTON |
Company Secretary | ||
JOHN CLIFFORD AUTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAGE PRODUCTIONS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2018-04-10 | |
DON'T LEAVE ME NOW LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Dissolved 2016-04-12 | |
5 CANTELOWES ROAD MANAGEMENT COMPANY LIMITED | Director | 2013-04-02 | CURRENT | 2006-09-26 | Active | |
PDT PRODUCTIONS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
CREATIVE INDUSTRIES DEVELOPMENT AGENCY | Director | 2010-12-08 | CURRENT | 2000-01-18 | Dissolved 2017-08-31 | |
PDT PRODUCTIONS LIMITED | Director | 2015-07-21 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
PDT PRODUCTIONS LIMITED | Director | 2015-07-21 | CURRENT | 2014-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR FEIMATTA JENNIFER CONTEH | ||
APPOINTMENT TERMINATED, DIRECTOR JOSH RIVERS | ||
SECRETARY'S DETAILS CHNAGED FOR MS CHARIS OSBORNE on 2024-01-09 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED DIANE ALISON MITCHELL | ||
DIRECTOR APPOINTED JOSH RIVERS | ||
DIRECTOR APPOINTED PHILIPPA PLUMTREE-VARLEY | ||
DIRECTOR APPOINTED CHRIS WRIGHT | ||
DIRECTOR APPOINTED ERROL NICHOLAS JUSTIN WHITE | ||
DIRECTOR APPOINTED MISS FEIMATTA JENNIFER CONTEH | ||
DIRECTOR APPOINTED JOHN NICHOLLS | ||
DIRECTOR APPOINTED MISS LAUREN NICOLA VAN ZYL | ||
DIRECTOR APPOINTED LUELLA JEAN REBBECK | ||
SECRETARY'S DETAILS CHNAGED FOR MS CHARIS CHARLES on 2023-06-22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KAMSTRA | |
APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE CATHERINE ROBINSON | |
CH01 | Director's details changed for Ms Bobsie Burnices Robinson on 2022-05-05 | |
CH01 | Director's details changed for Miss Cordelia Barker on 2022-04-20 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Miss Delia Barker on 2021-12-16 | ||
CH01 | Director's details changed for Miss Delia Barker on 2021-12-16 | |
AP01 | DIRECTOR APPOINTED MS LOUISE CLARE FRANCES KATEREGA | |
AP01 | DIRECTOR APPOINTED MISS DELIA BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DOHERTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH COFFER | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Charis Charles as company secretary on 2020-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER ALTHEA PAUL | |
TM02 | Termination of appointment of Mark Hollander on 2020-07-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH FRYER | |
AP01 | DIRECTOR APPOINTED MRS PAMELA JANE DOHERTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SUZANNE CATHERINE ROBINSON | |
Annotation | ||
RES01 | ADOPT ARTICLES 13/10/17 | |
CC04 | Statement of company's objects | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS SUZANNE CATHERINE ROBINSON | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE CATHERINE ROBINSON | |
AP01 | DIRECTOR APPOINTED MS BOBSIE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Mark Hollander as company secretary on 2016-12-23 | |
AP01 | DIRECTOR APPOINTED MR BRIAN RUSSELL DANIELS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Chris Adam Lloyd on 2016-06-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED HEATHER ALTHEA PAUL | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Chris Adam Lloyd as company secretary on 2015-09-01 | |
TM02 | Termination of appointment of Lesley Elaine Jackson on 2015-08-31 | |
AP01 | DIRECTOR APPOINTED MR ANDREW KEITH FRYER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANDREW DERRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LIBURD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH COFFER / 29/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR KEITH EVANS | |
AR01 | 12/08/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/08/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON BECKETT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GRAHAM WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD NIXON | |
AP01 | DIRECTOR APPOINTED MRS HELEN JANE JENKINS | |
AR01 | 12/08/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR SIMON KAMSTRA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY ELAINE JACKSON / 31/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 3 ST PETERS BUILDINGS ST PETERS SQUARE LEEDS LS9 8AH | |
AR01 | 12/08/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS ALISON BECKETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CATHERINE SANDERSON / 30/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PEACE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. EDWARD NIXON / 12/08/2010 | |
AP01 | DIRECTOR APPOINTED MS SUSAN ELIZABETH COFFER | |
AP01 | DIRECTOR APPOINTED MR DOMINIC MATHEW GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 12/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN WYATT | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW HURST | |
288a | SECRETARY APPOINTED MS LESLEY ELAINE JACKSON | |
288a | DIRECTOR APPOINTED MR. EDWARD LYNCH | |
288a | DIRECTOR APPOINTED MR. PAUL LIBURD | |
288a | DIRECTOR APPOINTED MR. EDWARD KIERON NIXON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL BROADBENT | |
288b | APPOINTMENT TERMINATED SECRETARY ARTHUR WILSON | |
288a | SECRETARY APPOINTED MR. ANDREW JOHN HURST | |
363a | ANNUAL RETURN MADE UP TO 12/08/08 | |
288a | DIRECTOR APPOINTED SUSAN MARJORIE WYATT | |
288a | SECRETARY APPOINTED ARTHUR RICHARD WILSON | |
288b | APPOINTMENT TERMINATED SECRETARY SCOTT RAMSAY | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON BECKETT | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH THARP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 12/08/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX DANCE THEATRE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Services |
Bradford Metropolitan District Council | |
|
Event Services |
Canterbury City Council | |
|
Artists Fees |
Bradford Metropolitan District Council | |
|
Event Services |
Bradford Metropolitan District Council | |
|
Event Services |
Adur Worthing Council | |
|
Leisure - Performing Arts |
The Borough of Calderdale | |
|
Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Economic Development & Regeneration |
Leeds City Council | |
|
'Well Being' Large Grants Projects |
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Economic Development & Regeneration |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Leeds City Council | |
|
Non-Recurring Grants |
Leeds City Council | |
|
Other Hired And Contracted Services |
Hull City Council | |
|
Economic Development & Regeneration |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Salford City Council | |
|
Other Prof Fees |
Hull City Council | |
|
Economic Development & Regeneration |
Leeds City Council | |
|
Recurring & Major Grantss Projects |
Leeds City Council | |
|
Other Hired And Contracted Services |
Crawley Borough Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Showroom Workshop and Premises | J P OFFICE FURNITURE 269 TONG ROAD LEEDS LS12 4NQ | 55,000 | 11/11/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |