Dissolved 2017-01-12
Company Information for DANCEDIGITAL
NORWICH, ENGLAND, NR1,
|
Company Registration Number
02807579
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-01-12 |
Company Name | ||
---|---|---|
DANCEDIGITAL | ||
Legal Registered Office | ||
NORWICH ENGLAND | ||
Previous Names | ||
|
Charity Number | 1021520 |
---|---|
Charity Address | 2 BOND STREET, CHELMSFORD, CM1 1GH |
Charter | DANCEDIGITAL WORKS WITH ARTISTS INTERESTED AND/ OR SPECIALISED IN DANCE AND NEW TECHNOLOGY/ NEW MEDIA FIELD. WE PROVIDE SUPPORT, BURSARIES AND COMMISSIONS TO ARTISTS, WITH A REGIONAL, NATIONAL AND INTERNATIONAL OUTLOOK. THE LEARNING STRAND DEALS WITH SCHOOLS, YOUNG PEOPLE AND COMMUNITY WORK. DANCE IN HERTS IS A PROJECT RUN BY DANCEDIGITAL WHERE WE DELIVER ARTISTIC AND LEARNING PROGRAMMES OF WORK. |
Company Number | 02807579 | |
---|---|---|
Date formed | 1993-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-12 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 16:11:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KIM VOM KOTHEN |
||
NADJA DIAS |
||
REBECCA MORLAND |
||
SEAN FEARGHUS O'CONCHUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID DIAS |
Director | ||
ANNE MARGARET GALLACHER |
Director | ||
REBECCA MORLAND |
Company Secretary | ||
MARK CONIGLIO |
Director | ||
JOANNE KNAPEK |
Company Secretary | ||
MICHAEL JOSEPH |
Director | ||
LUCY MOELWYN HUGHES |
Director | ||
CAROLINE MAY MILLER |
Director | ||
DAVID JOHN PAGE |
Company Secretary | ||
DOUGLAS RICHARD HOGGER |
Director | ||
JASMINE DANIELLE FITTER |
Director | ||
ANITA BELLI |
Director | ||
PAMELA MARY HENDERSON |
Company Secretary | ||
PAMELA MARY HENDERSON |
Director | ||
WENDY COOK |
Director | ||
FLEUR JENNIFER DERBYSHIRE |
Director | ||
PHILIP ROGER JOHN MEACHAM |
Director | ||
SYLVIA ELIZABETH SHAW |
Company Secretary | ||
SUSAN CHALMERS |
Director | ||
KIM JEAN MCCLEAN |
Director | ||
DAVID FRANCIS PEARSON |
Company Secretary | ||
JANE LESLEY EDWARDS |
Director | ||
GILLIAN SUSANNE CLARK |
Director | ||
RICHARD MICHAEL LEE |
Director | ||
HELEN FRANCES JONES |
Director | ||
KARIN MCCOMBE |
Director | ||
VIN HARROP |
Company Secretary | ||
MARK ALLINSON |
Director | ||
LESLEY ELIZABETH DOWNIE |
Director | ||
VIN HARROP |
Director | ||
LESLEY ANNE DRAGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHINA PLATE THEATRE LTD | Director | 2015-10-12 | CURRENT | 2014-05-01 | Active | |
BLACK SWAN ARTS LTD | Director | 2015-03-01 | CURRENT | 1985-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM ZINC ARTS GREAT STONY HIGH STREET CHIPPING ONGAR ESSEX CM5 0AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIAS | |
AR01 | 07/04/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAKESPEARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAKESPEARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY NORMAN | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMEL SMITH | |
AR01 | 07/04/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR THOMAS WILLIAM SHAKESPEARE | |
AP01 | DIRECTOR APPOINTED MS REBECCA MORLAND | |
AP01 | DIRECTOR APPOINTED PROFESSOR SALLY JANE NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA WAITE | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 07/04/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA MORLAND | |
AP03 | SECRETARY APPOINTED MS KIM VOM KOTHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE GALLACHER | |
AR01 | 07/04/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 2 BOND STREET CHELMSFORD ESSEX CM1 1GH ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CONIGLIO | |
AP03 | SECRETARY APPOINTED REBECCA MORLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE KNAPEK | |
AR01 | 07/04/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEL VERONICA SMITH / 07/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARGARET GALLACHER / 07/04/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ESSEX REGIONAL DANCE COUNCIL CERTIFICATE ISSUED ON 29/12/10 | |
RES15 | CHANGE OF NAME 10/11/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CONIGLIO / 11/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE KNAPEK / 11/11/2010 | |
AP01 | DIRECTOR APPOINTED MR SEAN FEARGHUS O'CONCHUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH | |
AR01 | 07/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEL VERONICA SMITH / 07/04/2010 | |
AP01 | DIRECTOR APPOINTED MRS AMY VAUGHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARGARET GALLACHER / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NADJA DIAS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CONIGLIO / 07/04/2010 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MRS FIONA JANE WAITE | |
AP01 | DIRECTOR APPOINTED MRS NADJA DIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER STRADLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MARK CONIGLIO | |
363a | ANNUAL RETURN MADE UP TO 07/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR THOMSON | |
288a | DIRECTOR APPOINTED CARMEL VERONICA SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MICHAEL JOSEPH | |
288a | SECRETARY APPOINTED JOANNE KNAPEK | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCY MOELWYN HUGHES | |
363a | ANNUAL RETURN MADE UP TO 07/04/08 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID PAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE MILLER | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 78 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS | |
288a | DIRECTOR APPOINTED ANNE MARGARET GALLACHER | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-08-01 |
Appointment of Liquidators | 2016-01-13 |
Resolutions for Winding-up | 2016-01-13 |
Meetings of Creditors | 2015-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to 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 DANCEDIGITAL
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
ARTS AND LEISURE COSTS |
London Borough of Barking and Dagenham Council | |
|
ARTS AND LEISURE COSTS |
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Broxbourne Council | |
|
|
Essex County Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DANCEDIGITAL | Event Date | 2016-01-07 |
Anthony Davidson , of McTear Williams & Wood , 26 Bedford Square, London WC1B 3HP and Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DANCEDIGITAL | Event Date | 2016-01-07 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26 Bedford Square, London WC1B 3HP at 11.00 am on 07 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , 26 Bedford Square, London WC1B 3HP , (IP Nos 026649 and 007242) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. Rebecca Morland , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DANCEDIGITAL | Event Date | 2016-01-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 29 September 2016 at 10.00 am and 10.15 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts presented to the meeting are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 07 January 2016 Office Holder details: Anthony Davidson , (IP No. 0026649) and Andrew McTear , (IP No. 007242) both of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, (office: 01603 877540, fax: 01603 877549) Anthony Davidson and Andrew McTear , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DANCEDIGITAL | Event Date | 2015-11-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 26 Bedford Square, London, WC1B 3HP on 07 January 2016 at 11.15 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (fax: 01603 877549). The proxy form must be lodged not later than 12 noon on 6 January 2016 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Anthony Davidson (IP No 026649) of McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: hayleywatson@mw-w.com, Office: 01603 877540, Fax: 01603 877549. | |||
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. |