Company Information for TAVAZIVA DANCE
ENSIGN HOUSE BATTERSEA REACH, JUNIPER DRIVE, LONDON, SW18 1TA,
|
Company Registration Number
05756833
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
TAVAZIVA DANCE | |
Legal Registered Office | |
ENSIGN HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TA Other companies in N15 | |
Charity Number | 1135967 |
---|---|
Charity Address | MOVINGARTSBASE, 134 LIVERPOOL ROAD, LONDON, N1 1LA |
Charter | NO INFORMATION RECORDED |
Company Number | 05756833 | |
---|---|---|
Company ID Number | 05756833 | |
Date formed | 2006-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB945078893 |
Last Datalog update: | 2024-04-07 06:12:28 |
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 |
---|---|---|
BETH CINAMON |
||
COLIN BOURNE |
||
ATHINA MERMIRI |
||
MERCY HARRIET NABIRYE |
||
MARIE ELLEN NIXON |
||
LYDIA SINEAD SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GRAEME WALLACE |
Company Secretary | ||
DAVINA MENDELSOHN |
Director | ||
DEBORAH MAXINE BADDOO |
Director | ||
WILLIAM GRAEME WALLACE |
Director | ||
KATHERINE TOWN |
Director | ||
HANNAH SIAN FOSKER |
Director | ||
GEOFFREY WILLIAM KING |
Director | ||
DAVID SIMPSON |
Director | ||
CHRISTOPHER HUBERT FOGG |
Director | ||
PATRICK DUGGAN |
Director | ||
BETH CINAMON |
Director | ||
EMMA SMITH |
Director | ||
PETER WILLIAM KYLE |
Director | ||
BAWREN TAVAZIVA |
Director | ||
ROY PASCOE LANDER |
Director | ||
MARIA SUZETTE RYAN |
Company Secretary | ||
MARIA SUZETTE RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SDW GLOBAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
DANCINGSTRONG MOVEMENT LABORATORY C.I.C. | Director | 2013-05-30 | CURRENT | 2009-07-14 | Active | |
BRISTOL MUSIC TRUST | Director | 2011-02-16 | CURRENT | 2011-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS JOSEPHINE KYOMUHENDO | ||
DIRECTOR APPOINTED DR SINIBALDO DE ROSA | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Heather Marie Benson on 2023-03-31 | ||
Appointment of Ms Mary Kinsella as company secretary on 2023-08-22 | ||
APPOINTMENT TERMINATED, DIRECTOR MERCY HARRIET NABIRYE | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AP03 | Appointment of Miss Heather Marie Benson as company secretary on 2022-03-28 | |
TM02 | Termination of appointment of Beth Cinamon on 2021-10-01 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BOURNE | |
CH01 | Director's details changed for Mr Mykaell Riley on 2021-06-04 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATHINA MERMIRI | |
CH01 | Director's details changed for Mr Michael Riley on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Marie Ellen Nixon on 2019-11-19 | |
CH01 | Director's details changed for Mrs Marie Ellen Nixon on 2019-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mykaell Riley on 2019-01-02 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYDIA SINEAD SCOTT | |
CH01 | Director's details changed for Ms Athina Mermiri on 2018-10-26 | |
AP01 | DIRECTOR APPOINTED MS AMANDA SAUNDERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINA MENDELSOHN | |
AP03 | Appointment of Ms Beth Cinamon as company secretary on 2017-06-14 | |
TM02 | Termination of appointment of William Graeme Wallace on 2017-06-14 | |
AP01 | DIRECTOR APPOINTED MISS MERCY NABIRYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM C/O Bernie Grant Arts Centre Enterprise Building Town Hall Approach Road London N15 4RX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAXINE BADDOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAEME WALLACE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS MARIE ELLEN NIXON | |
AP01 | DIRECTOR APPOINTED MR COLIN BOURNE | |
AP01 | DIRECTOR APPOINTED MS LYDIA SINEAD SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE TOWN | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH FOSKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KING | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS DEBORAH MAXINE BADDOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HANNAH SIAN FOSKER | |
AR01 | 27/03/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DUGGAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETH CINAMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH | |
AR01 | 27/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS EMMA SMITH | |
AP01 | DIRECTOR APPOINTED MS DAVINA MENDELSOHN | |
AP01 | DIRECTOR APPOINTED MS KATHERINE TOWN | |
AP01 | DIRECTOR APPOINTED MR PATRICK DUGGAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM KING / 01/03/2011 | |
AP01 | DIRECTOR APPOINTED MS ATHINA MERMIRI | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2010 FROM MOVINGARTSBASE SYRACUSAE 134 LIVERPOOL ROAD LONDON N1 1LA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KYLE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HUBERT FOGG | |
AR01 | 27/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAEME WALLACE / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMPSON / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM KING / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETH CINAMON / 27/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 08/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAWREN TAVAZIVA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM MARYLEBONE DANCE STUDIO 12 LISSON GROVE LONDON NW1 6TS | |
363a | ANNUAL RETURN MADE UP TO 27/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/08 | |
363s | ANNUAL RETURN MADE UP TO 27/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY LANDER | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: SWINDON DANCE TOWN HALL STUDIOS REGENT CIRCUS SWINDON WILTSHIRE SN1 1QF | |
363s | ANNUAL RETURN MADE UP TO 27/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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
Creditors Due Within One Year | 2012-04-01 | £ 15,980 |
---|
Creditors and other liabilities
|
|
|
|
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 TAVAZIVA DANCE
Cash Bank In Hand | 2012-04-01 | £ 8,012 |
---|---|---|
Current Assets | 2012-04-01 | £ 37,804 |
Debtors | 2012-04-01 | £ 29,792 |
Fixed Assets | 2012-04-01 | £ 2,711 |
Shareholder Funds | 2012-04-01 | £ 24,535 |
Tangible Fixed Assets | 2012-04-01 | £ 2,711 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Educ Visits/Hols/Camps/Toys |
Bristol City Council | |
|
|
Bristol City Council | |
|
BRISTOL DO |
Crawley Borough Council | |
|
|
South Holland District Coucnil | |
|
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.
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. |