Background WavePink WaveYellow Wave

SIOBHAN DAVIES DANCE COMPANY (02701923)

SIOBHAN DAVIES DANCE COMPANY (02701923) is an active UK company. incorporated on 30 March 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. SIOBHAN DAVIES DANCE COMPANY has been registered for 34 years. Current directors include BARKER, Peter, GARRETT BROWN, Natalie Julia, Dr, KRISHNADASAN, Doushka and 3 others.

Company Number
02701923
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 1992
Age
34 years
Address
Siobhan Davies Studios, London, SE1 6ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BARKER, Peter, GARRETT BROWN, Natalie Julia, Dr, KRISHNADASAN, Doushka, MIRZA, Vanessa Maria, PELL, Luke, SUBRAMANIAM, Subathra
SIC Codes
90010, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIOBHAN DAVIES DANCE COMPANY

SIOBHAN DAVIES DANCE COMPANY is an active company incorporated on 30 March 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. SIOBHAN DAVIES DANCE COMPANY was registered 34 years ago.(SIC: 90010, 90030, 90040)

Status

active

Active since 34 years ago

Company No

02701923

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 30 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Siobhan Davies Studios 85 St George's Road London, SE1 6ER,

Previous Addresses

Siobhan Davies Studios Siobhan Davies Studios 85 st George's Road London London SE1 6ER United Kingdom
From: 3 March 2022To: 10 October 2022
71 Queen Victoria Street London EC4V 4BE England
From: 18 March 2016To: 3 March 2022
Lion House Red Lion Street London WC1R 4GB
From: 30 March 1992To: 18 March 2016
Timeline

42 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Dec 09
Director Joined
Oct 11
Director Left
Nov 11
Director Left
May 13
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
Nov 19
Director Joined
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Dec 25
0
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEAZLEY, Toby

Active
85 St George's Road, LondonSE1 6ER
Secretary
Appointed 04 Mar 2024

BARKER, Peter

Active
67 Manor Road, EnfieldEN2 0AN
Born June 1965
Director
Appointed 01 Dec 1997

GARRETT BROWN, Natalie Julia, Dr

Active
85 St George's Road, LondonSE1 6ER
Born July 1973
Director
Appointed 18 Mar 2025

KRISHNADASAN, Doushka

Active
85 St George's Road, LondonSE1 6ER
Born November 1965
Director
Appointed 02 Feb 2022

MIRZA, Vanessa Maria

Active
85 St George's Road, LondonSE1 6ER
Born July 1984
Director
Appointed 26 Jul 2023

PELL, Luke

Active
85 St George's Road, LondonSE1 6ER
Born December 1979
Director
Appointed 15 Mar 2024

SUBRAMANIAM, Subathra

Active
85 St George's Road, LondonSE1 6ER
Born September 1973
Director
Appointed 03 Feb 2021

ALEXANDER, Sian Alexandra

Resigned
118 Southfield Road, LondonW4 1AY
Secretary
Appointed 04 Feb 1996
Resigned 26 Jun 2000

BORDESE, Franck

Resigned
Allison Road, LondonN8 0AT
Secretary
Appointed 18 Mar 2008
Resigned 12 Sept 2013

BROADLEY, Andrew John

Resigned
189 Bellenden Road, LondonSE15 4DG
Secretary
Appointed 26 Jun 2000
Resigned 18 Mar 2008

DICK, Fiona Mary

Resigned
32 Birnam Road, LondonN4 3LQ
Secretary
Appointed 30 Mar 1992
Resigned 04 Feb 1996

GAVAGHAN, Erin Jean

Resigned
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 28 Oct 2015
Resigned 07 Nov 2018

MCDONALD, Damaris

Resigned
85 St. Georges Road, LondonSE1 6ER
Secretary
Appointed 08 May 2019
Resigned 18 Mar 2025

ADEANE, Henry Robert Thomas

Resigned
44 Sterndale Road, LondonW14 0HU
Born September 1957
Director
Appointed 30 Mar 1992
Resigned 14 Nov 1995

ALBERT, Cherilyn

Resigned
85 St George's Road, LondonSE1 6ER
Born February 1996
Director
Appointed 03 Feb 2021
Resigned 04 Mar 2024

BELL, Amy Beatrice

Resigned
85 St. Georges Road, LondonSE1 6ER
Born May 1982
Director
Appointed 08 May 2019
Resigned 04 Mar 2024

CARIAS, Cassandra Maria

Resigned
Pitshanger Lane, LondonW5 1QY
Born May 1975
Director
Appointed 30 May 2006
Resigned 28 Oct 2015

CARTY, Hilary

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1962
Director
Appointed 19 Jul 2011
Resigned 28 Apr 2016

FORRESTER, Julian

Resigned
48 West Street, OxfordOX2 0BH
Born December 1946
Director
Appointed 01 Dec 1997
Resigned 29 Sept 2005

GLADSTONE, Emma Ace

Resigned
85 St. Georges Road, LondonSE1 6ER
Born November 1960
Director
Appointed 30 Nov 2017
Resigned 20 Jul 2022

HARGREAVES, Martin, Dr

Resigned
85 St George's Road, LondonSE1 6ER
Born May 1973
Director
Appointed 13 May 2020
Resigned 18 Mar 2025

HERBERT, Katharine Ann

Resigned
51 Wandle Bank, LondonSW19 1DW
Born June 1956
Director
Appointed 30 Mar 1992
Resigned 07 Dec 2000

KING, Emily

Resigned
85 St George's Road, LondonSE1 6ER
Born March 1967
Director
Appointed 06 Nov 2019
Resigned 10 Dec 2025

KINGSLEY, Jane

Resigned
13 Prince Edward Mansions, LondonW2 4EN
Born April 1948
Director
Appointed 30 Mar 1992
Resigned 15 Dec 1993

MCCLUSKEY, Marie

Resigned
5 St Andrews Green, SwindonSN3 5ER
Born September 1948
Director
Appointed 07 Jul 1994
Resigned 07 Nov 2018

MCCULLAGH, Kate

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1979
Director
Appointed 23 Jul 2015
Resigned 07 Nov 2018

MEYRIC-HUGHES, Alison

Resigned
Ashchurch Grove, LondonW12 9BT
Born April 1944
Director
Appointed 09 Nov 2009
Resigned 19 May 2021

MIRO, Victoria Marion

Resigned
Flat 415 Union Wharf, LondonN1 7SZ
Born July 1945
Director
Appointed 30 May 2006
Resigned 30 Apr 2013

MOLLOY, Nicola Collette

Resigned
Wood Road, HindheadGU26 6PX
Born December 1968
Director
Appointed 05 Mar 2009
Resigned 18 May 2011

MORRELL, Paul Dring

Resigned
4 Caithness Road, LondonW14 0JB
Born February 1948
Director
Appointed 04 Dec 2002
Resigned 30 Nov 2017

MOSSMAN, Frances Anne

Resigned
16 Arthur Court, LondonW2 5HW
Born January 1949
Director
Appointed 06 Feb 2001
Resigned 29 Sept 2005

PELL, Luke

Resigned
85 St George's Road, LondonSE1 6ER
Born February 1979
Director
Appointed 18 Mar 2025
Resigned 18 Mar 2025

PHILLIPS, Laura, The Honourable Lady

Resigned
11 Avalon Road, LondonSW6 2EX
Born July 1950
Director
Appointed 07 Jul 1994
Resigned 06 Sept 2006

REEVE, Octavia Elizabeth Aphaea

Resigned
85 St. Georges Road, LondonSE1 6ER
Born March 1969
Director
Appointed 07 Nov 2018
Resigned 20 Jul 2022

ROSENTHAL, Stephanie, Dr

Resigned
Lion House, LondonWC1R 4GB
Born November 1971
Director
Appointed 23 Jul 2014
Resigned 23 Jul 2015

Persons with significant control

2

0 Active
2 Ceased

Ms Emma Ace Gladstone

Ceased
85 St. Georges Road, LondonSE1 6ER
Born November 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 20 Jul 2022

Mr Paul Dring Morrell

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 August 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Resolution
16 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
3 April 2004
363aAnnual Return
Legacy
3 April 2004
288cChange of Particulars
Legacy
3 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
24 March 2003
363aAnnual Return
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363aAnnual Return
Legacy
1 June 2002
288cChange of Particulars
Legacy
1 June 2002
288cChange of Particulars
Legacy
28 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
12 August 1997
288cChange of Particulars
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
288288
Legacy
11 August 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
287Change of Registered Office
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
14 April 1992
224224
Incorporation Company
30 March 1992
NEWINCIncorporation