Background WavePink WaveYellow Wave

CATALYST DANCE & DRAMA GROUP LIMITED (02924694)

CATALYST DANCE & DRAMA GROUP LIMITED (02924694) is an active UK company. incorporated on 3 May 1994. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CATALYST DANCE & DRAMA GROUP LIMITED has been registered for 31 years. Current directors include ADAMU, Terser, EDISON, Lisa, LAWSON, Tony and 2 others.

Company Number
02924694
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1994
Age
31 years
Address
37-45 Windsor Street, Liverpool, L8 1XE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ADAMU, Terser, EDISON, Lisa, LAWSON, Tony, MUSSA, Miriam Hussein, WATSON, Clifford
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST DANCE & DRAMA GROUP LIMITED

CATALYST DANCE & DRAMA GROUP LIMITED is an active company incorporated on 3 May 1994 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CATALYST DANCE & DRAMA GROUP LIMITED was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02924694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

37-45 Windsor Street Liverpool, L8 1XE,

Previous Addresses

St Brides Church Percy Street Liverpool Merseyside L8 7LT
From: 3 May 1994To: 20 May 2014
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 17
Director Joined
May 18
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

EDISON, Lisa

Active
Windsor Street, LiverpoolL8 1XE
Secretary
Appointed 30 Dec 2024

ELLINGTON, Ian Phillip

Active
28 Garway, LiverpoolL25 5LR
Secretary
Appointed 09 Jan 2006

ADAMU, Terser

Active
Windsor Street, LiverpoolL8 1XE
Born October 1982
Director
Appointed 30 Dec 2024

EDISON, Lisa

Active
Windsor Street, LiverpoolL8 1XE
Born February 1971
Director
Appointed 30 Dec 2024

LAWSON, Tony

Active
Windsor Street, LiverpoolL8 1XE
Born July 1972
Director
Appointed 01 May 2018

MUSSA, Miriam Hussein

Active
Windsor Street, LiverpoolL8 1XE
Born August 1960
Director
Appointed 13 May 2013

WATSON, Clifford

Active
Windsor Street, LiverpoolL8 1XE
Born January 1962
Director
Appointed 22 Nov 2017

BIRDY, Gopal Krishan

Resigned
33 Madelaine Street, LiverpoolL8 8AP
Secretary
Appointed 03 May 1994
Resigned 20 Sept 2000

MCKENZIE, Jacqueline

Resigned
297 Princess Drive, West DerbyL12 6QG
Secretary
Appointed 20 Sept 2000
Resigned 05 Dec 2005

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 03 May 1994
Resigned 03 May 1994

ALDER, Paul Max

Resigned
12 Ennisdale Drive, WirralCH48 6DX
Born March 1964
Director
Appointed 11 Feb 2000
Resigned 31 Mar 2023

ALIRAJAH, Dinesh

Resigned
Flat 3 64 Canning Street, LiverpoolL8 7NR
Born May 1967
Director
Appointed 01 Aug 1994
Resigned 01 Jan 2004

BLACK, Pauline

Resigned
35 Woodrock Road, LiverpoolL25 8RE
Born January 1954
Director
Appointed 24 Jun 1997
Resigned 01 Apr 2013

CARRASCO, Francisco Rodolfo

Resigned
10 West Albert Road, LiverpoolL17 8TJ
Born September 1963
Director
Appointed 16 Feb 1999
Resigned 28 Feb 2019

CHIB, Rajinder Pershad

Resigned
6 Westward View, LiverpoolL17 7EE
Born December 1957
Director
Appointed 05 Feb 1996
Resigned 10 May 1998

DOHERTY, Carol Ann

Resigned
4 Glenluce Road, LiverpoolL19 9BY
Born December 1951
Director
Appointed 03 May 1994
Resigned 08 Oct 1998

FILSON, Carole Ann

Resigned
1 Felton Close, WirralCH46 6HH
Born December 1960
Director
Appointed 01 Jan 2004
Resigned 13 Oct 2005

HAYDEN, Nicola Duzant

Resigned
Windsor Street, LiverpoolL8 1XE
Born January 1981
Director
Appointed 07 Dec 2017
Resigned 30 Dec 2024

MCKENZIE, Jacqueline

Resigned
297 Princess Drive, West DerbyL12 6QG
Born June 1965
Director
Appointed 16 Feb 1999
Resigned 05 Dec 2005

NUNNERY, Elizabeth Rita

Resigned
St Brides Church, Liverpool MerseysideL8 7LT
Born May 1982
Director
Appointed 01 Dec 2011
Resigned 31 Mar 2014

ODUNSI, Oluwatoyin

Resigned
1a Errol Street, LiverpoolL17 7DQ
Born December 1974
Director
Appointed 16 Feb 1999
Resigned 01 Jan 2004

RODDEN, Lindsay Ellen

Resigned
Windsor Street, LiverpoolL8 1XE
Born October 1980
Director
Appointed 01 Dec 2011
Resigned 04 Oct 2019

SMITH, Alicia Carmel

Resigned
4 Acorn Court, LiverpoolL8 5TA
Born December 1966
Director
Appointed 01 Jan 2004
Resigned 01 Apr 2013

SPEARE, Carl

Resigned
88 Acanthus Road, LiverpoolL13 2DS
Born December 1952
Director
Appointed 03 May 1994
Resigned 08 Oct 1998

YOUNG, Christine

Resigned
85 Acorn Court, LiverpoolL8 5TB
Born September 1967
Director
Appointed 05 Feb 1996
Resigned 10 May 1998

ZACK WILLIAMS, Alfred Babatunde, Dr

Resigned
27 Greenhill Road, LiverpoolL18 6JJ
Born September 1945
Director
Appointed 03 May 1994
Resigned 12 Oct 1998

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 03 May 1994
Resigned 03 May 1994
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
11 June 1996
288288
Legacy
7 June 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
27 September 1995
225(1)225(1)
Legacy
13 September 1995
363b363b
Legacy
13 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Incorporation Company
3 May 1994
NEWINCIncorporation