Background WavePink WaveYellow Wave

AVANT GARDE DANCE COMPANY (06774393)

AVANT GARDE DANCE COMPANY (06774393) is an active UK company. incorporated on 16 December 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. AVANT GARDE DANCE COMPANY has been registered for 17 years.

Company Number
06774393
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2008
Age
17 years
Address
60 The Silver Building, London, E16 1YZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT GARDE DANCE COMPANY

AVANT GARDE DANCE COMPANY is an active company incorporated on 16 December 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. AVANT GARDE DANCE COMPANY was registered 17 years ago.(SIC: 90010)

Status

active

Active since 17 years ago

Company No

06774393

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

Age

17 Years

Incorporated 16 December 2008

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025
Contact
Address

60 The Silver Building 60 Dock Road London, E16 1YZ,

Previous Addresses

C/O Theatre Delicatessen 2 Finsbury Avenue London EC2M 2PA England
From: 11 December 2018To: 17 May 2022
15 Woodmill Road London E5 9GF England
From: 11 December 2018To: 11 December 2018
C/O Theatre Delicatessen 2 Finsbury Avenue London EC2M 2PA England
From: 15 May 2018To: 11 December 2018
15 Bramble Court Woodmill Road London E5 9GF
From: 16 December 2008To: 15 May 2018
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2020
PSC09Update to PSC Statements
Statement Of Companys Objects
7 August 2019
CC04CC04
Resolution
7 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Memorandum Articles
14 March 2017
MAMA
Resolution
15 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Annual Return Company With Made Up Date
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Administrative Restoration Company
29 November 2013
RT01RT01
Gazette Dissolved Compulsary
30 July 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Incorporation Company
16 December 2008
NEWINCIncorporation