Background WavePink WaveYellow Wave

META4 DANCE COMPANY LIMITED (11673949)

META4 DANCE COMPANY LIMITED (11673949) is an active UK company. incorporated on 13 November 2018. with registered office in Pontrilas. The company operates in the Education sector, engaged in cultural education and 3 other business activities. META4 DANCE COMPANY LIMITED has been registered for 7 years. Current directors include ANSLOW, Alexandra Jane, BRIDGEMAN, Lucia Mary Battista, DUNNE, Charlie Patrick and 3 others.

Company Number
11673949
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2018
Age
7 years
Address
Unit 4 Golden Valley Accountancy Limited, Pontrilas, HR2 0EL
Industry Sector
Education
Business Activity
Cultural education
Directors
ANSLOW, Alexandra Jane, BRIDGEMAN, Lucia Mary Battista, DUNNE, Charlie Patrick, HORGAN, Lily, POLLOCK, Venda Louise, SCHAAF, Olivia Maria
SIC Codes
85520, 90010, 90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

META4 DANCE COMPANY LIMITED

META4 DANCE COMPANY LIMITED is an active company incorporated on 13 November 2018 with the registered office located in Pontrilas. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. META4 DANCE COMPANY LIMITED was registered 7 years ago.(SIC: 85520, 90010, 90020, 93290)

Status

active

Active since 7 years ago

Company No

11673949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Unit 4 Golden Valley Accountancy Limited Westwood Industrial Estate Pontrilas, HR2 0EL,

Previous Addresses

Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom
From: 13 November 2018To: 17 September 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ANSLOW, Alexandra Jane

Active
Golden Valley Accountancy Limited, PontrilasHR2 0EL
Born August 1985
Director
Appointed 26 Sept 2024

BRIDGEMAN, Lucia Mary Battista

Active
Golden Valley Accountancy Limited, PontrilasHR2 0EL
Born June 1968
Director
Appointed 09 Jul 2025

DUNNE, Charlie Patrick

Active
Guyzance, MorpethNE65 9AG
Born August 1995
Director
Appointed 13 Nov 2018

HORGAN, Lily

Active
Guyzance, MorpethNE65 9AG
Born October 1993
Director
Appointed 13 Nov 2018

POLLOCK, Venda Louise

Active
Golden Valley Accountancy Limited, PontrilasHR2 0EL
Born March 1978
Director
Appointed 02 Feb 2024

SCHAAF, Olivia Maria

Active
Golden Valley Accountancy Limited, PontrilasHR2 0EL
Born July 1991
Director
Appointed 01 Oct 2021

CRAIG, Lesley-Anne

Resigned
Golden Valley Accountancy Limited, PontrilasHR2 0EL
Born March 1957
Director
Appointed 05 May 2022
Resigned 24 Mar 2025

GRAINGER-GIBBS, Hannah

Resigned
Fallow Court Avenue, LondonN12 0EB
Born November 1994
Director
Appointed 13 Nov 2018
Resigned 16 Jan 2024

HORGAN, Julie Anne

Resigned
Dene Close, MorpethNE65 9DH
Born April 1962
Director
Appointed 13 Nov 2018
Resigned 01 Aug 2021

WALDIE, Ross Stephen

Resigned
Golden Valley Accountancy Limited, PontrilasHR2 0EL
Born February 1979
Director
Appointed 30 Oct 2023
Resigned 24 Mar 2025

WHITE, Ben

Resigned
Bede Road, Barnard CastleDL12 8HD
Born April 1995
Director
Appointed 13 Nov 2018
Resigned 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Incorporation Company
13 November 2018
NEWINCIncorporation