Dance Umbrella Limited

  • Active
  • Incorporated on 29 Nov 1978

Reg Address: 7 Savoy Court, London WC2R 0EX, England

Company Classifications:
90010 - Performing arts


  • Summary The company with name "Dance Umbrella Limited" is a private-limited-guarant-nsc and located in 7 Savoy Court, London WC2R 0EX. Dance Umbrella Limited is currently in active status and it was incorporated on 29 Nov 1978 (45 years 9 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dance Umbrella Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Tania Wilmer Secretary 6 Oct 2023 - Active
2 Chukwuzulum Elumogo Director 15 Sep 2020 British Active
3 Chukwuzulum Elumogo Director 15 Sep 2020 British Resigned
12 Dec 2023
4 Alexandra Kathrin Mecklenburg Director 15 Sep 2020 German Active
5 Rhiannon Rachel Bail Director 15 Sep 2020 British Active
6 Jacob Shields Ulrich Director 1 Jan 2020 British Active
7 Jacob Shields Ulrich Director 1 Jan 2020 American Active
8 Jacqueline Rose Director 11 Jun 2019 British Active
9 Vicki Amedume Director 11 Dec 2018 British Resigned
21 Feb 2023
10 Vicki Amedume Director 11 Dec 2018 British Active
11 Clare Jane Connor Director 14 Mar 2017 British Active
12 Clare Jane Connor Director 14 Mar 2017 British Resigned
12 Dec 2023
13 Stuart Mark Griffiths Director 8 Mar 2016 British Resigned
10 Dec 2019
14 Stuart Mark Griffiths Director 8 Mar 2016 British Resigned
10 Dec 2019
15 Matthew Nicholas Parritt Director 1 Dec 2015 United Kingdom Active
16 Matthew Nicholas Parritt Director 1 Dec 2015 United Kingdom Resigned
3 May 2021
17 Tania Barbara Harrison Director 15 Sep 2015 British Resigned
6 Oct 2023
18 Manohari Saravanamuttu Director 15 Sep 2015 British Active
19 Tania Barbara Harrison Director 15 Sep 2015 British Active
20 Alistair Keith Cochran Secretary 16 Sep 2014 - Active
21 Zsuzsanna Posta Secretary 16 Sep 2014 - Resigned
2 May 2023
22 Robin Mark Dodgson Price Director 12 Mar 2014 British Resigned
1 Jan 2020
23 Eva Nijhof Director 15 Sep 2011 British Active
24 Erica Campayne Director 14 Sep 2009 British Resigned
13 Dec 2016
25 Jane Boardman Director 9 Sep 2008 British Resigned
12 Dec 2017
26 Jean-Marc Guy Maxime Puissant Director 9 Sep 2008 French Resigned
17 Mar 2020
27 Deborah Susan Mattinson Director 11 Jun 2008 British Resigned
2 Dec 2014
28 Andrew Romain Hochhauser Director 20 Mar 2007 British Resigned
12 Mar 2014
29 Rose De Wend Fenton Director 20 Mar 2007 British Resigned
2 Dec 2014
30 Rosemary Anne Squire Director 10 Mar 2005 British Resigned
2 Dec 2014
31 Rosemary Anne Squire Director 10 Mar 2005 British Resigned
2 Dec 2014
32 Charles Mcdonald Director 10 Mar 2005 British Resigned
14 Mar 2017
33 Stephanie Sirr Director 8 Dec 2004 British Resigned
7 Dec 2005
34 Toby Beazley Secretary 4 Jun 2003 - Resigned
30 Jun 2014
35 Judith Rose Unwin Director 4 Jun 2003 British Resigned
13 Mar 2008
36 Nigel Ralph Gore Hinds Director 5 Sep 2000 British Resigned
1 Dec 2008
37 Nigel Ralph Gore Hinds Director 5 Sep 2000 British Resigned
1 Dec 2008
38 John Nicholas Elam Director 7 Dec 1999 British Resigned
6 Feb 2004
39 Peter Barker Director 2 Dec 1997 British Active
40 Peter William Kyle Director 2 Dec 1997 British Resigned
14 Sep 2004
41 Richard Neville Jarman Director 1 Oct 1997 British Resigned
20 Mar 2007
42 John Raymond Barron Director 1 Oct 1997 British Resigned
14 Mar 2017
43 Sheila Gillian Colvin Director 1 Oct 1997 British Resigned
7 Nov 1999
44 Morag Macdonald Secretary 18 Jul 1996 - Resigned
4 Jun 2003
45 Morag Macdonald Director 18 Jul 1996 - Resigned
4 Jun 2003
46 Keith Ronald Bayliss Director 18 Jul 1996 British Resigned
6 Feb 2004
47 Salvatore Daniel Melita Director 22 Sep 1995 American Resigned
31 Mar 2004
48 Anthony Brian Blackstock Director 24 Nov 1994 - Resigned
1 Oct 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
28 Jun 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
20 Oct 2016 - Ceased
28 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dance Umbrella Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 21 May 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 6 Oct 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 6 Oct 2023 Download PDF
6 Officers - Appoint Person Secretary Company With Name Date 6 Oct 2023 Download PDF
7 Confirmation Statement - No Updates 6 Oct 2023 Download PDF
8 Officers - Change Person Director Company With Change Date 23 Sep 2022 Download PDF
9 Confirmation Statement - No Updates 23 Sep 2022 Download PDF
10 Officers - Change Person Director Company With Change Date 23 Sep 2022 Download PDF
11 Officers - Change Person Director Company With Change Date 23 Sep 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 17 May 2021 Download PDF
13 Incorporation - Memorandum Articles 13 Mar 2021 Download PDF
18 Pages
14 Resolution 13 Mar 2021 Download PDF
4 Pages
15 Change Of Constitution - Statement Of Companys Objects 4 Mar 2021 Download PDF
2 Pages
16 Accounts - Total Exemption Full 10 Dec 2020 Download PDF
27 Pages
17 Confirmation Statement - No Updates 10 Nov 2020 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 28 Sep 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 28 Sep 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 25 Jun 2020 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 10 Jan 2020 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
24 Accounts - Total Exemption Full 17 Dec 2019 Download PDF
31 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Dec 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 31 Oct 2019 Download PDF
3 Pages
27 Address - Change Registered Office Company With Date Old New 6 Sep 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 19 Jun 2019 Download PDF
2 Pages
29 Accounts - Total Exemption Full 4 Jan 2019 Download PDF
30 Pages
30 Officers - Appoint Person Director Company With Name Date 12 Dec 2018 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 10 Dec 2018 Download PDF
2 Pages
32 Confirmation Statement - No Updates 21 Oct 2018 Download PDF
3 Pages
33 Persons With Significant Control - Notification Of A Person With Significant Control Statement 28 Jun 2018 Download PDF
2 Pages
34 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 28 Jun 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
36 Accounts - Total Exemption Full 28 Dec 2017 Download PDF
28 Pages
37 Confirmation Statement - No Updates 1 Nov 2017 Download PDF
3 Pages
38 Officers - Change Person Director Company With Change Date 21 Mar 2017 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 21 Mar 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 21 Mar 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 21 Mar 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 6 Mar 2017 Download PDF
1 Pages
43 Accounts - Total Exemption Full 3 Jan 2017 Download PDF
25 Pages
44 Confirmation Statement - Updates 2 Nov 2016 Download PDF
4 Pages
45 Officers - Appoint Person Director Company With Name Date 31 Oct 2016 Download PDF
2 Pages
46 Accounts - Total Exemption Full 8 Jan 2016 Download PDF
29 Pages
47 Officers - Appoint Person Director Company With Name Date 4 Jan 2016 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name Date 23 Dec 2015 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name Date 19 Dec 2015 Download PDF
3 Pages
50 Officers - Change Person Secretary Company With Change Date 2 Nov 2015 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date No Member List 2 Nov 2015 Download PDF
9 Pages
52 Officers - Termination Director Company With Name Termination Date 19 Mar 2015 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 19 Mar 2015 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 19 Mar 2015 Download PDF
1 Pages
55 Accounts - Full 18 Dec 2014 Download PDF
26 Pages
56 Annual Return - Company With Made Up Date No Member List 14 Nov 2014 Download PDF
11 Pages
57 Officers - Appoint Person Secretary Company With Name Date 14 Nov 2014 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name 30 Jun 2014 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 14 Mar 2014 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 14 Mar 2014 Download PDF
2 Pages
61 Accounts - Full 11 Dec 2013 Download PDF
29 Pages
62 Annual Return - Company With Made Up Date No Member List 15 Nov 2013 Download PDF
13 Pages
63 Accounts - Full 8 Jan 2013 Download PDF
28 Pages
64 Annual Return - Company With Made Up Date No Member List 12 Dec 2012 Download PDF
13 Pages
65 Officers - Appoint Person Director Company With Name 12 Dec 2012 Download PDF
2 Pages
66 Accounts - Full 2 Jan 2012 Download PDF
27 Pages
67 Officers - Change Person Director Company With Change Date 16 Nov 2011 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date No Member List 16 Nov 2011 Download PDF
12 Pages
69 Officers - Change Person Director Company With Change Date 16 Nov 2011 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 16 Nov 2011 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 1 Sep 2011 Download PDF
3 Pages
72 Accounts - Full 10 Dec 2010 Download PDF
25 Pages
73 Annual Return - Company With Made Up Date No Member List 15 Nov 2010 Download PDF
12 Pages
74 Mortgage - Legacy 29 Jun 2010 Download PDF
5 Pages
75 Accounts - Full 24 Dec 2009 Download PDF
27 Pages
76 Annual Return - Company With Made Up Date No Member List 2 Dec 2009 Download PDF
7 Pages
77 Officers - Appoint Person Director Company With Name 16 Nov 2009 Download PDF
2 Pages
78 Officers - Legacy 10 Feb 2009 Download PDF
1 Pages
79 Accounts - Full 5 Feb 2009 Download PDF
26 Pages
80 Officers - Legacy 26 Jan 2009 Download PDF
1 Pages
81 Officers - Legacy 13 Nov 2008 Download PDF
3 Pages
82 Officers - Legacy 13 Nov 2008 Download PDF
1 Pages
83 Officers - Legacy 13 Nov 2008 Download PDF
2 Pages
84 Officers - Legacy 13 Nov 2008 Download PDF
2 Pages
85 Annual Return - Legacy 13 Nov 2008 Download PDF
8 Pages
86 Accounts - Full 2 Feb 2008 Download PDF
26 Pages
87 Annual Return - Legacy 10 Dec 2007 Download PDF
7 Pages
88 Officers - Legacy 19 Apr 2007 Download PDF
1 Pages
89 Officers - Legacy 19 Apr 2007 Download PDF
2 Pages
90 Officers - Legacy 19 Apr 2007 Download PDF
2 Pages
91 Accounts - Full 4 Apr 2007 Download PDF
24 Pages
92 Annual Return - Legacy 7 Nov 2006 Download PDF
7 Pages
93 Accounts - Full 4 Feb 2006 Download PDF
22 Pages
94 Officers - Legacy 13 Jan 2006 Download PDF
1 Pages
95 Officers - Legacy 13 Jan 2006 Download PDF
1 Pages
96 Annual Return - Legacy 13 Jan 2006 Download PDF
7 Pages
97 Annual Return - Legacy 17 May 2005 Download PDF
6 Pages
98 Annual Return - Legacy 17 May 2005 Download PDF
8 Pages
99 Officers - Legacy 6 May 2005 Download PDF
3 Pages
100 Officers - Legacy 6 May 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Phonepayplus Limited
Mutual People: Peter Barker
Active
2 The Cspace Trust
Mutual People: Clare Jane Connor
Active
3 Shoreditch Town Hall Trust
Mutual People: Tania Barbara Harrison
Active
4 Friends Of Varsity Trip
Mutual People: Matthew Nicholas Parritt
Active
5 One-Dyas Uk Limited
Mutual People: Jacob Shields Ulrich
Active
6 Baring Foundation (The)
Mutual People: Vicki Amedume
Active
7 Truth & Spectacle Ltd
Mutual People: Alexandra Kathrin Mecklenburg
Active
8 Siobhan Davies Dance Company
Mutual People: Peter Barker
Active
9 Athos Holdings Limited
Mutual People: Jacob Shields Ulrich
Active
10 Centrica Energy Storage Limited
Mutual People: Jacob Shields Ulrich
Active
11 Centrica Storage Holdings Limited
Mutual People: Jacob Shields Ulrich
Active
12 Seven Stories, The National Centre For Children’S Books Limited
Mutual People: Manohari Saravanamuttu
Active
13 Freedom Festival Arts Trust
Mutual People: Tania Barbara Harrison
Active
14 Baltic Flour Mills Visual Arts Trust
Mutual People: Manohari Saravanamuttu
Active
15 Baltic Contemporary Visual Arts Trading Limited
Mutual People: Manohari Saravanamuttu
Active
16 Theatre Centre Limited
Mutual People: Clare Jane Connor
Active
17 The Albany 2001 Company
Mutual People: Vicki Amedume
Active
18 Ophir Energy Limited
Mutual People: Jacob Shields Ulrich
Active
19 Centrica Leasing (Kl) Limited
Mutual People: Jacob Shields Ulrich
Active
20 British Gas Trading Limited
Mutual People: Jacob Shields Ulrich
Active
21 River Nene Power Limited
Mutual People: Jacob Shields Ulrich
Active
22 Centrica Energy Assets Holdings Limited
Mutual People: Jacob Shields Ulrich
Active
23 Cbs Energy Storage Assets Uk Limited
Mutual People: Jacob Shields Ulrich
Active
24 Centrica Plc
Mutual People: Jacob Shields Ulrich
Active
25 Centrica Energy (Trading) Limited
Mutual People: Jacob Shields Ulrich
Liquidation
26 Centrica Distributed Generation Limited
Mutual People: Jacob Shields Ulrich
Active
27 Centrica Energy Operations Limited
Mutual People: Jacob Shields Ulrich
Active
28 Centrica Energy Limited
Mutual People: Jacob Shields Ulrich
Active
29 Distributed Energy Customer Solutions Limited
Mutual People: Jacob Shields Ulrich
Active
30 Centrica Lng Company Limited
Mutual People: Jacob Shields Ulrich
Active
31 Rwe Kl Limited
Mutual People: Jacob Shields Ulrich
Active
32 Distributed Energy Asset Solutions Limited
Mutual People: Jacob Shields Ulrich
Active
33 Humberland Limited
Mutual People: Jacob Shields Ulrich
Active
34 Ep Shb Limited
Mutual People: Jacob Shields Ulrich
Active
35 Hofdeblocq Ltd
Mutual People: Eva Nijhof
Active
36 Race Bank Wind Farm Limited
Mutual People: Jacob Shields Ulrich
Active
37 Strongback Productions Limited
Mutual People: Eva Nijhof
Active
38 Minimum Lovable Product Limited
Mutual People: Alexandra Kathrin Mecklenburg
Active
39 Spirit Norway Limited
Mutual People: Jacob Shields Ulrich
Active
40 The Wrong Crowd
Mutual People: Tania Barbara Harrison
dissolved
41 Spirit Resources (Armada) Limited
Mutual People: Jacob Shields Ulrich
Active
42 Spirit Energy Resources Limited
Mutual People: Jacob Shields Ulrich
Active
43 Spirit Energy North Sea Limited
Mutual People: Jacob Shields Ulrich
Active
44 Place Productions Limited
Mutual People: Clare Jane Connor
dissolved
45 Spirit Energy Production Uk Limited
Mutual People: Jacob Shields Ulrich
Active
46 Improbable
Mutual People: Vicki Amedume
Active