SPITFIRE DANCE LIMITED
LONDON AMP PRODUCTIONS LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03173849
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address IFS, 7-10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Secretary's details changed for Ifs Secretaries Limited on 20 March 2017; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of SPITFIRE DANCE LIMITED are www.spitfiredance.co.uk, and www.spitfire-dance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Spitfire Dance Limited is a Private Limited Company. The company registration number is 03173849. Spitfire Dance Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Spitfire Dance Limited is Ifs 7 10 Chandos Street London England W1g 9dq. . IFS SECRETARIES LIMITED is a Secretary of the company. LEIGHTON, Wendy Jill is a Director of the company. SAUNDERS, Maurice Roy is a Director of the company. Secretary DORE, Katharine Emma has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BILLETT, John Michael has been resigned. Director BOURNE, Matthew has been resigned. Director DORE, Katharine Emma has been resigned. Director STONE, Andrew Zeliq, Lord Stone Of Blackheath has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
IFS SECRETARIES LIMITED
Appointed Date: 08 February 2005

Director
LEIGHTON, Wendy Jill
Appointed Date: 09 May 1996
79 years old

Director
SAUNDERS, Maurice Roy
Appointed Date: 20 January 1999
80 years old

Resigned Directors

Secretary
DORE, Katharine Emma
Resigned: 16 March 1998
Appointed Date: 27 March 1996

Secretary
HAL MANAGEMENT LIMITED
Resigned: 08 February 2005
Appointed Date: 06 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 15 March 1996

Director
BILLETT, John Michael
Resigned: 29 March 2005
Appointed Date: 20 January 1999
81 years old

Director
BOURNE, Matthew
Resigned: 06 March 1998
Appointed Date: 27 March 1996
65 years old

Director
DORE, Katharine Emma
Resigned: 16 March 1998
Appointed Date: 27 March 1996
65 years old

Director
STONE, Andrew Zeliq, Lord Stone Of Blackheath
Resigned: 20 January 1999
Appointed Date: 07 February 1997
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 1996
Appointed Date: 15 March 1996

Persons With Significant Control

Mr Maurice Roy Saunders
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

SPITFIRE DANCE LIMITED Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Mar 2017
Secretary's details changed for Ifs Secretaries Limited on 20 March 2017
18 Jan 2017
Total exemption small company accounts made up to 5 April 2016
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

16 Mar 2016
Register inspection address has been changed to C/O Ifs 133 Houndsditch 5th Floor London EC3A 7BX
...
... and 80 more events
23 Apr 1996
Secretary resigned
23 Apr 1996
Director resigned
11 Apr 1996
Company name changed lochport LIMITED\certificate issued on 12/04/96
03 Apr 1996
Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP
15 Mar 1996
Incorporation