About

Registered Number: NI073195
Date of Incorporation: 15/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Number 4 Stuarts Auction Yard, Old Henry Street, Enniskillen, Fermanagh, BT74 7JX,

 

Dylan Quinn Dance Theatre C.I.C was founded on 15 July 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Curr, Hannah, Cullen, Louise Mary, Lowe, Dave, Rees, Sally Margaret, Whaley, Catherine Leeanne, Curr, Hannah, Corrigan, Eamonn Patrick, Loughran, Catriona, Mc Grillan, Gareth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Louise Mary 24 November 2009 - 1
LOWE, Dave 20 September 2016 - 1
REES, Sally Margaret 24 November 2009 - 1
WHALEY, Catherine Leeanne 11 May 2012 - 1
CORRIGAN, Eamonn Patrick 09 March 2010 06 October 2010 1
LOUGHRAN, Catriona 17 June 2015 30 October 2015 1
MC GRILLAN, Gareth John 09 March 2010 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CURR, Hannah 28 July 2012 - 1
CURR, Hannah 09 March 2010 28 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 28 July 2018
AP01 - Appointment of director 23 July 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 28 July 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 28 April 2016
AA01 - Change of accounting reference date 27 April 2016
TM01 - Termination of appointment of director 01 November 2015
AP01 - Appointment of director 12 August 2015
AD01 - Change of registered office address 12 August 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 03 May 2013
AP03 - Appointment of secretary 29 August 2012
AR01 - Annual Return 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 03 October 2011
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AP01 - Appointment of director 22 March 2010
AP03 - Appointment of secretary 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 02 December 2009
AD01 - Change of registered office address 14 November 2009
CICINC - N/A 15 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.