About

Registered Number: NI073195
Date of Incorporation: 15/07/2009 (14 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 established in 2009, it's status at Companies House is "Active". The company has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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.