Moving Memory Dance Theatre Company Ltd FOLKESTONE


Founded in 2013, Moving Memory Dance Theatre Company, classified under reg no. 08567293 is an active company. Currently registered at The Grand CT20 2LR, Folkestone the company has been in the business for 11 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 4th Dec 2015 Moving Memory Dance Theatre Company Ltd is no longer carrying the name Stevensonthompson.

The firm has 7 directors, namely Georgette P., Alice J. and Nigel H. and others. Of them, Pamela H. has been with the company the longest, being appointed on 12 June 2013 and Georgette P. has been with the company for the least time - from 1 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moving Memory Dance Theatre Company Ltd Address / Contact

Office Address The Grand
Office Address2 The Leas
Town Folkestone
Post code CT20 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08567293
Date of Incorporation Wed, 12th Jun 2013
Industry Performing arts
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Georgette P.

Position: Director

Appointed: 01 July 2022

Alice J.

Position: Director

Appointed: 28 June 2022

Nigel H.

Position: Director

Appointed: 24 June 2022

Lorna D.

Position: Director

Appointed: 23 June 2022

Susanne E.

Position: Director

Appointed: 14 March 2020

Rachel J.

Position: Director

Appointed: 12 March 2020

Pamela H.

Position: Director

Appointed: 12 June 2013

Sarah F.

Position: Director

Appointed: 18 September 2019

Resigned: 03 March 2022

Kirsty L.

Position: Director

Appointed: 30 January 2019

Resigned: 01 December 2023

Rathini M.

Position: Director

Appointed: 16 December 2017

Resigned: 20 March 2019

Jane G.

Position: Director

Appointed: 15 December 2017

Resigned: 01 January 2023

John B.

Position: Director

Appointed: 27 September 2017

Resigned: 11 December 2020

Kerry B.

Position: Director

Appointed: 28 January 2015

Resigned: 31 March 2016

Caroline F.

Position: Director

Appointed: 28 August 2014

Resigned: 15 December 2017

Gemma H.

Position: Secretary

Appointed: 28 August 2014

Resigned: 15 December 2017

Gemma H.

Position: Director

Appointed: 08 July 2014

Resigned: 28 August 2014

Denise T.

Position: Director

Appointed: 30 June 2013

Resigned: 20 November 2019

Dermot O.

Position: Director

Appointed: 12 June 2013

Resigned: 30 July 2014

Jayne T.

Position: Director

Appointed: 12 June 2013

Resigned: 17 January 2018

Sian S.

Position: Director

Appointed: 12 June 2013

Resigned: 15 December 2017

Caroline F.

Position: Secretary

Appointed: 12 June 2013

Resigned: 28 August 2014

Elizabeth F.

Position: Director

Appointed: 12 June 2013

Resigned: 03 December 2014

Dennis S.

Position: Director

Appointed: 12 June 2013

Resigned: 31 July 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is John B. The abovementioned PSC has significiant influence or control over the company,.

John B.

Notified on 27 September 2017
Ceased on 13 December 2019
Nature of control: significiant influence or control

Company previous names

Stevensonthompson December 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 0854 8464 5033 928      
Balance Sheet
Cash Bank On Hand        27 15223 124
Current Assets5 4454 0473 99715 66521 74142 99728 3799 81938 01325 563
Debtors        10 8612 439
Net Assets Liabilities   3 9286 94712 03932 76011 17639 73016 204
Property Plant Equipment        3 5892 691
Cash Bank In Hand5 4454 0473 572       
Net Assets Liabilities Including Pension Asset Liability5 0854 8464 5033 928      
Tangible Fixed Assets 1 109831       
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve5 0854 8464 503       
Shareholder Funds5 0854 8464 5033 928      
Other
Accrued Liabilities Deferred Income        1 87212 050
Accumulated Depreciation Impairment Property Plant Equipment        13 39614 294
Average Number Employees During Period       222
Creditors   18 36024 85038 5001 2753 4281 87212 050
Fixed Assets 1 1098316 62310 0567 5425 6564 7853 5892 691
Increase From Depreciation Charge For Year Property Plant Equipment         898
Net Current Assets Liabilities5 4353 7373 672-2 6953 1094 49727 1046 39136 14113 513
Prepayments Accrued Income        10 8612 439
Property Plant Equipment Gross Cost        16 98516 985
Total Assets Less Current Liabilities5 0854 8464 5033 9286 94712 03932 76011 17639 73016 204
Creditors Due Within One Year1031032518 360      
Accruals Deferred Income350         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  425       
Tangible Fixed Assets Cost Or Valuation 1 4781 478       
Tangible Fixed Assets Depreciation 369647       
Tangible Fixed Assets Depreciation Charged In Period 369278       
Revaluation Reserve-1-1        
Tangible Fixed Assets Additions 1 478        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Fri, 1st Dec 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search