UKBizDB.co.uk

BALLETBOYZ LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balletboyz Ltd. The company was founded 23 years ago and was given the registration number 04109324. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 52a Canbury Park Road, , Kingston Upon Thames, Surrey. This company's SIC code is 90010 - Performing arts.

Company Information

Name:BALLETBOYZ LTD
Company Number:04109324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:52a Canbury Park Road, Kingston Upon Thames, Surrey, KT2 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 221 Lower Mortlake Road, Richmond, England, TW9 2LN

Secretary01 August 2021Active
Flat 1 28 Holland Park Gardens, London, W14 8EA

Director04 September 2002Active
20, Clarendon Road, London, England, W11 3AB

Director24 May 2019Active
52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX

Director07 October 2015Active
2 Millfield Place, London, N6 6JP

Director07 July 2001Active
133 Mount View Road, London, N4 4JH

Director22 January 2009Active
52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX

Director07 October 2015Active
79, Cottonmill Lane, St Albans, United Kingdom,

Director28 February 2022Active
52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX

Director04 February 2015Active
52a Canbury Park Road, Canbury Park Road, Kingston Upon Thames, England, KT2 6JX

Secretary01 January 2020Active
52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX

Secretary30 November 2017Active
18 Cloudsley Street, Islington, London, N1 0HX

Secretary16 November 2000Active
42, Sigrist Square, Kingston Upon Thames, England, KT2 6JT

Secretary26 November 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 November 2000Active
52a, Canbury Park Road, Kingston Upon Thames, England, KT2 6JX

Director17 November 2011Active
Great Allfields, Balls Cross, Petworth, England, GU28 9JU

Director01 August 2021Active
39 Quai Wilson, Geneva, Switzerland, 1201

Director11 October 2005Active
7 Priory Walk, London, SW10 9SP

Director07 July 2001Active
52a, Canbury Park Road, Kingston Upon Thames, England, KT2 6JX

Director12 November 2013Active
52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX

Director12 November 2013Active
13, Tite Street, London, SW3 4JR

Director22 January 2009Active
10 Alacross Road, London, W5 4HS

Director16 November 2000Active
50 Clifton Road, Kingston Upon Thames, KT2 6PJ

Director17 November 2001Active
18 Cloudesley Street, London, N1 0HX

Director07 July 2001Active
18 Cloudsley Street, Islington, London, N1 0HX

Director26 November 2007Active
8 Tudor Road, Kingston Upon Thames, KT2 6AS

Director16 November 2000Active
52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX

Director07 October 2015Active
Flat 2, 69, Northchurch Road, London, England, N1 3NU

Director16 July 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 November 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 November 2000Active

People with Significant Control

Mrs Natasha Duffield
Notified on:23 May 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:20, Clarendon Road, London, England, W11 3AB
Nature of control:
  • Significant influence or control
Ms Mary Anne Cordeiro
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Mr Adrianus Hendrikus Maria Van Schie
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Dutch
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Dame Vivien Duffield
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Mrs Aud Jebsen
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:Norwegian,
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Ms Phoebe Elizabeth Reith
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Mr Thomas William Hope
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Mr Michael Timothy Waldman
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Ms Anne Elizabeth Heal
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control
Lady Kate Susan Gavron
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:52a, Canbury Park Road, Kingston Upon Thames, KT2 6JX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination secretary company with name termination date.

Download
2020-11-27Officers

Appoint person secretary company with name date.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-09-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.