UKBizDB.co.uk

DANCING TIMES LIMITED(THE)

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

This company is commonly known as Dancing Times Limited(the). The company was founded 103 years ago and was given the registration number 00168225. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DANCING TIMES LIMITED(THE)
Company Number:00168225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1920
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:82 St John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, England, EC1M 4JN

Director01 February 2010Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director06 February 2017Active
82, St John Street, London, England, EC1M 4JN

Director05 November 2013Active
332, Felixstowe Road, Ipswich, Uk, IP3 9AA

Secretary-Active
33 Myddelton Square, London, EC1R 1YB

Secretary03 February 1992Active
45-47 Clerkenwell Green, London, EC1R 0EB

Secretary11 January 2010Active
332, Felixstowe Road, Ipswich, Uk, IP3 9AA

Director-Active
54 Ripplevale Grove, London, N1 1HT

Director-Active
45-47 Clerkenwell Green, London, EC1R 0EB

Director20 June 2013Active
33 Myddelton Square, London, EC1R 1YB

Director01 April 1992Active
110d Blackheath Hill, Greenwich, London, SE10 8AG

Director05 February 2009Active

People with Significant Control

Mr Clive Spencer Bane
Notified on:02 November 2022
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sandra Ann Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:30, Osborne Road, Thornton Heath, United Kingdom, CR7 8PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Richard Gale Ralph
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:11, The Mount, St Leonoards-On-Sea, United Kingdom, TN38 0HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Paul Warren
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:89, Belgrade Road, London, United Kingdom, N16 8DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-04Resolution

Resolution.

Download
2023-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2018-11-16Accounts

Accounts with accounts type small.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type small.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2016-11-09Accounts

Accounts with accounts type small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Address

Change registered office address company with date old address new address.

Download
2015-11-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.