This company is commonly known as Diamond Dance Limited. The company was founded 26 years ago and was given the registration number 03530549. The firm's registered office is in LONDON. You can find them at The Hidden Space, 93a Falkland Road, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | DIAMOND DANCE LIMITED |
---|---|---|
Company Number | : | 03530549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hidden Space, 93a Falkland Road, London, N8 0NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93a Falkland Road, London, N8 0NS | Secretary | 05 July 2002 | Active |
The Hidden Space, 93a Falkland Road, London, United Kingdom, N8 0NS | Director | 19 October 2023 | Active |
The Hidden Space, 93a Falkland Road, London, N8 0NS | Director | 10 November 2017 | Active |
The Hidden Space, 93a Falkland Road, London, N8 0NS | Director | 30 November 2012 | Active |
The Hidden Space, 93a Falkland Road, London, United Kingdom, N8 0NS | Director | 06 February 2019 | Active |
4 York House, Upper Montagu Street, London, W1H 1FR | Secretary | 19 March 1998 | Active |
The Hidden Space, 93a Falkland Road, London, N8 0NS | Director | 04 August 2015 | Active |
1, Cannon Place, London, England, NW3 1EH | Director | 20 February 2011 | Active |
93a Falkland Road, London, N8 0NS | Director | 19 March 1998 | Active |
10 Manorside, Barnet, EN5 2LD | Director | 19 March 1998 | Active |
Flat F, 14-15 Durham Terrace, London, W2 5PB | Director | 09 February 1999 | Active |
19 Carlton Close, Edgware, HA8 7PY | Director | 19 March 1998 | Active |
4 York House, Upper Montagu Street, London, W1H 1FR | Director | 09 February 1999 | Active |
Compass Theatre, Glebe Avenue, Ickenham, Uxbridge, United Kingdom, UB10 8PD | Director | 01 April 2010 | Active |
72 Redcliffe Gardens, London, SW10 9HE | Director | 08 July 2000 | Active |
67 Cranley Gardens, Palmers Green, London, N13 4LT | Director | 19 March 1998 | Active |
93a, The Hidden Space, Falkland Road, London, England, N8 0NS | Director | 20 March 2013 | Active |
1 Stella Close, Marden, TN12 9TP | Director | 19 March 1998 | Active |
6, Arbrook Hall, Church Road,, Claygate, Uk, KT10 0AR | Director | 08 July 2000 | Active |
The Hidden Space, 93a Falkland Road, London, N8 0NS | Director | 02 June 2015 | Active |
Buckingham's Cottage, Church Street, Barford St Michael, Banbury, OX15 0UA | Director | 08 July 2000 | Active |
Mr Richard Edward William Cotton | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Tetherdown, Flat 3, London, United Kingdom, N10 1NG |
Nature of control | : |
|
Mrs Claire Madeline Ruth Houy | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hidden Space, 93a Falkland Road, London, United Kingdom, N8 0NS |
Nature of control | : |
|
Miss Anna Petra Swan | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93a Falkland Road, Falkland Road, London, England, N8 0NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Officers | Change person director company with change date. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.