UKBizDB.co.uk

DIAMOND DANCE LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Hidden Space, 93a Falkland Road, London, N8 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93a Falkland Road, London, N8 0NS

Secretary05 July 2002Active
The Hidden Space, 93a Falkland Road, London, United Kingdom, N8 0NS

Director19 October 2023Active
The Hidden Space, 93a Falkland Road, London, N8 0NS

Director10 November 2017Active
The Hidden Space, 93a Falkland Road, London, N8 0NS

Director30 November 2012Active
The Hidden Space, 93a Falkland Road, London, United Kingdom, N8 0NS

Director06 February 2019Active
4 York House, Upper Montagu Street, London, W1H 1FR

Secretary19 March 1998Active
The Hidden Space, 93a Falkland Road, London, N8 0NS

Director04 August 2015Active
1, Cannon Place, London, England, NW3 1EH

Director20 February 2011Active
93a Falkland Road, London, N8 0NS

Director19 March 1998Active
10 Manorside, Barnet, EN5 2LD

Director19 March 1998Active
Flat F, 14-15 Durham Terrace, London, W2 5PB

Director09 February 1999Active
19 Carlton Close, Edgware, HA8 7PY

Director19 March 1998Active
4 York House, Upper Montagu Street, London, W1H 1FR

Director09 February 1999Active
Compass Theatre, Glebe Avenue, Ickenham, Uxbridge, United Kingdom, UB10 8PD

Director01 April 2010Active
72 Redcliffe Gardens, London, SW10 9HE

Director08 July 2000Active
67 Cranley Gardens, Palmers Green, London, N13 4LT

Director19 March 1998Active
93a, The Hidden Space, Falkland Road, London, England, N8 0NS

Director20 March 2013Active
1 Stella Close, Marden, TN12 9TP

Director19 March 1998Active
6, Arbrook Hall, Church Road,, Claygate, Uk, KT10 0AR

Director08 July 2000Active
The Hidden Space, 93a Falkland Road, London, N8 0NS

Director02 June 2015Active
Buckingham's Cottage, Church Street, Barford St Michael, Banbury, OX15 0UA

Director08 July 2000Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (6 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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Officers

Change person director company with change date.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.