This company is commonly known as Starlight Dance Centre Limited. The company was founded 32 years ago and was given the registration number 02713755. The firm's registered office is in STREATHAM. You can find them at 2nd Floor, 103/105 Streatham High Road, Streatham, London. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | STARLIGHT DANCE CENTRE LIMITED |
---|---|---|
Company Number | : | 02713755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 103/105 Streatham High Road, Streatham, London, SW16 |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clandons, Dulwich Common, London, SE21 7ES | Director | 01 November 2001 | Active |
Osterleitengasse 12/10, A-1190 Vienna, Austria, FOREIGN | Secretary | 15 September 1992 | Active |
110-112, Morden Road, Mitcham, United Kingdom, CR4 4DA | Secretary | 01 November 2019 | Active |
Willow Meadow Heath Lane, Crondall, Farnham, GU10 5AW | Secretary | 12 March 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 1992 | Active |
Live With Passion Frank Dixon Way, Dulwich, London, SE21 7ES | Director | 26 April 1993 | Active |
1 Coptrod Head Close, Lower Healey, Rochdale, OL12 9UG | Director | 09 October 1995 | Active |
65 Abbotswood Road, Streatham, London, SW16 1AL | Director | 15 September 1992 | Active |
Briar Cottage, Waterhouse Lane, Kenley, CR8 5EP | Director | 15 September 1992 | Active |
69 Selhurst New Road, South Norwood, London, SE25 5PU | Director | 15 September 1992 | Active |
4 Sheldon Close, Averley, London, SE20 8LU | Director | 15 September 1992 | Active |
5 Cliff End, Purley, CR1 1BP | Director | 15 September 1992 | Active |
Arthur Murray Dance School, Via Muro Padri 34b, Verona 37129, Italy, | Director | 26 April 1993 | Active |
5 Linnet Court, 6 Chepstow Road, Croydon, CR0 5QX | Director | 15 September 1992 | Active |
21, Hambledon Place, Dulwich, London, United Kingdom, SE21 7EY | Director | 26 January 2012 | Active |
37 Primrose Ridge, Godalming, GU7 2NX | Director | 12 March 1992 | Active |
Mr Marcus Edward Hilton | ||
Notified on | : | 11 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Clandons, Dulwich Common, London, England, SE21 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Address | Change sail address company with old address new address. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Capital | Capital allotment shares. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Capital | Capital return purchase own shares. | Download |
2021-12-09 | Officers | Change person secretary company with change date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Officers | Appoint person secretary company with name date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.