UKBizDB.co.uk

STARLIGHT DANCE CENTRE LIMITED

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

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:2nd Floor, 103/105 Streatham High Road, Streatham, London, SW16
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clandons, Dulwich Common, London, SE21 7ES

Director01 November 2001Active
Osterleitengasse 12/10, A-1190 Vienna, Austria, FOREIGN

Secretary15 September 1992Active
110-112, Morden Road, Mitcham, United Kingdom, CR4 4DA

Secretary01 November 2019Active
Willow Meadow Heath Lane, Crondall, Farnham, GU10 5AW

Secretary12 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 1992Active
Live With Passion Frank Dixon Way, Dulwich, London, SE21 7ES

Director26 April 1993Active
1 Coptrod Head Close, Lower Healey, Rochdale, OL12 9UG

Director09 October 1995Active
65 Abbotswood Road, Streatham, London, SW16 1AL

Director15 September 1992Active
Briar Cottage, Waterhouse Lane, Kenley, CR8 5EP

Director15 September 1992Active
69 Selhurst New Road, South Norwood, London, SE25 5PU

Director15 September 1992Active
4 Sheldon Close, Averley, London, SE20 8LU

Director15 September 1992Active
5 Cliff End, Purley, CR1 1BP

Director15 September 1992Active
Arthur Murray Dance School, Via Muro Padri 34b, Verona 37129, Italy,

Director26 April 1993Active
5 Linnet Court, 6 Chepstow Road, Croydon, CR0 5QX

Director15 September 1992Active
21, Hambledon Place, Dulwich, London, United Kingdom, SE21 7EY

Director26 January 2012Active
37 Primrose Ridge, Godalming, GU7 2NX

Director12 March 1992Active

People with Significant Control

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:
  • 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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Address

Change sail address company with old address new address.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Capital

Capital return purchase own shares.

Download
2021-12-09Officers

Change person secretary company with change date.

Download
2021-12-09Address

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

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Officers

Appoint person secretary company with name date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.