Company Information for DANCE NEWS LIMITED
ELM HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD, GODALMING, SURREY, GU8 6LB,
|
Company Registration Number
00365912
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DANCE NEWS LIMITED | |||
Legal Registered Office | |||
ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB Other companies in GU8 | |||
| |||
Company Number | 00365912 | |
---|---|---|
Company ID Number | 00365912 | |
Date formed | 1941-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB236110113 |
Last Datalog update: | 2024-07-05 10:21:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DANCE NEWS SPECIAL PROJECTS LIMITED | ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB | Active | Company formed on the 2012-09-11 | |
DANCE NEWS INTERNATIONAL LLC | Georgia | Unknown | ||
DANCE NEWS INTERNATIONAL LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ST JAMES'S SERVICES LIMITED |
||
LINDA EILEEN SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA EILEEN SHORT |
Company Secretary | ||
GEORGE ROBERT THOMAS SHORT |
Director | ||
LEONARD ALBERT CRANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYRTLE PRODUCTIONS LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-01 | Active | |
PRAGA LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2007-06-28 | Liquidation | |
TWENTY FIRST GROUP LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2013-05-29 | Active | |
E & N THE MOVIE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2010-03-17 | Dissolved 2016-05-31 | |
EYE SURGEONS INTERNATIONAL LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2005-08-15 | Dissolved 2018-02-13 | |
OEVERMANN VERMOGENSVERWALTUNG LTD | Company Secretary | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2016-04-19 | |
POLYCREST LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2003-11-14 | Dissolved 2014-03-11 | |
CORELEX LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-05-27 | Liquidation | |
MOTOR AUM LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD | Company Secretary | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
PALLADO LIMITED | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Dissolved 2014-03-18 | |
DANCE PROJECTS LIMITED | Company Secretary | 2002-11-23 | CURRENT | 1988-06-10 | Dissolved 2014-10-18 | |
RHINO 66 LIMITED | Company Secretary | 2002-10-16 | CURRENT | 2002-10-16 | Liquidation | |
FLOATING DUCK LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Active | |
MONTECILLO LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-08-23 | Active | |
F.P. ENTERPRISES LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active | |
ABACUS FISCAL SOLUTIONS LIMITED | Company Secretary | 1999-10-18 | CURRENT | 1999-10-18 | Active | |
TIGELLA BAR LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1999-09-20 | Dissolved 2013-09-24 | |
SHIPLEYS COMPUTER SUPPLIES LIMITED | Company Secretary | 1998-11-06 | CURRENT | 1998-11-06 | Active | |
DANCE NEWS SPECIAL PROJECTS LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
DANCE PROJECTS LIMITED | Director | 1992-04-11 | CURRENT | 1988-06-10 | Dissolved 2014-10-18 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | |
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR ROBIN BENJAMIN SHORT | ||
DIRECTOR APPOINTED ARLENE LEACH | ||
CESSATION OF LINDA EILEEN SHORT AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR LINDA EILEEN SHORT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM-SMITH | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA EILEEN SHORT | |
PSC07 | CESSATION OF LINDA EILEEN SHORT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROBIN BENJAMIN SHORT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of John Leach on 2021-08-25 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AP03 | Appointment of John Leach as company secretary on 2021-02-11 | |
TM02 | Termination of appointment of St James's Services Limited on 2021-02-11 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/12 FROM Hamble House Meadrow Godalming Surrey GU7 3HJ | |
CH01 | Director's details changed for Miss Linda Eileen Short on 2012-11-19 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA EILEEN SHORT / 17/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA EILEEN SHORT / 17/11/2011 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 28/03/91 | |
ELRES | S386 DISP APP AUDS 28/03/91 | |
363a | RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363 | RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANCE NEWS LIMITED
DANCE NEWS LIMITED owns 1 domain names.
dance-news.co.uk
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as DANCE NEWS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |