Company NameDancing Times Limited(The)
Company StatusActive
Company Number00168225
CategoryPrivate Limited Company
Incorporation Date12 June 1920(103 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jonathan Gray
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(89 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleDirector / Editor
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Peter Francis Shepherd
Date of BirthOctober 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(93 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Beverley-Anne King
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(96 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Katherine Anne Budgen
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 5 months after company formation)
Appointment Duration18 years (resigned 16 November 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address332 Felixstowe Road
Ipswich
Suffolk
IP3 9AA
Director NameMary Clarke
Date of BirthAugust 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 June 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address54 Ripplevale Grove
London
N1 1HT
Secretary NameMrs Katherine Anne Budgen
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 5 months after company formation)
Appointment Duration18 years (resigned 16 November 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address332 Felixstowe Road
Ipswich
Suffolk
IP3 9AA
Secretary NameMiss Susan Margaret Merrett
NationalityBritish
StatusResigned
Appointed03 February 1992(71 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1992)
RoleEditorial Assistant
Correspondence Address33 Myddelton Square
London
EC1R 1YB
Director NameMiss Susan Margaret Merrett
Date of BirthOctober 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1997)
RoleAssistant Editor
Correspondence Address33 Myddelton Square
London
EC1R 1YB
Director NameMr Mark Rhodes
Date of BirthNovember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(88 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110d Blackheath Hill
Greenwich
London
SE10 8AG
Secretary NameMr Mark Rhodes
StatusResigned
Appointed11 January 2010(89 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2013)
RoleCompany Director
Correspondence Address45-47 Clerkenwell Green
London
EC1R 0EB
Director NameMs Fiona Conway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(93 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45-47 Clerkenwell Green
London
EC1R 0EB

Contact

Websitedancing-times.co.uk
Telephone020 72503006
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

325 at £1Mrs June Atherson
9.60%
Ordinary
250 at £1Mr Robert Penman
7.38%
Ordinary
2.3k at £1Trustees Of Dancing Times Trust
66.78%
Ordinary
500 at £1Countess Of Uxbridge
14.76%
Ordinary
50 at £1Trustee Of Dancing Times Trust
1.48%
Founder

Financials

Year2014
Net Worth£96,697
Cash£56,100
Current Liabilities£95,095

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2022 (7 months, 2 weeks ago)
Next Return Due5 November 2023 (5 months from now)

Filing History

23 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 31 March 2020 (12 pages)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 October 2019Director's details changed for Mrs Beverley-Anne King on 21 October 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
13 February 2017Appointment of Mrs Beverley-Anne King as a director on 6 February 2017 (2 pages)
13 February 2017Appointment of Mrs Beverley-Anne King as a director on 6 February 2017 (2 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
7 January 2016Registered office address changed from 45-47 Clerkenwell Green London EC1R 0EB to 82 st John Street London EC1M 4JN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 45-47 Clerkenwell Green London EC1R 0EB to 82 st John Street London EC1M 4JN on 7 January 2016 (1 page)
7 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,387
(4 pages)
27 October 2015Director's details changed for Mr Peter Francis Shepherd on 1 January 2015 (2 pages)
27 October 2015Director's details changed for Mr Jonathan Gray on 1 January 2015 (2 pages)
27 October 2015Director's details changed for Mr Peter Francis Shepherd on 1 January 2015 (2 pages)
27 October 2015Director's details changed for Mr Jonathan Gray on 1 January 2015 (2 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,387
(4 pages)
27 October 2015Director's details changed for Mr Peter Francis Shepherd on 1 January 2015 (2 pages)
27 October 2015Director's details changed for Mr Jonathan Gray on 1 January 2015 (2 pages)
17 September 2015Termination of appointment of Fiona Conway as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Fiona Conway as a director on 17 September 2015 (1 page)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,387
(5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,387
(5 pages)
28 November 2013Appointment of Mr Peter Francis Shepherd as a director (2 pages)
28 November 2013Appointment of Mr Peter Francis Shepherd as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,387
(4 pages)
6 November 2013Termination of appointment of Mark Rhodes as a director (1 page)
6 November 2013Termination of appointment of Mark Rhodes as a secretary (1 page)
6 November 2013Termination of appointment of Mark Rhodes as a director (1 page)
6 November 2013Termination of appointment of Mark Rhodes as a secretary (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,387
(4 pages)
6 November 2013Termination of appointment of Mark Rhodes as a director (1 page)
6 November 2013Termination of appointment of Mark Rhodes as a secretary (1 page)
6 November 2013Termination of appointment of Mark Rhodes as a director (1 page)
6 November 2013Termination of appointment of Mark Rhodes as a secretary (1 page)
1 August 2013Appointment of Ms Fiona Conway as a director (2 pages)
1 August 2013Appointment of Ms Fiona Conway as a director (2 pages)
7 June 2013Termination of appointment of Mary Clarke as a director (1 page)
7 June 2013Termination of appointment of Mary Clarke as a director (1 page)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
10 January 2011Full accounts made up to 31 March 2010 (15 pages)
10 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 February 2010Appointment of Mr Jonathan Gray as a director (2 pages)
25 February 2010Appointment of Mr Jonathan Gray as a director (2 pages)
11 January 2010Appointment of Mr Mark Rhodes as a secretary (1 page)
11 January 2010Appointment of Mr Mark Rhodes as a secretary (1 page)
22 December 2009Termination of appointment of Katherine Budgen as a secretary (1 page)
22 December 2009Termination of appointment of Katherine Budgen as a director (1 page)
22 December 2009Termination of appointment of Katherine Budgen as a secretary (1 page)
22 December 2009Termination of appointment of Katherine Budgen as a director (1 page)
30 November 2009Full accounts made up to 31 March 2009 (14 pages)
30 November 2009Full accounts made up to 31 March 2009 (14 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mary Clarke on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mary Clarke on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mary Clarke on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Rhodes on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Katherine Anne Budgen on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Rhodes on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Katherine Anne Budgen on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Rhodes on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Katherine Anne Budgen on 2 November 2009 (2 pages)
29 October 2009Secretary's details changed for Katherine Anne Budgen on 5 September 2008 (2 pages)
29 October 2009Secretary's details changed for Katherine Anne Budgen on 5 September 2008 (2 pages)
29 October 2009Secretary's details changed for Katherine Anne Budgen on 5 September 2008 (2 pages)
26 October 2009Director's details changed for Katherine Anne Worms on 30 May 2009 (2 pages)
26 October 2009Secretary's details changed for Katherine Anne Worms on 30 May 2009 (2 pages)
26 October 2009Director's details changed for Katherine Anne Worms on 30 May 2009 (2 pages)
26 October 2009Secretary's details changed for Katherine Anne Worms on 30 May 2009 (2 pages)
18 February 2009Director appointed mark rhodes (2 pages)
18 February 2009Director appointed mark rhodes (2 pages)
28 October 2008Return made up to 25/10/08; full list of members (7 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Director and secretary's change of particulars / katherine worms / 05/09/2008 (1 page)
28 October 2008Return made up to 25/10/08; full list of members (7 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Director and secretary's change of particulars / katherine worms / 05/09/2008 (1 page)
29 September 2008Full accounts made up to 31 March 2008 (14 pages)
29 September 2008Full accounts made up to 31 March 2008 (14 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 November 2007Full accounts made up to 31 March 2007 (14 pages)
9 November 2007Full accounts made up to 31 March 2007 (14 pages)
30 October 2007Return made up to 25/10/07; full list of members (4 pages)
30 October 2007Return made up to 25/10/07; full list of members (4 pages)
8 November 2006Return made up to 25/10/06; full list of members (4 pages)
8 November 2006Return made up to 25/10/06; full list of members (4 pages)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
28 October 2005Return made up to 25/10/05; full list of members (4 pages)
28 October 2005Return made up to 25/10/05; full list of members (4 pages)
12 August 2005Full accounts made up to 31 March 2005 (12 pages)
12 August 2005Full accounts made up to 31 March 2005 (12 pages)
30 October 2004Return made up to 25/10/04; full list of members (9 pages)
30 October 2004Return made up to 25/10/04; full list of members (9 pages)
29 July 2004Full accounts made up to 31 March 2004 (13 pages)
29 July 2004Full accounts made up to 31 March 2004 (13 pages)
6 November 2003Return made up to 25/10/03; no change of members (7 pages)
6 November 2003Return made up to 25/10/03; no change of members (7 pages)
31 July 2003Full accounts made up to 31 March 2003 (13 pages)
31 July 2003Full accounts made up to 31 March 2003 (13 pages)
5 November 2002Return made up to 25/10/02; full list of members (9 pages)
5 November 2002Return made up to 25/10/02; full list of members (9 pages)
24 July 2002Full accounts made up to 31 March 2002 (13 pages)
24 July 2002Full accounts made up to 31 March 2002 (13 pages)
29 October 2001Return made up to 25/10/01; no change of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
29 October 2001Return made up to 25/10/01; no change of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
20 June 2001Full accounts made up to 31 March 2001 (13 pages)
20 June 2001Full accounts made up to 31 March 2001 (13 pages)
27 October 2000Return made up to 25/10/00; no change of members (6 pages)
27 October 2000Return made up to 25/10/00; no change of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 1999Return made up to 25/10/99; full list of members (8 pages)
2 November 1999Return made up to 25/10/99; full list of members (8 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
10 November 1998Return made up to 25/10/98; full list of members (6 pages)
10 November 1998Return made up to 25/10/98; full list of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (12 pages)
22 July 1998Full accounts made up to 31 March 1998 (12 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 March 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 March 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
30 October 1997Return made up to 25/10/97; no change of members (4 pages)
30 October 1997Return made up to 25/10/97; no change of members (4 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
31 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Full accounts made up to 31 March 1996 (12 pages)
18 July 1996Full accounts made up to 31 March 1996 (12 pages)
31 October 1995Return made up to 25/10/95; no change of members (4 pages)
31 October 1995Return made up to 25/10/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 June 1920Incorporation (22 pages)
12 June 1920Incorporation (22 pages)