Company NameDance Books Limited
Company StatusDissolved
Company Number00663663
CategoryPrivate Limited Company
Incorporation Date29 June 1960(63 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr David Leonard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(30 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 27 December 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold
Isington Road
Binsted
Hampshire
GU34 4PH
Secretary NameMr David Leonard
NationalityBritish
StatusClosed
Appointed16 February 1991(30 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold
Isington Road
Binsted
Hampshire
GU34 4PH
Director NameMr Richard Wallace Holland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(37 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 27 December 2022)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold
Isington Road
Binsted
Hampshire
GU34 4PH
Director NameMr John Alan Obrien
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(30 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 11 May 2019)
RoleBallet Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Islington Road
Alton
Hampshire
SW13 9PG
Director NameSanjoy Roy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(37 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RolePublisher
Correspondence Address3 Greenwich Court
Cavell Street
London
E1 2BS

Contact

Websitedancebooks.co.uk
Telephone01420 525299
Telephone regionAlton

Location

Registered AddressC/O Goldwyns
109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21 at £1John Alan O'brien
41.18%
Ordinary A
20 at £1David Leonard
39.22%
Ordinary A
8 at £1Richard Wallace Holland
15.69%
Ordinary B
1 at £1David Leonard
1.96%
Ordinary B
1 at £1John Alan O'brien
1.96%
Ordinary B

Financials

Year2014
Net Worth£17,074
Cash£11,092
Current Liabilities£53,958

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
9 September 2022Application to strike the company off the register (3 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
24 August 2021Cessation of John Alan Obrien as a person with significant control on 23 August 2021 (1 page)
24 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
5 August 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 June 2019Termination of appointment of John Alan Obrien as a director on 11 May 2019 (1 page)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 January 2019Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 11 January 2019 (1 page)
23 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 51
(7 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 51
(7 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 51
(7 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 51
(7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 51
(7 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 51
(7 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Richard Wallace Holland on 1 February 2010 (2 pages)
29 March 2010Director's details changed for John Alan Obrien on 1 February 2010 (2 pages)
29 March 2010Director's details changed for David Leonard on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Richard Wallace Holland on 1 February 2010 (2 pages)
29 March 2010Director's details changed for David Leonard on 1 February 2010 (2 pages)
29 March 2010Director's details changed for John Alan Obrien on 1 February 2010 (2 pages)
29 March 2010Director's details changed for David Leonard on 1 February 2010 (2 pages)
29 March 2010Director's details changed for John Alan Obrien on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Richard Wallace Holland on 1 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2008Return made up to 13/02/08; full list of members (5 pages)
4 March 2008Return made up to 13/02/08; full list of members (5 pages)
26 February 2008Director's change of particulars / john obrien / 05/02/2008 (1 page)
26 February 2008Director's change of particulars / john obrien / 05/02/2008 (1 page)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 February 2007Return made up to 13/02/07; full list of members (3 pages)
16 February 2007Return made up to 13/02/07; full list of members (3 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2004Return made up to 16/02/04; full list of members (7 pages)
9 February 2004Return made up to 16/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 February 2003Return made up to 16/02/03; full list of members (7 pages)
13 February 2003Return made up to 16/02/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 February 2002Return made up to 16/02/02; full list of members (7 pages)
18 February 2002Return made up to 16/02/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 May 2001Return made up to 16/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2001Return made up to 16/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2001Registered office changed on 08/05/01 from: 15 cecil court charing gross road london WC2N 4EZ (1 page)
8 May 2001Registered office changed on 08/05/01 from: 15 cecil court charing gross road london WC2N 4EZ (1 page)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
9 March 2000Return made up to 16/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2000Return made up to 16/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 March 1999Return made up to 16/02/99; full list of members (6 pages)
19 March 1999Return made up to 16/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 September 1998Recon 17/09/98 (1 page)
30 September 1998Recon 17/09/98 (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
25 April 1997Return made up to 16/02/97; no change of members (4 pages)
25 April 1997Return made up to 16/02/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Registered office changed on 04/03/97 from: 9 cecil court charing cross road london WC2N 4EZ (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Registered office changed on 04/03/97 from: 9 cecil court charing cross road london WC2N 4EZ (1 page)
29 March 1996Return made up to 16/02/95; full list of members (6 pages)
29 March 1996Return made up to 16/02/95; full list of members (6 pages)
26 March 1996Return made up to 16/02/96; full list of members (6 pages)
26 March 1996Return made up to 16/02/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)