Company NameStarlight Dance Centre Limited
DirectorMarcus Edward Hilton
Company StatusActive
Company Number02713755
CategoryPrivate Limited Company
Incorporation Date12 May 1992(32 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Marcus Edward Hilton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleDance Teacher
Country of ResidenceEngland
Correspondence AddressThe Clandons
Dulwich Common
London
SE21 7ES
Director NameMr Simon Robert Youl
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992
Appointment Duration6 months (resigned 15 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Primrose Ridge
Godalming
Surrey
GU7 2NX
Secretary NameMr Alec Harold Sanders
NationalityEnglish
StatusResigned
Appointed12 March 1992
Appointment Duration6 months (resigned 15 September 1992)
RoleCompany Director
Correspondence AddressWillow Meadow Heath Lane
Crondall
Farnham
Surrey
GU10 5AW
Director NameMrs Bobbie Irvine
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 May 2004)
RoleTeacher
Correspondence Address65 Abbotswood Road
Streatham
London
SW16 1AL
Director NameMrs Lene James
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 1993)
RoleTeacher
Correspondence AddressBriar Cottage
Waterhouse Lane
Kenley
Surrey
CR8 5EP
Director NameMr Ray Knell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1995)
RoleTeacher
Correspondence Address69 Selhurst New Road
South Norwood
London
SE25 5PU
Director NameMr Martin Lamb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2001)
RoleDance Teacher
Correspondence Address4 Sheldon Close
Averley
London
SE20 8LU
Director NameMr Bo Loft-Jensen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2001)
RoleDance Teacher
Correspondence Address5 Cliff End
Purley
Surrey
CR1 1BP
Director NameMrs Loraine Sinkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 1993)
RoleProfessional Dancer
Correspondence Address5 Linnet Court
6 Chepstow Road
Croydon
Surrey
CR0 5QX
Secretary NamePeter Dobner
NationalityBritish
StatusResigned
Appointed15 September 1992(4 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Correspondence AddressOsterleitengasse 12/10
A-1190 Vienna
Foreign
Director NameMark Alexander Corky Ballas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1993(11 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 16 January 2009)
RoleProfessional Dancer
Correspondence AddressLive With Passion Frank Dixon Way
Dulwich
London
SE21 7ES
Director NameAugusto Schiavo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 April 1993(11 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 16 January 2014)
RoleProfessional Dancer
Country of ResidenceItaly
Correspondence AddressArthur Murray Dance School
Via Muro Padri 34b
Verona 37129
Italy
Director NameKaren Maria Hilton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 October 2001)
RoleDancer
Correspondence Address1 Coptrod Head Close
Lower Healey
Rochdale
Lancashire
OL12 9UG
Director NameMr Samuel Francis John Stopford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2020)
RoleDance Consultant
Country of ResidenceEngland
Correspondence Address21 Hambledon Place
Dulwich
London
SE21 7EY
Secretary NameAlison Fulham
StatusResigned
Appointed01 November 2019(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 November 2023)
RoleCompany Director
Correspondence Address110-112 Morden Road
Mitcham
Surrey
CR4 4DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1992
Appointment Duration2 months (resigned 12 May 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 87697314
Telephone regionLondon

Location

Registered Address110-112 Morden Road
Mitcham
Surrey
CR4 4DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1Adele Preston-tanaka
6.25%
Ordinary
600 at £1Alison Fulham
6.25%
Ordinary
600 at £1Amanda Dokman
6.25%
Ordinary
600 at £1Antonie Pieter Dokman
6.25%
Ordinary
600 at £1Augusto Schiavo
6.25%
Ordinary
600 at £1Bill Irvine Mbe
6.25%
Ordinary
600 at £1Bo Loft-jensen
6.25%
Ordinary
600 at £1Caterina Arzenton
6.25%
Ordinary
600 at £1Helle Loft-jensen
6.25%
Ordinary
600 at £1John Kimmins
6.25%
Ordinary
600 at £1Karen Hilton Mbe
6.25%
Ordinary
600 at £1Marcus Hilton Mbe
6.25%
Ordinary
600 at £1Mark Alexander Corky Ballas
6.25%
Ordinary
600 at £1Peter Dobner
6.25%
Ordinary
600 at £1Sammy Stopford
6.25%
Ordinary
600 at £1Shirley Ballas
6.25%
Ordinary

Financials

Year2014
Net Worth£114,020
Cash£115,846
Current Liabilities£7,664

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2020Termination of appointment of Samuel Francis John Stopford as a director on 27 November 2020 (1 page)
24 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
10 July 2020Termination of appointment of Peter Dobner as a secretary on 1 November 2019 (1 page)
10 July 2020Appointment of Alison Fulham as a secretary on 1 November 2019 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
21 June 2019Confirmation statement made on 12 May 2019 with updates (6 pages)
7 June 2018Confirmation statement made on 12 May 2018 with updates (6 pages)
16 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 9,600
(7 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 9,600
(7 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Register inspection address has been changed from Alresford House 60 West Street Farnham Surrey GU9 7EH England to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ (1 page)
21 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,600
(7 pages)
21 July 2015Register inspection address has been changed from Alresford House 60 West Street Farnham Surrey GU9 7EH England to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ (1 page)
21 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,600
(7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9,600
(7 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9,600
(7 pages)
16 January 2014Termination of appointment of Augusto Schiavo as a director (1 page)
16 January 2014Termination of appointment of Augusto Schiavo as a director (1 page)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
13 May 2013Register inspection address has been changed (1 page)
13 May 2013Register inspection address has been changed (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
27 January 2012Appointment of Mr Samuel Francis John Stopford as a director (2 pages)
27 January 2012Appointment of Mr Samuel Francis John Stopford as a director (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Marcus Hilton on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Augusto Schiavo on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Marcus Hilton on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Augusto Schiavo on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Marcus Hilton on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Augusto Schiavo on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 May 2009Return made up to 12/05/09; full list of members (8 pages)
20 May 2009Return made up to 12/05/09; full list of members (8 pages)
13 February 2009Resolutions
  • RES13 ‐ Removal of director from company 16/01/2009
(1 page)
13 February 2009Appointment terminated director mark ballas (1 page)
13 February 2009Resolutions
  • RES13 ‐ Removal of director from company 16/01/2009
(1 page)
13 February 2009Appointment terminated director mark ballas (1 page)
21 October 2008Return made up to 12/05/08; no change of members (7 pages)
21 October 2008Return made up to 12/05/08; no change of members (7 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 August 2007Return made up to 12/05/07; no change of members (7 pages)
3 August 2007Return made up to 12/05/07; no change of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 October 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
20 October 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 July 2003Return made up to 12/05/03; full list of members (12 pages)
9 July 2003Return made up to 12/05/03; full list of members (12 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 October 2002Ad 08/10/02--------- £ si 600@1=600 £ ic 9000/9600 (2 pages)
24 October 2002Ad 08/10/02--------- £ si 600@1=600 £ ic 9000/9600 (2 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 May 2002Return made up to 12/05/02; full list of members (12 pages)
20 May 2002Return made up to 12/05/02; full list of members (12 pages)
27 February 2002Return made up to 12/05/01; full list of members (14 pages)
27 February 2002Return made up to 12/05/01; full list of members (14 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 April 2001Ad 12/10/99--------- £ si 600@1 (2 pages)
30 April 2001Ad 12/10/99--------- £ si 600@1 (2 pages)
9 April 2001Return made up to 12/05/00; full list of members (12 pages)
9 April 2001Return made up to 12/05/00; full list of members (12 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 October 1999Return made up to 12/05/99; full list of members (8 pages)
14 October 1999Return made up to 12/05/99; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 June 1998Return made up to 12/05/98; no change of members (6 pages)
15 June 1998Return made up to 12/05/98; no change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
4 July 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)