Company NameDarkdancer Limited
DirectorStuart David Price
Company StatusActive
Company Number03584573
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Stuart David Price
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameDavid Longsdon Price
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Martins Close
Lower Earley
Reading
Berkshire
RG6 4BS
Director NameDavid Longsdon Price
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Martins Close
Lower Earley
Reading
Berkshire
RG6 4BS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2013(15 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Stuart David Price
100.00%
Ordinary

Financials

Year2014
Net Worth£103,750
Cash£53,896
Current Liabilities£20,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
18 July 2023Director's details changed for Mr Stuart David Price on 28 June 2023 (2 pages)
18 July 2023Change of details for Mr Stuart David Price as a person with significant control on 28 June 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
10 June 2022Change of details for Mr Stuart David Price as a person with significant control on 7 March 2022 (2 pages)
10 June 2022Director's details changed for Mr Stuart David Price on 7 March 2022 (2 pages)
1 December 2021Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 July 2017Notification of Stuart David Price as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Stuart David Price as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
1 June 2016Director's details changed for Stuart David Price on 29 May 2016 (2 pages)
1 June 2016Director's details changed for Stuart David Price on 29 May 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
12 June 2014Secretary's details changed for Mgr Company Secretaries Limited on 26 June 2013 (1 page)
12 June 2014Secretary's details changed for Mgr Company Secretaries Limited on 26 June 2013 (1 page)
12 June 2014Director's details changed for Stuart David Price on 19 June 2013 (2 pages)
12 June 2014Director's details changed for Stuart David Price on 19 June 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 June 2013Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
25 June 2013Termination of appointment of David Price as a secretary (1 page)
25 June 2013Termination of appointment of David Price as a secretary (1 page)
25 June 2013Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 December 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 10 December 2012 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of David Price as a director (1 page)
28 May 2012Termination of appointment of David Price as a director (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 August 2010Director's details changed for Stuart David Price on 1 January 2010 (2 pages)
4 August 2010Director's details changed for David Longsdon Price on 1 January 2010 (2 pages)
4 August 2010Director's details changed for David Longsdon Price on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Stuart David Price on 1 January 2010 (2 pages)
4 August 2010Director's details changed for David Longsdon Price on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Stuart David Price on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
10 March 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
26 August 2009Return made up to 19/06/09; full list of members (3 pages)
26 August 2009Return made up to 19/06/09; full list of members (3 pages)
11 July 2009Director appointed david longsdon price (1 page)
11 July 2009Director appointed david longsdon price (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 6 st martins close lower earley reading berkshire RG6 4BS (1 page)
14 April 2009Registered office changed on 14/04/2009 from 6 st martins close lower earley reading berkshire RG6 4BS (1 page)
22 August 2008Return made up to 19/06/08; full list of members (3 pages)
22 August 2008Director's change of particulars / stuart price / 16/06/2008 (2 pages)
22 August 2008Return made up to 19/06/08; full list of members (3 pages)
22 August 2008Director's change of particulars / stuart price / 16/06/2008 (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 August 2006Return made up to 19/06/06; full list of members (2 pages)
9 August 2006Return made up to 19/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Return made up to 19/06/05; full list of members (2 pages)
10 August 2005Return made up to 19/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 19/06/04; full list of members (2 pages)
5 July 2004Return made up to 19/06/04; full list of members (2 pages)
3 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 19/06/03; full list of members (6 pages)
28 July 2003Return made up to 19/06/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 July 2002Return made up to 19/06/02; full list of members (6 pages)
11 July 2002Return made up to 19/06/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 August 2001Return made up to 19/06/01; full list of members (6 pages)
15 August 2001Return made up to 19/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
17 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
19 June 1998Incorporation (11 pages)
19 June 1998Incorporation (11 pages)