Company NameDance Paradise UK Limited
DirectorAndrey Ryazanskiy
Company StatusActive
Company Number03724451
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous NameSoyuz Events Limited

Business Activity

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

Directors

Director NameMr Andrey Ryazanskiy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(2 days after company formation)
Appointment Duration25 years, 2 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address6 Havelock Place
Harrow
Middlesex
HA1 1LJ
Director NameOlga Chvetsova
Date of BirthDecember 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed04 March 1999(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address65a Warren Street
London
W1P 5PA
Secretary NameOlga Chvetsova
NationalityRussian
StatusResigned
Appointed04 March 1999(2 days after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address207 Muirfield Road
Watford
Hertfordshire
WD19 6HZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address6 Havelock Place
Harrow
Middlesex
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Andrei Ryazanski
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,327
Cash£109,770
Current Liabilities£173,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 October 2019Change of details for Mr Andrey Ryazanskiy as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr Andrey Ryazanskiy on 10 October 2019 (2 pages)
20 September 2019Director's details changed for Mr Andrei Riazanski on 18 September 2019 (2 pages)
20 September 2019Change of details for Mr Andrei Riazanski as a person with significant control on 18 September 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2017Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ to 6 Havelock Place Harrow Middlesex HA1 1LJ on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ to 6 Havelock Place Harrow Middlesex HA1 1LJ on 30 November 2017 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2015Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 3ES to 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ on 14 October 2015 (1 page)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000
(3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000
(3 pages)
14 October 2015Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 3ES to 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ on 14 October 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 January 2012Termination of appointment of Olga Chvetsova as a secretary (1 page)
21 January 2012Termination of appointment of Olga Chvetsova as a secretary (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Andrei Riazanski on 21 January 2010 (2 pages)
26 March 2010Director's details changed for Andrei Riazanski on 21 January 2010 (2 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 02/03/09; full list of members (3 pages)
23 April 2009Registered office changed on 23/04/2009 from 3RD floor elliott house 28A devonshire street london W1G 6PS (1 page)
23 April 2009Registered office changed on 23/04/2009 from 3RD floor elliott house 28A devonshire street london W1G 6PS (1 page)
23 April 2009Return made up to 02/03/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 02/03/08; full list of members (3 pages)
7 May 2008Return made up to 02/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 02/03/07; full list of members (2 pages)
22 March 2007Return made up to 02/03/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 02/03/06; full list of members (6 pages)
9 May 2006Return made up to 02/03/06; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 02/03/05; full list of members (6 pages)
24 February 2005Return made up to 02/03/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 02/03/04; full list of members (6 pages)
12 March 2004Return made up to 02/03/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Company name changed soyuz events LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed soyuz events LIMITED\certificate issued on 21/03/02 (2 pages)
7 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
19 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 March 2001Return made up to 02/03/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
21 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
22 March 2000Return made up to 02/03/00; full list of members (6 pages)
22 March 2000Return made up to 02/03/00; full list of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 65A warren street london W1P 5PA (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Ad 04/03/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
11 March 1999Ad 04/03/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 65A warren street london W1P 5PA (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 17 city business centre lower road london SE16 1AA (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 17 city business centre lower road london SE16 1AA (1 page)
10 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (10 pages)
2 March 1999Incorporation (10 pages)