Company NameDirect Dance Distribution Limited
DirectorStephen Ronald Bradley
Company StatusActive
Company Number03740035
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Ronald Bradley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleRecord Expoter
Country of ResidenceEngland
Correspondence Address106 Addiscombe Road
Croydon
CR0 5PQ
Secretary NameIan David Lobatto
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2004)
RoleChartered Certified Accountant
Correspondence Address1339 High Road
London
N20 9HR
Secretary NameKevin McGuire
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressFlat9 Portland Mansions
Portland Road
London
SE25 4QW
Secretary NameDerek Robert Peter
NationalityBritish
StatusResigned
Appointed17 March 2005(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Close
Totteridge
London
N20 8BB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressUnit E004 Parkhall Business Centre
62 Tritton Road
Dulwich
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

1 at £1Stephen Ronald Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£450,083
Cash£441,841
Current Liabilities£332,820

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 September 2023Registered office address changed from 3 Dannatt Close Dannatt Close London N20 0FR England to Unit E004 Parkhall Business Centre 62 Tritton Road Dulwich London SE21 8DE on 7 September 2023 (1 page)
24 April 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 April 2020Registered office address changed from 3 Dannatt Close Dannatt Close London N20 0FR England to 3 Dannatt Close Dannatt Close London N20 0FR on 3 April 2020 (1 page)
3 April 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close Dannatt Close London N20 0FR on 3 April 2020 (1 page)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 1339 High Road London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Registered office address changed from 1339 High Road Whetsone London N20 9HR on 18 April 2011 (1 page)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
18 April 2011Registered office address changed from 1339 High Road Whetsone London N20 9HR on 18 April 2011 (1 page)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Mr Stephen Ronald Bradley on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Stephen Ronald Bradley on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Stephen Ronald Bradley on 1 January 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Appointment terminated secretary derek peter (1 page)
30 March 2009Appointment terminated secretary derek peter (1 page)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 June 2007Return made up to 24/03/07; full list of members (2 pages)
8 June 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Return made up to 24/03/05; full list of members (6 pages)
14 April 2005Return made up to 24/03/05; full list of members (6 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
6 May 2003Return made up to 24/03/03; full list of members (6 pages)
6 May 2003Return made up to 24/03/03; full list of members (6 pages)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
6 October 2000Company name changed route 1 LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed route 1 LIMITED\certificate issued on 09/10/00 (2 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 24/03/00; full list of members (8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 332 horton road slough SL3 9NY (1 page)
4 October 2000Restoration by order of the court (2 pages)
4 October 2000Restoration by order of the court (2 pages)
4 October 2000Return made up to 24/03/00; full list of members (8 pages)
4 October 2000Registered office changed on 04/10/00 from: 332 horton road slough SL3 9NY (1 page)
4 October 2000New director appointed (2 pages)
22 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2000Company name changed direct dance distribution LTD\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed direct dance distribution LTD\certificate issued on 09/05/00 (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (14 pages)
24 March 1999Incorporation (14 pages)