Company NameDance Floor Limited
Company StatusDissolved
Company Number06730187
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months 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 Malcolm Courtney Gerrie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhizz Kid Entertainment 4 Kingly Street
London
W1B 5PE
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(7 years after company formation)
Appointment Duration5 years, 2 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49.9k at £0.01Whizz Kid Dance LTD
49.90%
Ordinary B
25k at £0.01Ingenious Entertainment Vct 1 PLC
24.95%
Ordinary A
25k at £0.01Ingenious Entertainment Vct 2 PLC
24.95%
Ordinary A
200 at £0.01Young Vic Co
0.20%
Ordinary C

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 January 2009Delivered on: 28 January 2009
Persons entitled: The British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge and the fixed charge property see image for full details.
Outstanding
12 January 2009Delivered on: 22 January 2009
Persons entitled: Whizz Kid Dance Productions Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of each of the programme assets,fixed charge each asset,all of its book and other debts,all other moneys see image for full details.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
5 October 2020Application to strike the company off the register (4 pages)
5 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
20 June 2018Director's details changed for Mr Malcolm Courtney Gerrie on 4 November 2013 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
15 December 2015Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page)
15 December 2015Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages)
15 December 2015Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page)
15 December 2015Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page)
15 December 2015Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page)
15 December 2015Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(7 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(7 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
20 November 2013Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
20 November 2013Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
19 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page)
25 November 2009Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (5 pages)
17 July 2009Return made up to 30/06/09; full list of members (5 pages)
26 February 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
26 February 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 12/01/2009
(10 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 12/01/2009
(10 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 January 2009Appointment terminated director duncan reid (1 page)
23 January 2009Ad 12/01/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (3 pages)
23 January 2009Ad 12/01/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (3 pages)
23 January 2009Appointment terminated director duncan reid (1 page)
23 January 2009Director appointed malcolm courtney gerrie (7 pages)
23 January 2009Director appointed malcolm courtney gerrie (7 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
4 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
22 October 2008Incorporation (20 pages)
22 October 2008Incorporation (20 pages)