Company NameDancebuzz Ltd
DirectorsMohammed Omar Ali and Nataliya Grigorova
Company StatusActive
Company Number07228665
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years, 1 month ago)
Previous NameDancebuzzz Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Mohammed Omar Ali
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleStrategy & Marketing Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Carlton Court
2b Blenheim Gardens
London
NW2 4NS
Director NameNataliya Grigorova
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBulgarian
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Victoria Road
London
N4 3SN

Contact

Websitedancebuzz.co.uk
Email address[email protected]
Telephone020 30868133
Telephone regionLondon

Location

Registered AddressFlat 7 Carlton Court
2b Blenheim Gardens
London
NW2 4NS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

8 at £1Nataliya Grigorova
80.00%
Ordinary B
1 at £1Mohammed Ali
10.00%
Ordinary A
1 at £1Nataliya Grigorova
10.00%
Ordinary A

Financials

Year2014
Net Worth£27,097
Cash£180,644
Current Liabilities£28,705

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (4 weeks, 1 day ago)
Next Return Due4 May 2025 (11 months, 2 weeks from now)

Filing History

30 January 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
21 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
29 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(5 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(5 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(5 pages)
3 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 May 2013Registered office address changed from 73 Victoria Road London N4 3SN United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 73 Victoria Road London N4 3SN United Kingdom on 30 May 2013 (1 page)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
29 March 2012Company name changed dancebuzzz LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Company name changed dancebuzzz LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Appointment of Mr Mohammed Omar Ali as a director (2 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Mr Mohammed Omar Ali as a director (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)