Company NameDancing Apps Limited
DirectorsInes Abramovici and Noam Joseph Yasour
Company StatusActive
Company Number07458748
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Ines Abramovici
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address5 Allandale Avenue
London
N3 3PJ
Director NameNoam Joseph Yasour
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed02 April 2023(12 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allandale Avenue
London
N3 3PJ
Director NameNoam Joseph Yasour
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2013(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

Location

Registered Address5 Allandale Avenue
London
N3 3PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Noam Joseph Yasour
100.00%
Ordinary

Financials

Year2014
Net Worth£79,455
Cash£128,150
Current Liabilities£64,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Filing History

25 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
15 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2018Notification of Ines Abramovici as a person with significant control on 6 April 2017 (2 pages)
30 October 2018Change of details for Noam Joseph Yasour as a person with significant control on 6 April 2017 (2 pages)
10 October 2018Director's details changed for Noam Joseph Yasour on 15 July 2018 (2 pages)
17 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Change of details for Noam Joseph Yasour as a person with significant control on 1 September 2017 (2 pages)
20 September 2017Change of details for Noam Joseph Yasour as a person with significant control on 1 September 2017 (2 pages)
20 September 2017Director's details changed for Noam Joseph Yasour on 1 September 2017 (2 pages)
20 September 2017Director's details changed for Noam Joseph Yasour on 1 September 2017 (2 pages)
19 September 2017Director's details changed for Noam Joseph Yasour on 1 September 2017 (2 pages)
19 September 2017Change of details for Noam Joseph Yasour as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Director's details changed for Noam Joseph Yasour on 1 September 2017 (2 pages)
19 September 2017Change of details for Noam Joseph Yasour as a person with significant control on 1 September 2017 (2 pages)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
24 January 2014Appointment of Noam Joseph Yasour as a director (3 pages)
24 January 2014Appointment of Noam Joseph Yasour as a director (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 23 July 2013 (1 page)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Mrs Ines Abramovich on 2 December 2010 (2 pages)
25 May 2011Director's details changed for Mrs Ines Abramovich on 2 December 2010 (2 pages)
25 May 2011Director's details changed for Mrs Ines Abramovich on 2 December 2010 (2 pages)
2 December 2010Incorporation (33 pages)
2 December 2010Incorporation (33 pages)