Company NameAntarctic Palmtrees Ltd
DirectorsMarc Omer L Van Steyvoort and Graf Von AdlerskÃœKen Ltd
Company StatusActive
Company Number08584899
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NamesYoubba Ltd. and The Dance Dimension Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Marc Omer L Van Steyvoort
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed26 October 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address85, First Floor Great Portland Street
London
W1W 7LT
Director NameGraf Von AdlerskÃœKen Ltd (Corporation)
StatusCurrent
Appointed22 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address24 Hempstead Road
Watford
WD17 4LE
Director NameMr Peter Ryckaert
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleAdvisor
Country of ResidenceBelgium
Correspondence AddressKievitlaan 9
Bonheiden
2820
Director NameMr Lander Van Breda
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBelgian
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleLead Developer
Country of ResidenceBelgium
Correspondence AddressDe Dries 1
Brasschaat
2930
Director NameMr Frederik Marie-Josee Hugo De Wachter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2014(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20 Wespenorchisstraat
Gent
B-9041
Director NameMr Joan Torres Oliver
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed15 March 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2018)
RoleSoftware Engineer
Country of ResidenceSpain
Correspondence AddressArago 51 2c
Barcelona
08015
Director NameYoung-Diamonds Limited (Corporation)
StatusResigned
Appointed11 February 2014(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2018)
Correspondence Address24 Kenilworth Court Hempstead Road
Watford
WD17 4LE
Director NameYoung-Diamonds Limited (Corporation)
StatusResigned
Appointed24 July 2018(5 years after company formation)
Appointment Duration8 months (resigned 22 March 2019)
Correspondence Address24 Kenilworth Court
Hempstead Road
Watford
WD17 4LE
Director NameGraf Von AdlerskÜKen Ltd (Corporation)
StatusResigned
Appointed22 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 March 2024)
Correspondence Address24 Hempstead Road
Watford
WD17 4LE

Location

Registered Address85, First Floor
Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Young Diamonds LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

28 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
22 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
12 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
5 August 2020Registered office address changed from 24 Kenilworth Court Hempstead Road Watford WD17 4LE England to C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ on 5 August 2020 (1 page)
11 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 May 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 March 2019Appointment of Graf Von Adlersküken Ltd as a director on 22 March 2019 (2 pages)
27 March 2019Termination of appointment of Young-Diamonds Limited as a director on 22 March 2019 (1 page)
12 November 2018Change of details for Mr Marc Van Steyvoort as a person with significant control on 24 July 2018 (2 pages)
12 November 2018Termination of appointment of Joan Torres Oliver as a director on 24 July 2018 (1 page)
12 November 2018Cessation of John Torres Oliver as a person with significant control on 24 July 2018 (1 page)
12 November 2018Appointment of Young-Diamonds Limited as a director on 24 July 2018 (2 pages)
23 May 2018Termination of appointment of Young-Diamonds Limited as a director on 23 May 2018 (1 page)
23 May 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 111.11
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 111.11
(3 pages)
16 November 2017Sub-division of shares on 6 November 2017 (6 pages)
16 November 2017Sub-division of shares on 6 November 2017 (6 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 September 2016Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Young-Diamonds Limited on 19 September 2016 (1 page)
19 September 2016Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Young-Diamonds Limited on 19 September 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
21 March 2016Appointment of Mr Joan Torres Oliver as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Joan Torres Oliver as a director on 15 March 2016 (2 pages)
12 February 2016Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page)
7 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 November 2015Director's details changed for Young-Diamonds Limited on 29 October 2015 (1 page)
10 November 2015Director's details changed for Young-Diamonds Limited on 29 October 2015 (1 page)
28 October 2015Appointment of Mr Marc Van Steyvoort as a director on 26 October 2015 (2 pages)
28 October 2015Appointment of Mr Marc Van Steyvoort as a director on 26 October 2015 (2 pages)
25 October 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page)
25 October 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page)
8 July 2015Director's details changed for Young-Diamonds Limited on 8 July 2015 (1 page)
8 July 2015Director's details changed for Young-Diamonds Limited on 8 July 2015 (1 page)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Young-Diamonds Limited on 8 July 2015 (1 page)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
27 February 2015Company name changed the dance dimension LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
27 February 2015Company name changed the dance dimension LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
26 February 2015Termination of appointment of Frederik Marie-Josee Hugo De Wachter as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of Frederik Marie-Josee Hugo De Wachter as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of Frederik Marie-Josee Hugo De Wachter as a director on 1 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
14 February 2014Appointment of Mr Frederik Marie-Josee Hugo De Wachter as a director (2 pages)
14 February 2014Appointment of Mr Frederik Marie-Josee Hugo De Wachter as a director (2 pages)
12 February 2014Company name changed youbba LTD.\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Company name changed youbba LTD.\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Termination of appointment of Lander Van Breda as a director (1 page)
11 February 2014Appointment of Young-Diamonds Limited as a director (2 pages)
11 February 2014Appointment of Young-Diamonds Limited as a director (2 pages)
11 February 2014Termination of appointment of Peter Ryckaert as a director (1 page)
11 February 2014Termination of appointment of Lander Van Breda as a director (1 page)
11 February 2014Termination of appointment of Peter Ryckaert as a director (1 page)
6 February 2014Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 6 February 2014 (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)