Company NameDales Dance Ltd
DirectorsDavid Andrew Smith and Hannah May Smith
Company StatusActive
Company Number05232407
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Previous NameSchool Of Theatre Dance Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David Andrew Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMiss Hannah May Smith
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMrs Janet Elizabeth Seymour
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshedene Low Whita
Low Row
Richmond
North Yorkshire
DL11 6NT
Secretary NameMalcolm Charles Sunter
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAshedene Low Whita
Low Row
Richmond
North Yorkshire
DL11 6NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,364
Cash£3,215
Current Liabilities£6,690

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
25 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
7 October 2022Director's details changed for Miss Hannah May Smith on 29 September 2022 (2 pages)
7 October 2022Change of details for Miss Hannah May Smith as a person with significant control on 29 September 2022 (2 pages)
24 September 2022Change of details for Miss Hannah May Smith as a person with significant control on 15 September 2022 (2 pages)
24 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
24 September 2022Director's details changed for Mr David Andrew Smith on 15 September 2022 (2 pages)
24 September 2022Director's details changed for Miss Hannah May Smith on 15 September 2022 (2 pages)
10 August 2022Appointment of Miss Hannah May Smith as a director on 1 August 2022 (2 pages)
10 August 2022Termination of appointment of Janet Elizabeth Seymour as a director on 1 August 2022 (1 page)
10 August 2022Cessation of Janet Elizabeth Seymour as a person with significant control on 1 August 2022 (1 page)
10 August 2022Appointment of Mr David Andrew Smith as a director on 1 August 2022 (2 pages)
10 August 2022Termination of appointment of Malcolm Charles Sunter as a secretary on 1 August 2022 (1 page)
10 August 2022Company name changed school of theatre dance LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
(3 pages)
10 August 2022Registered office address changed from Ashedene Low Whita Low Row Richmond North Yorkshire DL11 6NT United Kingdom to Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB on 10 August 2022 (1 page)
10 August 2022Notification of Hannah May Smith as a person with significant control on 1 August 2022 (2 pages)
20 July 2022Change of details for Mrs Janet Elizabeth Seymour as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Secretary's details changed for Malcolm Charles Sunter on 20 July 2022 (1 page)
20 July 2022Director's details changed for Mrs Janet Elizabeth Seymour on 20 July 2022 (2 pages)
20 July 2022Registered office address changed from Ashdene Low Whita Low Row Richmond North Yorkshire DL11 6NT to Ashedene Low Whita Low Row Richmond North Yorkshire DL11 6NT on 20 July 2022 (1 page)
20 July 2022Current accounting period shortened from 30 September 2022 to 31 July 2022 (1 page)
20 July 2022Director's details changed for Mrs Janet Elizabeth Seymour on 20 July 2022 (2 pages)
31 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 September 2018Confirmation statement made on 15 September 2018 with updates (3 pages)
15 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Director's details changed for Janet Elizabeth Seymour on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Janet Elizabeth Seymour on 15 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 15/09/08; full list of members (3 pages)
17 September 2008Return made up to 15/09/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2007Return made up to 15/09/07; full list of members (2 pages)
10 October 2007Return made up to 15/09/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 October 2006Return made up to 15/09/06; full list of members (2 pages)
4 October 2006Return made up to 15/09/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2005Registered office changed on 05/08/05 from: martins farm healaugh richmond north yorkshire DL11 6 (1 page)
5 August 2005Registered office changed on 05/08/05 from: martins farm healaugh richmond north yorkshire DL11 6 (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: oak mount thornfield business pk standard way northallerton north yorkshire DL6 1RS (1 page)
7 October 2004Registered office changed on 07/10/04 from: oak mount thornfield business pk standard way northallerton north yorkshire DL6 1RS (1 page)
15 September 2004Incorporation (16 pages)
15 September 2004Incorporation (16 pages)