Starlight Dance Centre Limited MITCHAM


Founded in 1992, Starlight Dance Centre, classified under reg no. 02713755 is an active company. Currently registered at 110-112 Morden Road CR4 4DA, Mitcham the company has been in the business for 32 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has one director. Marcus H., appointed on 1 November 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Starlight Dance Centre Limited Address / Contact

Office Address 110-112 Morden Road
Town Mitcham
Post code CR4 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713755
Date of Incorporation Tue, 12th May 1992
Industry Support activities to performing arts
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Marcus H.

Position: Director

Appointed: 01 November 2001

Alison F.

Position: Secretary

Appointed: 01 November 2019

Resigned: 06 November 2023

Samuel S.

Position: Director

Appointed: 26 January 2012

Resigned: 27 November 2020

Karen H.

Position: Director

Appointed: 09 October 1995

Resigned: 25 October 2001

Augusto S.

Position: Director

Appointed: 26 April 1993

Resigned: 16 January 2014

Mark B.

Position: Director

Appointed: 26 April 1993

Resigned: 16 January 2009

Lene J.

Position: Director

Appointed: 15 September 1992

Resigned: 26 April 1993

Peter D.

Position: Secretary

Appointed: 15 September 1992

Resigned: 01 November 2019

Bobbie I.

Position: Director

Appointed: 15 September 1992

Resigned: 30 May 2004

Ray K.

Position: Director

Appointed: 15 September 1992

Resigned: 20 August 1995

Martin L.

Position: Director

Appointed: 15 September 1992

Resigned: 01 November 2001

Bo L.

Position: Director

Appointed: 15 September 1992

Resigned: 01 November 2001

Loraine S.

Position: Director

Appointed: 15 September 1992

Resigned: 12 May 1993

Alec S.

Position: Secretary

Appointed: 12 March 1992

Resigned: 15 September 1992

Simon Y.

Position: Director

Appointed: 12 March 1992

Resigned: 15 September 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1992

Resigned: 12 May 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Marcus H. This PSC has significiant influence or control over the company,.

Marcus H.

Notified on 11 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth114 020137 938174 128      
Balance Sheet
Current Assets121 245144 422185 433201 520239 052255 923277 606195 519180 548
Net Assets Liabilities  174 128200 739235 406241 220268 669192 482190 360
Cash Bank In Hand115 846138 385179 387      
Debtors5 0495 6875 696      
Stocks Inventory350350350      
Tangible Fixed Assets439351281      
Reserves/Capital
Called Up Share Capital9 6009 6009 600      
Profit Loss Account Reserve104 420128 338164 528      
Shareholder Funds114 020137 938174 128      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 5746 7749 95016 71713 67017 7247 968
Creditors  12715  5 400600
Fixed Assets  28122518014411511 8919 509
Net Current Assets Liabilities113 581137 587173 847207 288245 176257 793282 224198 315188 819
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 6965 7756 1391 8704 6188 1968 871
Total Assets Less Current Liabilities114 020137 938174 128207 513245 356257 937282 339210 206198 328
Creditors Due Within One Year7 6646 83511 586      
Number Shares Allotted 9 6009 600      
Par Value Share 11      
Share Capital Allotted Called Up Paid9 6009 6009 600      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 25th, July 2023
Free Download (4 pages)

Company search