Balletboyz Ltd KINGSTON UPON THAMES


Balletboyz started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04109324. The Balletboyz company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Kingston Upon Thames at 52a Canbury Park Road. Postal code: KT2 6JX. Since Wed, 1st Feb 2012 Balletboyz Ltd is no longer carrying the name George Piper Dances.

At present there are 8 directors in the the firm, namely Matthew S., Natasha D. and Anne F. and others. In addition one secretary - Nike V. - is with the company. At present 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.

Balletboyz Ltd Address / Contact

Office Address 52a Canbury Park Road
Town Kingston Upon Thames
Post code KT2 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04109324
Date of Incorporation Thu, 16th Nov 2000
Industry Performing arts
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Matthew S.

Position: Director

Appointed: 28 February 2022

Nike V.

Position: Secretary

Appointed: 01 August 2021

Natasha D.

Position: Director

Appointed: 24 May 2019

Anne F.

Position: Director

Appointed: 07 October 2015

Phoebe R.

Position: Director

Appointed: 07 October 2015

Michael W.

Position: Director

Appointed: 04 February 2015

Thomas H.

Position: Director

Appointed: 22 January 2009

Mary C.

Position: Director

Appointed: 04 September 2002

Katharine G.

Position: Director

Appointed: 07 July 2001

Nathalie B.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Victoria C.

Position: Secretary

Appointed: 01 January 2020

Resigned: 01 August 2021

Eleanor J.

Position: Secretary

Appointed: 30 November 2017

Resigned: 31 December 2019

Adrianus V.

Position: Director

Appointed: 07 October 2015

Resigned: 22 October 2020

Edward W.

Position: Director

Appointed: 16 July 2014

Resigned: 02 August 2016

Paul H.

Position: Director

Appointed: 12 November 2013

Resigned: 02 August 2016

Aud J.

Position: Director

Appointed: 12 November 2013

Resigned: 26 January 2017

Howard B.

Position: Director

Appointed: 17 November 2011

Resigned: 24 September 2013

Gillian K.

Position: Director

Appointed: 22 January 2009

Resigned: 19 January 2011

Louise S.

Position: Director

Appointed: 26 November 2007

Resigned: 12 November 2013

Kerry W.

Position: Secretary

Appointed: 26 November 2007

Resigned: 30 November 2017

Vivien D.

Position: Director

Appointed: 11 October 2005

Resigned: 14 October 2020

Paul P.

Position: Director

Appointed: 17 November 2001

Resigned: 22 January 2009

Philip R.

Position: Director

Appointed: 07 July 2001

Resigned: 27 November 2007

Angus F.

Position: Director

Appointed: 07 July 2001

Resigned: 10 January 2006

Louise S.

Position: Secretary

Appointed: 16 November 2000

Resigned: 26 November 2007

Qa Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 November 2000

Resigned: 16 November 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 2000

Resigned: 16 November 2000

Michael N.

Position: Director

Appointed: 16 November 2000

Resigned: 19 July 2001

William T.

Position: Director

Appointed: 16 November 2000

Resigned: 19 July 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2000

Resigned: 16 November 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 10 names. As BizStats found, there is Michael W. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Natasha D. This PSC has significiant influence or control over the company,. Then there is Thomas H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Natasha D.

Notified on 23 May 2019
Nature of control: significiant influence or control

Thomas H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mary C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Phoebe R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kate G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anne H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adrianus V.

Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: significiant influence or control

Vivien D.

Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: significiant influence or control

Aud J.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: significiant influence or control

Company previous names

George Piper Dances February 1, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download

Company search

Advertisements