Diamond Dance Limited LONDON


Founded in 1998, Diamond Dance, classified under reg no. 03530549 is an active company. Currently registered at The Hidden Space N8 0NS, London the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Claudine C., Stephen W. and Milfid E. and others. In addition one secretary - Emma D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline G. who worked with the the company until 6 December 2001.

Diamond Dance Limited Address / Contact

Office Address The Hidden Space
Office Address2 93a Falkland Road
Town London
Post code N8 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530549
Date of Incorporation Thu, 19th Mar 1998
Industry Artistic creation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Claudine C.

Position: Director

Appointed: 19 October 2023

Stephen W.

Position: Director

Appointed: 06 February 2019

Milfid E.

Position: Director

Appointed: 10 November 2017

Claire H.

Position: Director

Appointed: 30 November 2012

Emma D.

Position: Secretary

Appointed: 05 July 2002

Richard C.

Position: Director

Appointed: 04 August 2015

Resigned: 31 December 2021

Anna S.

Position: Director

Appointed: 02 June 2015

Resigned: 23 October 2017

Sandi S.

Position: Director

Appointed: 20 March 2013

Resigned: 06 September 2020

Anthony D.

Position: Director

Appointed: 20 February 2011

Resigned: 30 June 2014

Tomorr K.

Position: Director

Appointed: 01 April 2010

Resigned: 20 February 2011

Gwendolyne V.

Position: Director

Appointed: 08 July 2000

Resigned: 20 February 2011

Ann S.

Position: Director

Appointed: 08 July 2000

Resigned: 17 December 2012

Michael R.

Position: Director

Appointed: 08 July 2000

Resigned: 03 December 2003

Jacqueline G.

Position: Director

Appointed: 09 February 1999

Resigned: 06 December 2001

Beverley G.

Position: Director

Appointed: 09 February 1999

Resigned: 06 December 2001

Maurice R.

Position: Director

Appointed: 19 March 1998

Resigned: 01 November 2001

Ian S.

Position: Director

Appointed: 19 March 1998

Resigned: 15 July 2002

Simon G.

Position: Director

Appointed: 19 March 1998

Resigned: 06 March 2000

Emma D.

Position: Director

Appointed: 19 March 1998

Resigned: 29 January 2003

Peter G.

Position: Director

Appointed: 19 March 1998

Resigned: 08 May 2000

Jacqueline G.

Position: Secretary

Appointed: 19 March 1998

Resigned: 06 December 2001

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Claire H. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Richard C. This PSC and has 25-50% voting rights. The third one is Anna S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Claire H.

Notified on 3 August 2016
Nature of control: 25-50% voting rights

Richard C.

Notified on 4 August 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights

Anna S.

Notified on 2 June 2016
Ceased on 23 October 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (18 pages)

Company search

Advertisements