DANCEMERIT LIMITED
Overview
| Company Name | DANCEMERIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02996796 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DANCEMERIT LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is DANCEMERIT LIMITED located?
| Registered Office Address | Chiswick Green 610 Chiswick High Road W4 5RU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DANCEMERIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DANCEMERIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Ms Melissa Sterling as a secretary on Jan 23, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Ms Anna Maria Redin as a director on Mar 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yong-Nam Mathias Hermansson as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Emma Marie Bjurman as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jens Kristoffer Eriksson as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Beeston as a director on Aug 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melissa Sterling as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Ms Melissa Sterling as a secretary on Jul 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jakob Mejlhede as a director on May 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan William Courtis Searle as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Chris Barton Pye as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan William Courtis Searle as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jens Kristoffer Eriksson as a director on Jul 02, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Bengt Patrick Svensk as a director on Jul 02, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DANCEMERIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STERLING, Melissa | Secretary | Chandos Place WC2N 4HG London 62 - 65 England | 223061140001 | |||||||
| BJURMAN, Emma Marie | Director | Nice Entertainment Frihamnsgatan 11556 Stockholm 28 Sweden | Sweden | Swedish | 213718530001 | |||||
| FOX, Jeremy Simon | Director | Chandos Place WC2N 4HG London 62-65 United Kingdom | United Kingdom | United Kingdom | 101506410001 | |||||
| MEJLHEDE, Jakob | Director | 610 Chiswick High Road W4 5RU London Chiswick Green | England | Danish | 197849300001 | |||||
| REDIN, Anna Maria | Director | Skeppsbron 18 111 30 Stockholm Mtg Sweden | Sweden | Swedish | 219537210001 | |||||
| CLARK, Jill | Secretary | 17 Brocklebank Road Earlsfield SW18 3AP London | British | 36377520002 | ||||||
| DARE, David William | Secretary | 10 Charlotte Road Barnes SW13 9QJ London | British | 8285330001 | ||||||
| JACKSON, Jonathan Christopher | Secretary | c/o Digital Rights Group Chandos Place WC2N 4HG London 62-65 England | 160440120001 | |||||||
| KIRBY, Robert Henry | Secretary | 610 Chiswick High Road W4 5RU London Chiswick Green England | 172335540001 | |||||||
| PROTHEROE, Ann | Secretary | 15 University Mansions Lower Richmond Road SW15 1EP London | British | 95090130001 | ||||||
| SEARLE, Jonathan William Courtis | Secretary | 610 Chiswick High Road W4 5RU London Chiswick Green England | 181966050001 | |||||||
| SIVERS, John Robert | Secretary | 27 Fairacres Roehampton Lane SW15 5LX London | British | 64028820001 | ||||||
| STERLING, Melissa | Secretary | Chandos Place WC2N 4HG London 65 England | 200052970001 | |||||||
| THOMPSON, Andrew James | Secretary | 48 Uverdale Road SW10 0SR London | British | 43791000001 | ||||||
| WALKER, Maria Susan | Secretary | 202 Gladstone Road Wimbledon SW19 1PX London | British | 87110960001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SCRIP SECRETARIES LIMITED | Secretary | 5th Floor 17 Hanover Square W1S 1HU London | 74920110001 | |||||||
| SHAWS SECRETARIES LIMITED | Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 5680830008 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| VTR MEDIA INVESTMENTS LIMITED | Secretary | 64 Dean Street W1D 4QQ London | 47384330001 | |||||||
| BEESTON, Richard | Director | 610 Chiswick High Road W4 5RU London Viasat Broadcasting Uk Ltd United Kingdom | United Kingdom | British | 140875470001 | |||||
| BUXTON, Timothy Leland, The Hon | Director | 10 Narborough Street SW6 3AR London | United Kingdom | British | 40064680001 | |||||
| BUXTON, Timothy Leland, The Hon | Director | 10 Narborough Street SW6 3AR London | United Kingdom | British | 40064680001 | |||||
| ERIKSSON, Jens Kristoffer | Director | Frihamnsgatan 28 11556 Stockholm 28 Sweden | Sweden | Swedish | 189305710001 | |||||
| FOX, Jeremy Simon | Director | 11 Parliament Hill NW3 2SY London | United Kingdom | United Kingdom | 101506410001 | |||||
| GLYNN, Victor Michael Paul | Director | 19 St Margarets Road OX2 6RX Oxford Oxfordshire | Uk | 69574040001 | ||||||
| HERMANSSON, Yong-Nam Mathias | Director | Box 2094 Stockholm Modern Times Group Mtg Ab 103 13 Sweden | Sweden | Swedish | 179474460001 | |||||
| JACKSON, Jonathan Christopher | Director | 610 Chiswick High Road W4 5RU London Chiswick Green England | United Kingdom | British | 77844330002 | |||||
| KAWASH, Anmar Jeremy | Director | 610 Chiswick High Road W4 5RU London Chiswick Green England | England | British | 154929030001 | |||||
| PYE, Chris Barton | Director | Brooks Road W4 3BJ London 3 Cope Studios Uk | United Kingdom | British | 179791340001 | |||||
| SEARLE, Jonathan William Courtis | Director | Chiswick Green 610 Chiswick High Road W4 5RU London Viasatbroadcasting Uk Ltd Uk | United Kingdom | British | 131420990001 | |||||
| SELZER, Shaie Kutiel | Director | 66 Southwood Park Southwood Lawn Road N6 5SQ London | British | 78426930001 | ||||||
| SIVERS, John Robert | Director | 27 Fairacres Roehampton Lane SW15 5LX London | British | 64028820001 | ||||||
| SIVERS, John Robert | Director | 27 Fairacres Roehampton Lane SW15 5LX London | British | 64028820001 | ||||||
| SVENSK, Bengt Patrick | Director | Magasin 3 Frihamnsgatan 28 Stockolm Mgt Studios 115 99 Sweden | Sweden | Swedish | 179488050001 |
Who are the persons with significant control of DANCEMERIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Modern Times Group Mtg Limited | Apr 06, 2016 | Chiswick High Road W4 5RU London 610 Chiswick Green England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DANCEMERIT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed | Created On Jan 24, 1995 Delivered On Feb 14, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date (as therein defined) and all agreements and documents ancillary thereto and on any account whatsoever | |
Short particulars All right title and interest in and to the film presently entitled "total eclipse". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jan 24, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from film international television production sa to the chargee under the terms of the principal agreement dated 5 january 1995 (as therein defined) and all agreements and documents ancillary thereto including but not limited to the co-production agreement dated 14 december 1994 (as therein defined) and under the terms of this deed | |
Short particulars By way of assignment with respect to the film throughout the cofiloisirs territory, all right title and interest in and to: the benefit of all rights acquired by the company in relation to the film being the motion picture presently entitled "total eclipse". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0