DANCEMERIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDANCEMERIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02996796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DANCEMERIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DANCEMERIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Appointment of Ms Melissa Sterling as a secretary on Jan 23, 2017

    2 pagesAP03

    Appointment of Ms Anna Maria Redin as a director on Mar 11, 2016

    2 pagesAP01

    Termination of appointment of Yong-Nam Mathias Hermansson as a director on Mar 11, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Appointment of Ms Emma Marie Bjurman as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Jens Kristoffer Eriksson as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Richard Beeston as a director on Aug 06, 2016

    1 pagesTM01

    Termination of appointment of Melissa Sterling as a secretary on Aug 31, 2016

    1 pagesTM02

    Annual return made up to Dec 01, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Appointment of Ms Melissa Sterling as a secretary on Jul 01, 2015

    2 pagesAP03

    Appointment of Mr Jakob Mejlhede as a director on May 15, 2015

    2 pagesAP01

    Termination of appointment of Jonathan William Courtis Searle as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Chris Barton Pye as a director on May 15, 2015

    1 pagesTM01

    Termination of appointment of Jonathan William Courtis Searle as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Jens Kristoffer Eriksson as a director on Jul 02, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Bengt Patrick Svensk as a director on Jul 02, 2014

    1 pagesTM01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of DANCEMERIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERLING, Melissa
    Chandos Place
    WC2N 4HG London
    62 - 65
    England
    Secretary
    Chandos Place
    WC2N 4HG London
    62 - 65
    England
    223061140001
    BJURMAN, Emma Marie
    Nice Entertainment
    Frihamnsgatan
    11556 Stockholm
    28
    Sweden
    Director
    Nice Entertainment
    Frihamnsgatan
    11556 Stockholm
    28
    Sweden
    SwedenSwedish213718530001
    FOX, Jeremy Simon
    Chandos Place
    WC2N 4HG London
    62-65
    United Kingdom
    Director
    Chandos Place
    WC2N 4HG London
    62-65
    United Kingdom
    United KingdomUnited Kingdom101506410001
    MEJLHEDE, Jakob
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    EnglandDanish197849300001
    REDIN, Anna Maria
    Skeppsbron 18
    111 30 Stockholm
    Mtg
    Sweden
    Director
    Skeppsbron 18
    111 30 Stockholm
    Mtg
    Sweden
    SwedenSwedish219537210001
    CLARK, Jill
    17 Brocklebank Road
    Earlsfield
    SW18 3AP London
    Secretary
    17 Brocklebank Road
    Earlsfield
    SW18 3AP London
    British36377520002
    DARE, David William
    10 Charlotte Road
    Barnes
    SW13 9QJ London
    Secretary
    10 Charlotte Road
    Barnes
    SW13 9QJ London
    British8285330001
    JACKSON, Jonathan Christopher
    c/o Digital Rights Group
    Chandos Place
    WC2N 4HG London
    62-65
    England
    Secretary
    c/o Digital Rights Group
    Chandos Place
    WC2N 4HG London
    62-65
    England
    160440120001
    KIRBY, Robert Henry
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Secretary
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    172335540001
    PROTHEROE, Ann
    15 University Mansions
    Lower Richmond Road
    SW15 1EP London
    Secretary
    15 University Mansions
    Lower Richmond Road
    SW15 1EP London
    British95090130001
    SEARLE, Jonathan William Courtis
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Secretary
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    181966050001
    SIVERS, John Robert
    27 Fairacres
    Roehampton Lane
    SW15 5LX London
    Secretary
    27 Fairacres
    Roehampton Lane
    SW15 5LX London
    British64028820001
    STERLING, Melissa
    Chandos Place
    WC2N 4HG London
    65
    England
    Secretary
    Chandos Place
    WC2N 4HG London
    65
    England
    200052970001
    THOMPSON, Andrew James
    48 Uverdale Road
    SW10 0SR London
    Secretary
    48 Uverdale Road
    SW10 0SR London
    British43791000001
    WALKER, Maria Susan
    202 Gladstone Road
    Wimbledon
    SW19 1PX London
    Secretary
    202 Gladstone Road
    Wimbledon
    SW19 1PX London
    British87110960001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SCRIP SECRETARIES LIMITED
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Secretary
    5th Floor
    17 Hanover Square
    W1S 1HU London
    74920110001
    SHAWS SECRETARIES LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    5680830008
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VTR MEDIA INVESTMENTS LIMITED
    64 Dean Street
    W1D 4QQ London
    Secretary
    64 Dean Street
    W1D 4QQ London
    47384330001
    BEESTON, Richard
    610 Chiswick High Road
    W4 5RU London
    Viasat Broadcasting Uk Ltd
    United Kingdom
    Director
    610 Chiswick High Road
    W4 5RU London
    Viasat Broadcasting Uk Ltd
    United Kingdom
    United KingdomBritish140875470001
    BUXTON, Timothy Leland, The Hon
    10 Narborough Street
    SW6 3AR London
    Director
    10 Narborough Street
    SW6 3AR London
    United KingdomBritish40064680001
    BUXTON, Timothy Leland, The Hon
    10 Narborough Street
    SW6 3AR London
    Director
    10 Narborough Street
    SW6 3AR London
    United KingdomBritish40064680001
    ERIKSSON, Jens Kristoffer
    Frihamnsgatan 28
    11556 Stockholm
    28
    Sweden
    Director
    Frihamnsgatan 28
    11556 Stockholm
    28
    Sweden
    SwedenSwedish189305710001
    FOX, Jeremy Simon
    11 Parliament Hill
    NW3 2SY London
    Director
    11 Parliament Hill
    NW3 2SY London
    United KingdomUnited Kingdom101506410001
    GLYNN, Victor Michael Paul
    19 St Margarets Road
    OX2 6RX Oxford
    Oxfordshire
    Director
    19 St Margarets Road
    OX2 6RX Oxford
    Oxfordshire
    Uk69574040001
    HERMANSSON, Yong-Nam Mathias
    Box 2094
    Stockholm
    Modern Times Group Mtg Ab
    103 13
    Sweden
    Director
    Box 2094
    Stockholm
    Modern Times Group Mtg Ab
    103 13
    Sweden
    SwedenSwedish179474460001
    JACKSON, Jonathan Christopher
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    United KingdomBritish77844330002
    KAWASH, Anmar Jeremy
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    EnglandBritish154929030001
    PYE, Chris Barton
    Brooks Road
    W4 3BJ London
    3 Cope Studios
    Uk
    Director
    Brooks Road
    W4 3BJ London
    3 Cope Studios
    Uk
    United KingdomBritish179791340001
    SEARLE, Jonathan William Courtis
    Chiswick Green
    610 Chiswick High Road
    W4 5RU London
    Viasatbroadcasting Uk Ltd
    Uk
    Director
    Chiswick Green
    610 Chiswick High Road
    W4 5RU London
    Viasatbroadcasting Uk Ltd
    Uk
    United KingdomBritish131420990001
    SELZER, Shaie Kutiel
    66 Southwood Park
    Southwood Lawn Road
    N6 5SQ London
    Director
    66 Southwood Park
    Southwood Lawn Road
    N6 5SQ London
    British78426930001
    SIVERS, John Robert
    27 Fairacres
    Roehampton Lane
    SW15 5LX London
    Director
    27 Fairacres
    Roehampton Lane
    SW15 5LX London
    British64028820001
    SIVERS, John Robert
    27 Fairacres
    Roehampton Lane
    SW15 5LX London
    Director
    27 Fairacres
    Roehampton Lane
    SW15 5LX London
    British64028820001
    SVENSK, Bengt Patrick
    Magasin 3
    Frihamnsgatan 28
    Stockolm
    Mgt Studios
    115 99
    Sweden
    Director
    Magasin 3
    Frihamnsgatan 28
    Stockolm
    Mgt Studios
    115 99
    Sweden
    SwedenSwedish179488050001

    Who are the persons with significant control of DANCEMERIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick High Road
    W4 5RU London
    610 Chiswick Green
    England
    Apr 06, 2016
    Chiswick High Road
    W4 5RU London
    610 Chiswick Green
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02228654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DANCEMERIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • European Co-Production Fund Limited
    • British Screen Rights Limited
    Transactions
    • Feb 14, 1995Registration of a charge (395)
    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
    • Cofiloisirs
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 21, 1999Registration of a charge

    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