Altrincham
Cheshire
WA14 2DT
Director Name | Susan Buchta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 November 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Revolution Dance 6100 Howard Street Niles Cook County 60714 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2018(6 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 November 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Cedric Alain Marie Grosjean |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdown Terrace Bath BA1 5EF |
Director Name | Mrs Joy Sheringham Grosjean |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdown Terrace Bath BA1 5EF |
Director Name | Mr Robert Lippitt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 6100 West Howard Niles Illinois 60714 |
Director Name | Mr John Carl Glover |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 625 Liberty Avenue, 3rd Floor Pittsburgh Pennsylvania 15222 |
Director Name | Mr Leon Rubinov |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2018) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 625 Liberty Avenue, 3rd Floor Pittsburgh Pennsylvania 15222 |
Director Name | Scott Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2018) |
Role | CEO |
Country of Residence | Usa Illinois |
Correspondence Address | 6100 West Howard Street Niles Cook 60714 United States |
Director Name | Mr Michael Scott Kronenfeld |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6100 West Howard Street Niles Illinois United States |
Director Name | Joseph Sclafani |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2018(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Joseph John Gelp Jr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Lawnswood Nominees(Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2018) |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Website | dancedirect.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
10k at £1 | Revolution Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bmo Harris Bank N.A. Classification: A registered charge Outstanding |
---|---|
31 August 2012 | Delivered on: 18 September 2012 Persons entitled: Rev Up Direct Inc Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges the shares see image for full details. Outstanding |
31 August 2012 | Delivered on: 14 September 2012 Persons entitled: Rev Up Direct Inc Classification: Debenture Secured details: All monies due or to become due from the company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2021 | Application to strike the company off the register (3 pages) |
21 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
20 July 2021 | Memorandum and Articles of Association (11 pages) |
20 July 2021 | Resolutions
|
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages) |
6 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (10 pages) |
6 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
16 June 2021 | Solvency Statement dated 07/06/21 (1 page) |
16 June 2021 | Statement by Directors (1 page) |
16 June 2021 | Statement of capital on 16 June 2021
|
16 June 2021 | Resolutions
|
6 November 2020 | Second filing of Confirmation Statement dated 6 July 2016 (7 pages) |
2 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages) |
16 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
14 February 2020 | Part of the property or undertaking has been released from charge 081339230003 (1 page) |
6 November 2019 | Termination of appointment of Joseph John Gelp Jr as a director on 5 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
1 July 2019 | Appointment of Susan Buchta as a director on 1 July 2019 (2 pages) |
30 April 2019 | Director's details changed for David Stephen Majewski on 12 March 2019 (2 pages) |
3 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
3 April 2019 | Audit exemption subsidiary accounts made up to 24 June 2018 (10 pages) |
3 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 24/06/18 (30 pages) |
3 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 24/06/18 (1 page) |
25 March 2019 | Appointment of David Stephen Majewski as a director on 11 March 2019 (2 pages) |
30 January 2019 | Termination of appointment of Michael Scott Kronenfeld as a director on 29 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Joseph Sclafani as a director on 29 January 2019 (1 page) |
10 January 2019 | Appointment of Joseph John Gelp Jr as a director on 9 January 2019 (2 pages) |
22 October 2018 | Registration of charge 081339230003, created on 12 October 2018 (58 pages) |
2 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
24 July 2018 | Resolutions
|
16 July 2018 | Termination of appointment of John Carl Glover as a director on 25 June 2018 (1 page) |
16 July 2018 | Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2018 (1 page) |
16 July 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Lawnswood Nominees(Holdings) Limited as a secretary on 25 June 2018 (1 page) |
16 July 2018 | Appointment of Joseph Sclafani as a director on 6 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Scott Harris as a director on 25 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Leon Rubinov as a director on 25 June 2018 (1 page) |
28 June 2018 | Satisfaction of charge 1 in full (4 pages) |
28 June 2018 | Satisfaction of charge 2 in full (4 pages) |
26 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages) |
26 April 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (10 pages) |
26 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
27 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
8 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
21 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages) |
21 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages) |
21 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages) |
21 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
10 November 2015 | Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages) |
13 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages) |
13 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages) |
13 November 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
13 November 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 June 2014 | Termination of appointment of Robert Lippitt as a director (2 pages) |
27 June 2014 | Termination of appointment of Robert Lippitt as a director (2 pages) |
27 June 2014 | Appointment of Scott Harris as a director (3 pages) |
27 June 2014 | Appointment of Scott Harris as a director (3 pages) |
8 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages) |
8 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages) |
30 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages) |
30 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages) |
3 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
3 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
24 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages) |
24 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages) |
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 February 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (2 pages) |
13 February 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (2 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
17 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
17 September 2012 | Appointment of Mr John Carl Glover as a director (2 pages) |
17 September 2012 | Appointment of Mr John Carl Glover as a director (2 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
17 September 2012 | Resolutions
|
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
11 September 2012 | Appointment of Mr Robert Lippitt as a director (2 pages) |
11 September 2012 | Appointment of Mr Leon Rubinov as a director (2 pages) |
11 September 2012 | Appointment of Mr Robert Lippitt as a director (2 pages) |
11 September 2012 | Appointment of Mr Leon Rubinov as a director (2 pages) |
10 September 2012 | Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages) |
10 September 2012 | Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Cedric Grosjean as a director (1 page) |
10 September 2012 | Registered office address changed from Lloyds Bank Chambers High Street Crediton EX17 3AH United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Joy Grosjean as a director (1 page) |
10 September 2012 | Registered office address changed from Lloyds Bank Chambers High Street Crediton EX17 3AH United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Joy Grosjean as a director (1 page) |
10 September 2012 | Termination of appointment of Cedric Grosjean as a director (1 page) |
23 July 2012 | Director's details changed for Joy Sheringham on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Joy Sheringham on 23 July 2012 (2 pages) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|