General information

Name:

Down The Disco Ltd

Office Address:

Pavilion 2 Finnieston Business Park Minerva Way G3 8AU Glasgow

Number: SC451707

Incorporation date: 2013-06-06

Dissolution date: 2021-03-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Pavilion 2 Finnieston Business Park, Glasgow G3 8AU Down The Disco Limited was categorised as a Private Limited Company and issued a SC451707 registration number. This company had been established 11 years ago before was dissolved on 16th March 2021. The firm was known as Becky White Pr until 19th July 2018, then the name was changed to Atomic10. The last was known as occurred on 1st August 2019.

The following business had a solitary director: Rebecca W., who was arranged to perform management duties on 6th June 2013.

Becky W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Down The Disco Limited 2019-08-01
  • Atomic10 Limited 2018-07-19
  • Becky White Pr Limited 2013-06-06

Financial data based on annual reports

Company staff

Rebecca W.

Role: Director

Appointed: 06 June 2013

Latest update: 7 November 2022

People with significant control

Becky W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 20 June 2021
Confirmation statement last made up date 06 June 2020
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 06 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 408, Central Chambers 93 Hope Street

Post code:

G2 6LD

City / Town:

Glasgow

HQ address,
2015

Address:

Suite 394, Central Chambers 93 Hope Street

Post code:

G2 6LD

City / Town:

Glasgow

HQ address,
2016

Address:

Suite 394, Central Chambers 93 Hope Street

Post code:

G2 6LD

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
7
Company Age

Closest Companies - by postcode