DREAMATIVE LTD

7 Lovell Place, London, SE16 6QQ, England
StatusACTIVE
Company No.08336168
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

DREAMATIVE LTD is an active private limited company with number 08336168. It was incorporated 11 years, 6 months, 17 days ago, on 19 December 2012. The company address is 7 Lovell Place, London, SE16 6QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cagri Veli Dogan

Termination date: 2023-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cagri Veli Dogan

Cessation date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Goktug Atac

Appointment date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Goktug Atac

Notification date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cagri Veli Dogan

Cessation date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cagri Veli Dogan

Notification date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 7 Lovell Place London SE16 6QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Burhan Aytac

Cessation date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burhan Aytac

Termination date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 152 Stoke Newington Road London N16 7XA

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Cagri Veli Dogan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Burhan Aytac

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Mr Cagri Veli Dogan

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBRIGHTON EYE CENTRE LLP

2 STATION ROAD,WOLVERHAMPTON,WV7 3QG

Number:OC323512
Status:ACTIVE
Category:Limited Liability Partnership

AMAPHASE LTD

8 WHITECROFT ROAD,ROYSTON,SG8 6ND

Number:09653550
Status:ACTIVE
Category:Private Limited Company

GEOCHEMISTRY ASSOCIATES LTD

14 DUKES RIDE,GERRARDS CROSS,SL9 7LE

Number:07441750
Status:ACTIVE
Category:Private Limited Company

HIDAVID LIMITED

27-29 GORDON STREET,CO ANTRIM,BT1 2LG

Number:NI059249
Status:ACTIVE
Category:Private Limited Company

SPY-DA PRODUCTIONS LIMITED

2 HIBERNIA GARDENS,HOUNSLOW,TW3 3SD

Number:05928367
Status:ACTIVE
Category:Private Limited Company

STONEMAN FLOORING LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:07583824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source