DREAMSCAPE MEDIA UK LTD

Imperial House, 8 Imperial House, 8, London, WC2B 4AS, England
StatusACTIVE
Company No.09318554
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

DREAMSCAPE MEDIA UK LTD is an active private limited company with number 09318554. It was incorporated 9 years, 7 months, 11 days ago, on 19 November 2014. The company address is Imperial House, 8 Imperial House, 8, London, WC2B 4AS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dreamscape television LTD.\certificate issued on 14/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: 32 Bloomsbury Street Bloomsbury Street London WC1B 3QJ England

New address: Imperial House, 8 Kean Street London WC2B 4AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-29

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: 7 Cuckoo Hill Bruton BA10 0AF England

New address: 32 Bloomsbury Street Bloomsbury Street London WC1B 3QJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Jasper Graham

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-05

Psc name: Mr Jasper Alexander Graham

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Jasper Alexander Graham

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Jasper Graham

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael Vaines

Termination date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 49 Goodge Street London W1T 1TE England

New address: 7 Cuckoo Hill Bruton BA10 0AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

Old address: 40a Dordrecht Rd London W3 7TF United Kingdom

New address: 49 Goodge Street London W1T 1TE

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael Vaines

Appointment date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 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: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTOF LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:07578986
Status:ACTIVE
Category:Private Limited Company

ASDOW LIMITED

20 CLARENDON GARDENS,WEMBLEY,HA9 7QW

Number:10133632
Status:ACTIVE
Category:Private Limited Company

B2 CARDS LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:05108456
Status:ACTIVE
Category:Private Limited Company

HICHOM CO., LIMITED

MNJ3893, RM B, 1/F., LA BLDG., 66 CORPORATION ROAD,,CARDIFF,,CF11 7AW

Number:08180423
Status:ACTIVE
Category:Private Limited Company
Number:SC411706
Status:ACTIVE
Category:Private Limited Company

KX CAFE UK LIMITED

151 DRAYCOTT AVENUE,,SW3 3AL

Number:04104210
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