DREAMSCOPE MEDIA GROUP LTD

Company Documents

DateDescription
11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Termination of appointment of Mathew David Bahr as a director on 2024-04-15

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/08/236 August 2023 Termination of appointment of Alex Thomas Ross as a director on 2023-08-06

View Document

06/08/236 August 2023 Termination of appointment of Leo Leavitt Gauthier as a director on 2023-08-06

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

08/03/238 March 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 33 Quadrant Close the Burroughs London NW4 3BY on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/11/2219 November 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Micro company accounts made up to 2020-12-31

View Document

22/02/2222 February 2022 Registered office address changed from 33 Quadrant Close the Burroughs London NW4 3BY England to 71-75 Shelton Street London WC2H 9JQ on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Registered office address changed from 11a Finchley Lane Hendon London NW4 1BN United Kingdom to 33 Quadrant Close the Burroughs London NW4 3BY on 2021-10-28

View Document

27/10/2127 October 2021 Director's details changed for Mr Matthew Lewis Annecharico on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Alex Thomas Ross on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr. Leo Leavitt Gauthier on 2021-10-27

View Document

12/10/2112 October 2021 Change of details for Mr Matthew Lewis Annecharico as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Matthew Lewis Annecharico on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11a Finchley Lane Hendon London NW4 1BN on 2021-10-12

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 SUB-DIVISION 24/09/20

View Document

20/10/2020 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/2020 October 2020 SUBDIVISION 24/09/2020

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR MATHEW DAVID BAHR

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATIN FELLANI JACK BAJOURI / 10/09/2020

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR ALEX THOMAS ROSS

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR. LEO LEAVITT GAUTHIER

View Document

02/09/202 September 2020 SECOND FILED SH01 - 25/07/18 STATEMENT OF CAPITAL GBP 100

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 98

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GONÇALO CHARNECA

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS ANNECHARICO / 01/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATIN FELLANI JACK BAJOURI / 01/06/2018

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS ANNECHARICO / 06/04/2018

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRANDEN PITCHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS ANNECHARICO / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATIN FELLANI JACK BAJOURI / 06/09/2017

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CROMPTON

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR BRANDEN PITCHER

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MS SAMANTHA CROMPTON

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company