DREAMSCOPE MEDIA GROUP LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
25/04/2425 April 2024 | Application to strike the company off the register |
25/04/2425 April 2024 | Termination of appointment of Mathew David Bahr as a director on 2024-04-15 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
06/08/236 August 2023 | Termination of appointment of Alex Thomas Ross as a director on 2023-08-06 |
06/08/236 August 2023 | Termination of appointment of Leo Leavitt Gauthier as a director on 2023-08-06 |
06/08/236 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/11/2219 November 2022 | Micro company accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Micro company accounts made up to 2020-12-31 |
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 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
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 |
27/10/2127 October 2021 | Director's details changed for Mr Matthew Lewis Annecharico on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr Alex Thomas Ross on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr. Leo Leavitt Gauthier on 2021-10-27 |
12/10/2112 October 2021 | Change of details for Mr Matthew Lewis Annecharico as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Matthew Lewis Annecharico on 2021-10-12 |
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 |
24/07/2124 July 2021 | Confirmation statement made on 2021-07-23 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | SUB-DIVISION 24/09/20 |
20/10/2020 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/10/2020 October 2020 | SUBDIVISION 24/09/2020 |
25/09/2025 September 2020 | DIRECTOR APPOINTED MR MATHEW DAVID BAHR |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATIN FELLANI JACK BAJOURI / 10/09/2020 |
07/09/207 September 2020 | DIRECTOR APPOINTED MR ALEX THOMAS ROSS |
07/09/207 September 2020 | DIRECTOR APPOINTED MR. LEO LEAVITT GAUTHIER |
02/09/202 September 2020 | SECOND FILED SH01 - 25/07/18 STATEMENT OF CAPITAL GBP 100 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
14/08/1814 August 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 98 |
02/07/182 July 2018 | DIRECTOR APPOINTED MR GONÇALO CHARNECA |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS ANNECHARICO / 01/06/2018 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MATIN FELLANI JACK BAJOURI / 01/06/2018 |
05/06/185 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS ANNECHARICO / 06/04/2018 |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR BRANDEN PITCHER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS ANNECHARICO / 06/09/2017 |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATIN FELLANI JACK BAJOURI / 06/09/2017 |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CROMPTON |
22/11/1622 November 2016 | DIRECTOR APPOINTED MR BRANDEN PITCHER |
18/10/1618 October 2016 | DIRECTOR APPOINTED MS SAMANTHA CROMPTON |
05/09/165 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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