THEATRE DREAMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Resolutions

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

09/07/219 July 2021 Change of details for Mr Laurence Clive Royden Boswell as a person with significant control on 2020-08-03

View Document

08/07/218 July 2021 Director's details changed for Mr Laurence Clive Royden Boswell on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Laurence Clive Royden Boswell as a person with significant control on 2020-08-03

View Document

08/07/218 July 2021 Director's details changed for Mr Laurence Clive Royden Boswell on 2020-08-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE CLIVE ROYDEN BOSWELL / 02/07/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / LAURENCE CLIVE ROYDEN BOSWELL / 01/07/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 91 GLENGARRY ROAD LONDON SE22 8QA

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CLIVE ROYDEN BOSWELL / 01/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CLIVE ROYDEN BOSWELL / 03/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CESSATION OF SARA MAIR THOMAS AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARA MAIR THOMAS

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY SARA MAIR THOMAS

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1612 February 2016 17/01/16 STATEMENT OF CAPITAL GBP 20

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 17 CROMWELL GROVE LONDON W6 7RQ

View Document

17/07/1317 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA MAIR THOMAS / 22/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CLIVE ROYDEN BOSWELL / 22/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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