DREAMSCAPE PRODUCTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

12/06/2512 June 2025 NewApplication to strike the company off the register

View Document

27/03/2527 March 2025 Satisfaction of charge 088789970001 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 088789970003 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 088789970002 in full

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Statement of capital on 2025-02-18

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

23/05/2323 May 2023 Appointment of Duncan Murray Reid as a director on 2023-05-16

View Document

23/05/2323 May 2023 Termination of appointment of Julien Loeffler as a director on 2023-05-16

View Document

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

View Accounts

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023 Statement of capital on 2023-03-03

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

11/02/1911 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088789970001

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAMS / 05/01/2018

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WILLIAMS / 10/11/2016

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

12/09/1612 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 39818.40

View Document

03/05/163 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 37235.63

View Document

28/04/1628 April 2016 SUB-DIVISION 31/03/16

View Document

27/04/1627 April 2016 SUB DIV 31/03/2016

View Document

13/04/1613 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED JULIEN LOEFFLER

View Document

30/03/1630 March 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED SIMON ROBERT WILLIAMS

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 30 THE CIRCUS BASEMENT FLAT BATH SOMERSET BA1 2EU

View Document

30/03/1630 March 2016 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JASPER GRAHAM

View Document

16/03/1616 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/03/1510 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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