Advanced company searchLink opens in new window

DREAMTIME FILM LIMITED

Company number 06248014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from PO Box 237 PO Box 237 Kendal LA9 9EA England to The Caravan Newby Bridge Ulverston LA12 8NS on 7 March 2023
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 PSC01 Notification of Thomas Evan Lloyd as a person with significant control on 6 April 2016
29 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 29 October 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
02 Mar 2018 PSC01 Notification of Thomas Evan Lloyd as a person with significant control on 6 April 2016
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 AD01 Registered office address changed from Suite F Rayrigg Hall Farm Rayrigg Road Windermere Cumbria LA23 1BW to PO Box 237 PO Box 237 Kendal LA9 9EA on 14 December 2017
13 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
15 Jun 2016 TM02 Termination of appointment of Natasha Goodbrand-Lloyd as a secretary on 1 June 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015