Advanced company searchLink opens in new window

DREAM HOUSE FILMS LTD

Company number 08060787

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
28 Aug 2018 AD01 Registered office address changed from Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ to Grange House Grange Street Wakefield West Yorkshire WF2 8TF on 28 August 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 AA Unaudited abridged accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 90
21 Mar 2016 TM01 Termination of appointment of Lawrence Adam King as a director on 19 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Nov 2015 CH01 Director's details changed for Mr Lawrence Adam King on 3 November 2015
28 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 90
07 May 2015 TM01 Termination of appointment of Lee Ryan as a director on 7 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Feb 2015 AD01 Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 4 February 2015
20 Oct 2014 CH01 Director's details changed for Mr Lawrence Adam King on 14 October 2014
27 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 90
11 Jun 2012 MEM/ARTS Memorandum and Articles of Association
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2012 TM01 Termination of appointment of Jonathon Round as a director