DREAM MULTIMEDIA LIMITED

04313899
869 HIGH ROAD LONDON N12 8QA

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 7 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2023 accounts Annual Accounts 7 Buy now
19 Oct 2022 officers Change of particulars for director (Mrs Amanda Jayne Rabbow) 2 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2022 officers Change of particulars for director (Mr Jason Rabbow) 2 Buy now
19 Oct 2022 officers Change of particulars for secretary (Mrs Amanda Jayne Rabbow) 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 7 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 7 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 7 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 8 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 7 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 7 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
26 Nov 2014 accounts Annual Accounts 6 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
09 Sep 2013 accounts Annual Accounts 11 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 officers Change of particulars for director (Mr Jason Rabbow) 2 Buy now
25 Jan 2013 officers Change of particulars for director (Mrs Amanda Rabbow) 2 Buy now
25 Jan 2013 officers Change of particulars for secretary (Mrs Amanda Jayne Rabbow) 2 Buy now
25 Jan 2013 officers Appointment of secretary (Mrs Amanda Jayne Rabbow) 2 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2012 officers Appointment of director (Mrs Amanda Rabbow) 2 Buy now
22 Oct 2012 officers Termination of appointment of director (Stuart Simble) 1 Buy now
22 Oct 2012 officers Termination of appointment of director (Matthew Henning) 1 Buy now
22 Oct 2012 officers Termination of appointment of secretary (Stuart Simble) 1 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
12 Jan 2012 officers Change of particulars for director (Matthew Henning) 2 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
18 Nov 2010 accounts Annual Accounts 5 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 officers Change of particulars for director (Stuart Simble) 2 Buy now
09 Nov 2010 officers Change of particulars for secretary (Stuart Simble) 2 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Jason Rabbow) 2 Buy now
25 Nov 2009 capital Ad 14/11/08\gbp si 1@1=1\gbp ic 3/4\ 1 Buy now
25 Nov 2009 officers Change of particulars for director (Jason Rabbow) 2 Buy now
10 Mar 2009 accounts Annual Accounts 2 Buy now
09 Dec 2008 accounts Annual Accounts 2 Buy now
04 Dec 2008 capital Ad 14/11/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
04 Dec 2008 officers Director appointed jason rabbow 1 Buy now
19 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
08 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
17 May 2007 accounts Annual Accounts 1 Buy now
22 Nov 2006 annual-return Return made up to 31/10/06; full list of members 7 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ 1 Buy now
13 Jun 2006 accounts Annual Accounts 1 Buy now
10 Feb 2006 annual-return Return made up to 31/10/05; full list of members 7 Buy now
10 Feb 2006 accounts Annual Accounts 1 Buy now
04 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
07 Jul 2004 accounts Annual Accounts 1 Buy now
17 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
26 Oct 2003 accounts Accounting reference date extended from 31/10/03 to 28/02/04 1 Buy now
06 Sep 2003 address Registered office changed on 06/09/03 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW 1 Buy now
19 Jul 2003 officers Director's particulars changed 1 Buy now
23 Jan 2003 officers Director's particulars changed 1 Buy now
20 Jan 2003 officers Secretary's particulars changed;director's particulars changed 2 Buy now
03 Jan 2003 annual-return Return made up to 31/10/02; full list of members 5 Buy now
17 Dec 2002 accounts Annual Accounts 3 Buy now
25 Nov 2002 officers Secretary resigned 1 Buy now
25 Nov 2002 officers Director resigned 1 Buy now
25 Nov 2002 officers New director appointed 2 Buy now
25 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Nov 2002 capital Ad 31/10/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 Oct 2001 incorporation Incorporation Company 16 Buy now