DREAM MEDIA INTERACTIVE LTD

Ground Floor Capricorn House Ground Floor Capricorn House, Blackburn, BB1 5QR, Lancashire, United Kingdom
StatusACTIVE
Company No.11416364
CategoryPrivate Limited Company
Incorporated14 Jun 2018
Age5 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

DREAM MEDIA INTERACTIVE LTD is an active private limited company with number 11416364. It was incorporated 5 years, 11 months, 14 days ago, on 14 June 2018. The company address is Ground Floor Capricorn House Ground Floor Capricorn House, Blackburn, BB1 5QR, Lancashire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

New address: Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR

Change date: 2024-02-12

Old address: Stanley House, Phoenix Park Blakewater Road Blackburn BB1 5RW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Vandome

Change date: 2021-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Anthony Vandome

Change date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: Stanley House, Phoenix Park Blakewater Road Blackburn BB1 5RW

Old address: 36 York Street Clitheroe BB7 2DL England

Change date: 2021-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Mr David Anthony Vandome

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Vandome

Change date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 36 York Street Clitheroe BB7 2DL

Change date: 2019-06-10

Documents

View document PDF

Incorporation company

Date: 14 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASW METAL FABRICATIONS LTD

WHITE BARR 1 LENNERTON LANE,LEEDS,LS25 6JE

Number:08186644
Status:ACTIVE
Category:Private Limited Company

DUSTPAN DIVAS LTD

32 BARBURY DRIVE,NOTTINGHAM,NG11 9GG

Number:10752066
Status:ACTIVE
Category:Private Limited Company

LE JARDIN (HAYES) LIMITED

956 UXBRIDGE ROAD,HAYES,UB4 0RL

Number:09347368
Status:ACTIVE
Category:Private Limited Company

MIKE BLACKMORE DEVELOPMENTS LIMITED

10 WARWICK PLACE,WINSFORD,CW7 1EZ

Number:08793846
Status:ACTIVE
Category:Private Limited Company

R & G PROPERTY SERVICES LIMITED

2 FREELAND PLACE,GLASGOW,G66 1ND

Number:SC258372
Status:ACTIVE
Category:Private Limited Company

STEPHEN LEWIS PROPERTY LIMITED

WOODCOTE, BOWBROOK,SHROPSHIRE,SY5 8PJ

Number:06391892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source