ELECTRIC DREAMS EVENTS LTD

7 Princes Square, Harrogate, HG1 1ND, England
StatusACTIVE
Company No.11631642
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

ELECTRIC DREAMS EVENTS LTD is an active private limited company with number 11631642. It was incorporated 5 years, 7 months, 27 days ago, on 19 October 2018. The company address is 7 Princes Square, Harrogate, HG1 1ND, England.



Company Fillings

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophie Mccreath

Appointment date: 2023-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed electric dreams (picture house) LTD\certificate issued on 06/09/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the glasgow picture house LTD\certificate issued on 04/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

New address: 7 Princes Square Harrogate HG1 1nd

Old address: 19 East Parade Harrogate HG1 5LF United Kingdom

Change date: 2020-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Mccreath

Appointment date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Sophie Dawn Smithers

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Paul Mccreath

Notification date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophie Dawn Smithers

Cessation date: 2019-07-04

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1/2 FLOWCELL LIMITED

FLAT 12,WORCESTER,WR1 2DN

Number:11657209
Status:ACTIVE
Category:Private Limited Company

BIOTIC CONSULTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11813996
Status:ACTIVE
Category:Private Limited Company

PAK HOUSE (LONDON) LTD

28 PERRACOMBE,MILTON KEYNES,MK4 1EP

Number:10718636
Status:ACTIVE
Category:Private Limited Company

QUICKSILVER COMMUNICATIONS LTD

18 CARROLL CLOSE,NEWPORT PAGNELL,MK16 8QQ

Number:10977250
Status:ACTIVE
Category:Private Limited Company

RAMER SPONGES LIMITED

RAMER SPONGES LTD DEVONSHIRE ROAD,HONITON,EX14 1SD

Number:04067134
Status:ACTIVE
Category:Private Limited Company

RN-SYSTEMS LTD

119 LARMANS ROAD,ENFIELD,EN3 6QY

Number:05573930
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