Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREAMPLAYER LIMITED
Company Information for

DREAMPLAYER LIMITED

Trinity Business Park, Fox Way, Wakefield, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
03055269
Private Limited Company
Active

Company Overview

About Dreamplayer Ltd
DREAMPLAYER LIMITED was founded on 1995-05-11 and has its registered office in Wakefield. The organisation's status is listed as "Active". Dreamplayer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DREAMPLAYER LIMITED
 
Legal Registered Office
Trinity Business Park
Fox Way
Wakefield
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Filing Information
Company Number 03055269
Company ID Number 03055269
Date formed 1995-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-29
Account next due 2025-04-30
Latest return 2023-05-11
Return next due 2024-05-25
Type of accounts DORMANT
Last Datalog update: 2024-04-30 13:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMPLAYER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DREAMPLAYER LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PAUL FLETCHER
Director 2017-07-17
RICHARD NEIL PIKE
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WYN DAVIES
Director 2015-08-24 2017-08-23
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
DAVID STEVEN MORGAN
Director 2012-10-09 2015-08-25
STEPHEN HENDERSON
Director 2006-06-30 2014-08-01
HUAN QUAYLE
Director 2010-03-22 2012-10-09
CAROL WILLIAMS
Company Secretary 2005-03-31 2012-04-16
CAROL WILLIAMS
Director 2005-03-31 2012-04-16
LINDA JANE HALL
Director 2008-07-22 2010-03-03
JONATHAN CRAIG LILL
Director 2006-05-19 2008-07-22
GEORGE MCDONALD REID
Director 1996-11-21 2006-06-30
IAN ANTHONY ELLIS
Director 2000-05-05 2006-05-19
JULIAN NICHOLAS WILD
Company Secretary 1996-10-16 2005-03-31
JULIAN NICHOLAS WILD
Director 2004-11-26 2005-03-31
MICHAEL SEAN CHRISTIE
Director 1996-10-16 2004-10-22
ALAN BARTON
Director 1998-04-20 2000-05-05
CHRISTOPHER ROBIN HASKINS
Director 1996-10-16 1998-04-20
ROBIN DAVID EDMUNDS
Company Secretary 1995-06-06 1996-10-16
ROBIN DAVID EDMUNDS
Director 1995-09-21 1996-10-16
CARSON BIVINS HARRELD
Director 1995-09-21 1996-10-16
VIVIENNE ANN HARRIS
Director 1996-06-17 1996-06-17
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 1996-06-17 1996-06-17
JOHN ERNEST SELLERS
Director 1995-06-06 1995-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-11 1995-06-06
INSTANT COMPANIES LIMITED
Nominated Director 1995-05-11 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PAUL FLETCHER F.W. FARNSWORTH LIMITED Director 2017-07-27 CURRENT 1931-04-23 Active
MARTYN PAUL FLETCHER CONVENIENCE FOODS LIMITED Director 2017-07-27 CURRENT 1988-03-03 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD PROCESSORS LIMITED Director 2017-07-18 CURRENT 1997-11-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD SERVICES LIMITED Director 2017-07-18 CURRENT 1997-11-28 Active
MARTYN PAUL FLETCHER NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER ISLAND WHARF (600) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER FARNSWORTH INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER 2 SISTERS POULTRY LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER BOPARAN FOODS LIMITED Director 2017-07-17 CURRENT 1996-04-22 Active
MARTYN PAUL FLETCHER FLEUR DE LYS PIES LIMITED Director 2017-07-17 CURRENT 1970-03-16 Active
MARTYN PAUL FLETCHER BRAVO FB LIMITED Director 2017-07-17 CURRENT 1988-12-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER BUXTED CHICKEN LTD Director 2017-07-17 CURRENT 2000-09-08 Active - Proposal to Strike off
MARTYN PAUL FLETCHER CHALLENGER FOODS LIMITED Director 2017-07-17 CURRENT 2001-08-21 Active
MARTYN PAUL FLETCHER 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-07-17 CURRENT 2002-04-10 Active
MARTYN PAUL FLETCHER 2 SISTERS FISH LIMITED Director 2017-07-17 CURRENT 2010-03-30 Active
MARTYN PAUL FLETCHER BH ACQUISITIONS LIMITED Director 2017-07-17 CURRENT 2011-01-17 Active
MARTYN PAUL FLETCHER BOPARAN FINANCE PLC Director 2017-07-17 CURRENT 2011-04-06 Active
MARTYN PAUL FLETCHER TODAYULTRA LIMITED Director 2017-07-17 CURRENT 1993-04-05 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SOLWAY FOODS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-05-18 Active
MARTYN PAUL FLETCHER PENWOOD AGRICULTURE LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER PRIME GAME LIMITED Director 2017-07-17 CURRENT 1976-09-03 Active - Proposal to Strike off
MARTYN PAUL FLETCHER MITCHELL (GAME) LIMITED Director 2017-07-17 CURRENT 1982-08-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SCOT-LAD LIMITED Director 2017-07-17 CURRENT 1996-11-20 Active
MARTYN PAUL FLETCHER KEPAK GROUP LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER NORTHERN FOODS GROCERY GROUP LIMITED Director 2017-07-17 CURRENT 1936-05-04 Active
MARTYN PAUL FLETCHER NORTHERN FOODS LIMITED Director 2017-07-17 CURRENT 1949-08-15 Active
MARTYN PAUL FLETCHER MELWOOD INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1963-04-01 Active
MARTYN PAUL FLETCHER CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2017-07-17 CURRENT 1975-05-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE (9000) LIMITED Director 2017-07-17 CURRENT 1963-08-29 Active
MARTYN PAUL FLETCHER 2 SISTERS SITE CERTIFICATION LIMITED Director 2017-07-17 CURRENT 1965-10-21 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ETHNIC CUISINE LIMITED Director 2017-07-17 CURRENT 1992-11-16 Active
MARTYN PAUL FLETCHER 2 SISTERS FOOD GROUP LIMITED Director 2017-07-17 CURRENT 1993-06-15 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER DREAMPHOTO LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER CENTURY WAY DALE LIMITED Director 2017-07-17 CURRENT 1995-11-28 Active
MARTYN PAUL FLETCHER PENWOOD FOODS LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER NORTHERN FOODS FINANCE LIMITED Director 2017-07-17 CURRENT 2000-03-10 Active
MARTYN PAUL FLETCHER 2 SISTERS PREMIER DIVISION LIMITED Director 2017-07-17 CURRENT 2000-08-22 Active - Proposal to Strike off
MARTYN PAUL FLETCHER BUXTED FRESH QUALITY FOODS LTD Director 2017-07-17 CURRENT 2000-09-11 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DEVON CREST FOODS LTD Director 2017-07-17 CURRENT 2000-10-04 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ENTRANCELORD LIMITED Director 2017-07-17 CURRENT 2002-02-06 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ISLAND WHARF (300) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active
MARTYN PAUL FLETCHER MONTGOMERY BELL LIMITED Director 2017-07-17 CURRENT 1926-12-13 Active - Proposal to Strike off
MARTYN PAUL FLETCHER JOSEPH MITCHELL (LETHAM) LIMITED Director 2017-07-17 CURRENT 1959-08-04 Active
MARTYN PAUL FLETCHER BOPARAN HOLDINGS LIMITED Director 2017-07-01 CURRENT 1998-05-05 Active
RICHARD NEIL PIKE ISLAND WHARF (600) LIMITED Director 2017-08-22 CURRENT 2002-09-20 Active - Proposal to Strike off
RICHARD NEIL PIKE FARNSWORTH INVESTMENTS LIMITED Director 2017-08-22 CURRENT 1990-03-01 Active
RICHARD NEIL PIKE 2 SISTERS POULTRY LIMITED Director 2017-08-22 CURRENT 2013-01-21 Active
RICHARD NEIL PIKE BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-08-22 CURRENT 1990-03-01 Active
RICHARD NEIL PIKE BOPARAN FOODS LIMITED Director 2017-08-22 CURRENT 1996-04-22 Active
RICHARD NEIL PIKE F.W. FARNSWORTH LIMITED Director 2017-08-22 CURRENT 1931-04-23 Active
RICHARD NEIL PIKE FLEUR DE LYS PIES LIMITED Director 2017-08-22 CURRENT 1970-03-16 Active
RICHARD NEIL PIKE BRAVO FB LIMITED Director 2017-08-22 CURRENT 1988-12-12 Active - Proposal to Strike off
RICHARD NEIL PIKE 2 SISTER FOOD PROCESSORS LIMITED Director 2017-08-22 CURRENT 1997-11-20 Active - Proposal to Strike off
RICHARD NEIL PIKE BUXTED CHICKEN LTD Director 2017-08-22 CURRENT 2000-09-08 Active - Proposal to Strike off
RICHARD NEIL PIKE CHALLENGER FOODS LIMITED Director 2017-08-22 CURRENT 2001-08-21 Active
RICHARD NEIL PIKE 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-08-22 CURRENT 2002-04-10 Active
RICHARD NEIL PIKE 2 SISTERS FISH LIMITED Director 2017-08-22 CURRENT 2010-03-30 Active
RICHARD NEIL PIKE BH ACQUISITIONS LIMITED Director 2017-08-22 CURRENT 2011-01-17 Active
RICHARD NEIL PIKE BOPARAN FINANCE PLC Director 2017-08-22 CURRENT 2011-04-06 Active
RICHARD NEIL PIKE TODAYULTRA LIMITED Director 2017-08-22 CURRENT 1993-04-05 Active - Proposal to Strike off
RICHARD NEIL PIKE SOLWAY FOODS HOLDINGS LIMITED Director 2017-08-22 CURRENT 1994-05-18 Active
RICHARD NEIL PIKE PENWOOD AGRICULTURE LIMITED Director 2017-08-22 CURRENT 1998-01-23 Active - Proposal to Strike off
RICHARD NEIL PIKE PRIME GAME LIMITED Director 2017-08-22 CURRENT 1976-09-03 Active - Proposal to Strike off
RICHARD NEIL PIKE MITCHELL (GAME) LIMITED Director 2017-08-22 CURRENT 1982-08-12 Active - Proposal to Strike off
RICHARD NEIL PIKE SCOT-LAD LIMITED Director 2017-08-22 CURRENT 1996-11-20 Active
RICHARD NEIL PIKE AMBER FOODS LIMITED Director 2017-07-31 CURRENT 2008-08-16 Active
RICHARD NEIL PIKE BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
RICHARD NEIL PIKE HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
RICHARD NEIL PIKE BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE BPG (UK) LIMITED Director 2017-02-20 CURRENT 2006-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Audit exemption statement of guarantee by parent company for period ending 29/07/23
2024-04-30Notice of agreement to exemption from audit of accounts for period ending 29/07/23
2024-04-30Consolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-04-30Audit exemption subsidiary accounts made up to 2023-07-29
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-05-23DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-05-17CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-01-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-30Solvency Statement dated 18/01/23
2023-01-30Statement of capital on GBP 1
2023-01-30Statement by Directors
2023-01-24Memorandum articles filed
2023-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2020-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/07/19
2020-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/07/19
2020-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/07/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/18
2019-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/18
2019-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-30AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-07-30AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/17
2018-04-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/17
2018-04-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-20AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 8102589
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-09AAFULL ACCOUNTS MADE UP TO 30/07/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 8102589
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-22AAFULL ACCOUNTS MADE UP TO 01/08/15
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2015-08-26AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 8102589
2015-05-13AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 02/08/14
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-07-29AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 8102589
2014-05-29AR0111/05/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-05-30AR0111/05/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 28/07/12
2012-10-15AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-05-16AR0111/05/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENDERSON / 10/05/2012
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2011-12-23AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2011-05-11AR0111/05/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-05-12AR0111/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 10/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 10/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 10/05/2010
2010-03-30AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2009-10-13AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-07-31288aDIRECTOR APPOINTED LINDA HALL
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LILL
2008-05-12363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-06-07363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-05-18363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-17225ACC. REF. DATE EXTENDED FROM 24/11/03 TO 31/03/04
2003-09-06AAFULL ACCOUNTS MADE UP TO 24/11/02
2003-05-19363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 24/11/01
2002-08-02MISCRE SECTION 394
2002-05-21363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 24/11/00
2001-05-17363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 24/11/99
2000-06-02288aNEW DIRECTOR APPOINTED
2000-05-19288bDIRECTOR RESIGNED
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREAMPLAYER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREAMPLAYER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DREAMPLAYER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAMPLAYER LIMITED

Intangible Assets
Patents
We have not found any records of DREAMPLAYER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMPLAYER LIMITED
Trademarks
We have not found any records of DREAMPLAYER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMPLAYER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DREAMPLAYER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DREAMPLAYER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMPLAYER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREAMPLAYER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.