Company Information for DREAMER PRODUCTIONS LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
04409086
Private Limited Company
Liquidation |
Company Name | |
---|---|
DREAMER PRODUCTIONS LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in N3 | |
Company Number | 04409086 | |
---|---|---|
Company ID Number | 04409086 | |
Date formed | 2002-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 21/02/2016 | |
Latest return | 04/04/2015 | |
Return next due | 02/05/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-07 07:50:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Dreamer Productions, Inc. | Delaware | Unknown | ||
DREAMER PRODUCTIONS LLC | 150 SE 25TH ROAD MIAMI FL 33129 | Inactive | Company formed on the 2016-11-21 | |
DREAMER PRODUCTIONS INC | California | Unknown | ||
DREAMER PRODUCTIONS LLC | California | Unknown | ||
DREAMER PRODUCTIONS LTD | FLAT 3 28 MARISCHAL ROAD LEWISHAM LONDON SE13 5LG | Active | Company formed on the 2024-01-08 |
Officer | Role | Date Appointed |
---|---|---|
MARCUS PIGGOTT |
||
MERT ALAS |
||
MARCUS PIGGOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAKAAN LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2014-09-16 | |
HAKAN YILDIRIM LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2014-09-16 | |
HOUSE OF HAKAAN LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Liquidation | |
DREAMER POSTPRODUCTION LTD | Director | 2014-01-22 | CURRENT | 2014-01-20 | Active | |
ICARUS PRODUCTIONS LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active | |
PALM PRODUCTIONS LIMITED | Director | 2006-03-16 | CURRENT | 2006-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-20 | |
AA01 | Previous accounting period extended from 30/04/15 TO 21/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/15 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM 13 Station Road London N3 2SB | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mert Alas on 2011-11-23 | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mert Alas on 2010-05-25 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERT ALAS / 23/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS PIGGOTT / 19/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS PIGGOTT / 19/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MERT ALAS / 19/05/2008 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/02-04/04/03 £ SI 99@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-05-27 |
Appointment of Liquidators | 2015-05-27 |
Notices to Creditors | 2015-05-27 |
Proposal to Strike Off | 2010-05-04 |
Proposal to Strike Off | 2007-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.11 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 74202 - Other specialist photography
|
|
|
|
|
|
|
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 DREAMER PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as DREAMER PRODUCTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97020000 | Original engravings, prints and lithographs | |||
97020000 | Original engravings, prints and lithographs | |||
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
97030000 | Original sculptures and statuary, in any material |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DREAMER PRODUCTIONS LIMITED | Event Date | 2015-05-21 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 21 May 2015 , as Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Paul Cooper , (IP No. 15452) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE and Paul Appleton , (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE be and are hereby appointed as Joint Liquidators for the purpose of such winding up.” If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DREAMER PRODUCTIONS LIMITED | Event Date | 2015-05-21 |
Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DREAMER PRODUCTIONS LIMITED | Event Date | 2015-05-21 |
Paul Cooper and Paul Appleton (IP Nos 15452 and 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the above named Company on 21 May 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 22 June 2015 to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators and if so required by notice in writing from the said Liquidators, personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DREAMER PRODUCTIONS LIMITED | Event Date | 2010-05-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DREAMER PRODUCTIONS LIMITED | Event Date | 2007-09-18 |
Initiating party | Event Type | Final Meetings | |
Defending party | 1994 EASIFILL LIMITED | Event Date | 1998-12-18 |
In the Cardiff County Court. No. 34 of 1994 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at 21 St. Andrews Crescent, on 18th January 1999, at 10.30 a.m., for the purposes of receiving the Liquidator’s report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 4 p.m. on 15th January 1999. B. E. Doyle, Liquidator 2nd December 1998. | |||
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. |