Advanced company searchLink opens in new window

DREAMWORKS INTERNATIONAL LIMITED

Company number 03173180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 CH01 Director's details changed for Ms Saira Demmer on 1 July 2018
23 Mar 2018 PSC05 Change of details for The Exsurgo Partnership Limited as a person with significant control on 3 October 2016
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
22 Mar 2018 PSC02 Notification of The Exsurgo Partnership Limited as a person with significant control on 6 April 2016
22 Dec 2017 AA Audit exemption subsidiary accounts made up to 25 December 2016
22 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/12/16
03 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/12/16
03 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/12/16
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
06 Feb 2017 AP01 Appointment of Ms Saira Demmer as a director on 6 February 2017
02 Nov 2016 AD01 Registered office address changed from 4th Floor 7 Swallow Place Westminster London W1B 2AG United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 November 2016
31 Oct 2016 AA Audit exemption subsidiary accounts made up to 27 December 2015
31 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/12/15
31 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/12/15
06 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/12/15
26 May 2016 MR04 Satisfaction of charge 3 in full
29 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 650
17 Feb 2016 MR01 Registration of charge 031731800004, created on 16 February 2016
25 Jan 2016 MR04 Satisfaction of charge 1 in full
25 Jan 2016 MR04 Satisfaction of charge 2 in full
15 Dec 2015 AA Total exemption small company accounts made up to 28 December 2014
30 Nov 2015 TM01 Termination of appointment of Daniel Stuart-Smith as a director on 30 September 2015
15 Oct 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014