Advanced company searchLink opens in new window

DREAMSCOPE MEDIA GROUP LTD

Company number 10358292

Filter by category

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
25 Apr 2024 TM01 Termination of appointment of Mathew David Bahr as a director on 15 April 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
06 Aug 2023 TM01 Termination of appointment of Leo Leavitt Gauthier as a director on 6 August 2023
06 Aug 2023 TM01 Termination of appointment of Alex Thomas Ross as a director on 6 August 2023
08 Mar 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 33 Quadrant Close the Burroughs London NW4 3BY on 8 March 2023
19 Nov 2022 AA Micro company accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 December 2020
22 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from 33 Quadrant Close the Burroughs London NW4 3BY England to 71-75 Shelton Street London WC2H 9JQ on 22 February 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AD01 Registered office address changed from 11a Finchley Lane Hendon London NW4 1BN United Kingdom to 33 Quadrant Close the Burroughs London NW4 3BY on 28 October 2021
27 Oct 2021 CH01 Director's details changed for Mr. Leo Leavitt Gauthier on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Alex Thomas Ross on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Matthew Lewis Annecharico on 27 October 2021
12 Oct 2021 PSC04 Change of details for Mr Matthew Lewis Annecharico as a person with significant control on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Matthew Lewis Annecharico on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11a Finchley Lane Hendon London NW4 1BN on 12 October 2021
24 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
26 Apr 2021 TM01 Termination of appointment of Gonçalo Charneca as a director on 14 April 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019