Company NameDreamgame Limited
DirectorsYann Callou and Yulia Vlesko
Company StatusActive
Company Number01960627
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(31 years, 3 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1991(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 25 June 1991)
RoleAssistant Treasurer
Correspondence Address4 Argyll Road
London
W8 7DB
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameMichael Edward Fitzgerald
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressS I M Palace
6 Boulevard Du Jardin Exotique
Monaco Mc 98000
Director NamePaul Harold Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1993)
RoleChartered Accountant
Correspondence AddressLe Buckingham Palace
11 Avenue St Michel
Monaco
Mc98000
Director NameMartin Peter Brodigan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 1992)
RoleChartered Accountant
Correspondence AddressLe Zodiaque
15 Avenue Crovetto Freres
Monaco Mc98000
Foreign
Director NameRebecca Mathias
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(7 years, 5 months after company formation)
Appointment Duration3 days (resigned 26 April 1993)
RoleSecretary
Correspondence AddressLe Panorama Ab
57 Rue Grimaldi
Monte Carlo
98000
Monaco
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed22 June 1993(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1994)
RoleSecretary
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 2006)
RoleSales & Marketing Vp
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed20 March 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2003(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleGenrl Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(17 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 October 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameRobert Bruce Macmillan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2003(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameRobert Bruce Macmillan
NationalityAustralian
StatusResigned
Appointed23 October 2003(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed05 November 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusResigned
Appointed11 August 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Peter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Copse Oaksend Close
Copsem Lane
Oxshott
KT22 0NX
Director NameAdrian Stuart Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2006(20 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence Address68 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameMr Stuart Gary Pickles
NationalityBritish
StatusResigned
Appointed22 December 2006(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Damien Jackman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2007(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 103 St Georges Drive
Pimlico
London
SW1V 4DA
Secretary NameDamien Paul Jackman
NationalityBritish
StatusResigned
Appointed30 April 2010(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2011)
RoleCompany Director
Correspondence Address3/103 St. Georges Drive
Pimilco
London
SW1V 4DA
Director NameMr Jonathan Keith Gay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(26 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Secretary NameWilliam Warner
StatusResigned
Appointed30 April 2012(26 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(30 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(31 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2018)
RoleDirector Control Parent Companies
Country of ResidenceBelgium
Correspondence Address15 Breedewues
Senningerberg
L-1259
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2018(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameAlliance (UK) Limited (Corporation)
StatusResigned
Appointed26 April 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1993)
Correspondence Address13 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed21 June 2011(25 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2012)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

901 at £0.2Fbg Holdings (Uk) LTD
90.01%
Cumulative Redeemable Preference
100 at £0.2Fbg Holdings (Uk) LTD
9.99%
Ordinary

Financials

Year2014
Net Worth£73

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Charges

31 January 1986Delivered on: 5 February 1986
Persons entitled: Citicorp Investments Bank LTD.

Classification: Trust agreement
Secured details: All monies due or to become due from thecompany and all the borrowers named therein elders ixl LTD. And the guarantors and any of them (as defined) under the terms of the facility agreement of even date or any other facility document and/or this charge.
Particulars: By way of fixed charge all debts & monetary claims now or at any time hereafter due a owing to it from the borrowers and the guarantors any any of them and from any member of the asia group and all proceeds thereof see doc M9 for details.
Fully Satisfied

Filing History

8 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
19 October 2022Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages)
18 October 2022Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (170 pages)
4 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
8 October 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
8 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
23 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
23 October 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
23 October 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
27 February 2020Cessation of Fbg Holdings (Uk) Limited as a person with significant control on 27 February 2020 (1 page)
27 February 2020Notification of Ab Inbev Holdings Limited as a person with significant control on 27 February 2020 (2 pages)
24 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
10 April 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 April 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
8 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
25 February 2019Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
4 October 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
8 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
29 September 2017Appointment of Stephen John Turner as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of William Warner as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of William Warner as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Stephen John Turner as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
20 October 2016Appointment of Mr Timothy Montfort Boucher as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Timothy Montfort Boucher as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page)
18 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page)
10 October 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 250.25
(7 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 250.25
(7 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 250.25
(7 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 250.25
(7 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 250.25
(7 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 250.25
(7 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
30 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 April 2012Appointment of Stephen Victor Shapiro as a director (2 pages)
30 April 2012Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
30 April 2012Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
30 April 2012Appointment of Jonathan Keith Gay as a director (2 pages)
30 April 2012Termination of appointment of Peter Smith as a director (1 page)
30 April 2012Appointment of William Warner as a director (2 pages)
30 April 2012Appointment of Jonathan Keith Gay as a director (2 pages)
30 April 2012Appointment of William Warner as a secretary (2 pages)
30 April 2012Termination of appointment of Peter Smith as a director (1 page)
30 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 April 2012Termination of appointment of Jason Reader as a director (1 page)
30 April 2012Appointment of William Warner as a director (2 pages)
30 April 2012Appointment of William Warner as a secretary (2 pages)
30 April 2012Termination of appointment of Martin Palmer as a director (1 page)
30 April 2012Termination of appointment of Martin Palmer as a director (1 page)
30 April 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Jason Reader as a director (1 page)
30 April 2012Appointment of Stephen Victor Shapiro as a director (2 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
24 June 2011Termination of appointment of Peter Jackson as a director (1 page)
24 June 2011Appointment of Jordan Cosec Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Richard Renwick as a director (1 page)
24 June 2011Appointment of Mr Jason Antony Reader as a director (2 pages)
24 June 2011Appointment of Mr Martin Palmer as a director (2 pages)
24 June 2011Appointment of Mr Jason Antony Reader as a director (2 pages)
24 June 2011Termination of appointment of Damien Jackman as a director (1 page)
24 June 2011Appointment of Mr Martin Palmer as a director (2 pages)
24 June 2011Appointment of Mr Peter Graeme Smith as a director (2 pages)
24 June 2011Appointment of Mr Peter Graeme Smith as a director (2 pages)
24 June 2011Termination of appointment of Damien Jackman as a secretary (1 page)
24 June 2011Termination of appointment of Damien Jackman as a director (1 page)
24 June 2011Termination of appointment of Damien Jackman as a secretary (1 page)
24 June 2011Termination of appointment of Richard Renwick as a director (1 page)
24 June 2011Termination of appointment of Peter Jackson as a director (1 page)
24 June 2011Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 24 June 2011 (1 page)
24 June 2011Appointment of Jordan Cosec Limited as a secretary (2 pages)
24 June 2011Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 24 June 2011 (1 page)
20 April 2011Annual return made up to 22 February 2011 (15 pages)
20 April 2011Annual return made up to 22 February 2011 (15 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
24 March 2009Return made up to 22/02/09; full list of members (4 pages)
24 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
19 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
19 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
8 July 2008Return made up to 22/02/08; full list of members (4 pages)
8 July 2008Return made up to 22/02/08; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
10 May 2007Accounts made up to 30 June 2006 (12 pages)
10 May 2007Accounts made up to 30 June 2006 (12 pages)
3 April 2007Return made up to 22/02/07; full list of members (3 pages)
3 April 2007Return made up to 22/02/07; full list of members (3 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
3 May 2006Accounts made up to 30 June 2005 (9 pages)
3 May 2006Accounts made up to 30 June 2005 (9 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
25 August 2005Company name changed foster's wine estates emea limit ed\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed foster's wine estates emea limit ed\certificate issued on 25/08/05 (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
24 May 2005Company name changed foster's wine estates LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed foster's wine estates LIMITED\certificate issued on 24/05/05 (2 pages)
13 May 2005Company name changed dreamgame LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed dreamgame LIMITED\certificate issued on 13/05/05 (2 pages)
15 March 2005Return made up to 22/02/05; full list of members (3 pages)
15 March 2005Return made up to 22/02/05; full list of members (3 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 December 2004Accounts made up to 30 June 2004 (9 pages)
23 December 2004Accounts made up to 30 June 2004 (9 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 22/02/04; full list of members (9 pages)
11 March 2004Return made up to 22/02/04; full list of members (9 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
24 October 2003Accounts made up to 30 June 2003 (9 pages)
24 October 2003Accounts made up to 30 June 2003 (9 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
26 January 2003Accounts made up to 30 June 2002 (9 pages)
26 January 2003Accounts made up to 30 June 2002 (9 pages)
16 September 2002Accounts made up to 30 June 2001 (9 pages)
16 September 2002Accounts made up to 30 June 2001 (9 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
6 March 2002Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002New director appointed (3 pages)
27 January 2002New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Return made up to 22/02/01; no change of members (5 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Return made up to 22/02/01; no change of members (5 pages)
25 April 2001Director resigned (1 page)
25 April 2001Location of register of members (1 page)
20 March 2001Accounts made up to 30 June 2000 (9 pages)
20 March 2001Accounts made up to 30 June 2000 (9 pages)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
26 April 2000Accounts made up to 30 June 1999 (9 pages)
26 April 2000Accounts made up to 30 June 1999 (9 pages)
16 March 2000Return made up to 22/02/00; full list of members (7 pages)
16 March 2000Return made up to 22/02/00; full list of members (7 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
26 April 1999Accounts made up to 30 June 1998 (8 pages)
26 April 1999Accounts made up to 30 June 1998 (8 pages)
2 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
24 February 1998Accounts made up to 30 June 1997 (8 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
24 February 1998Accounts made up to 30 June 1997 (8 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
3 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Accounts made up to 30 June 1996 (7 pages)
3 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Accounts made up to 30 June 1996 (7 pages)
28 February 1996Accounts made up to 30 June 1995 (8 pages)
28 February 1996Accounts made up to 30 June 1995 (8 pages)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middx TW18 4TP (1 page)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middx TW18 4TP (1 page)
4 October 1995Director resigned;new director appointed (6 pages)
4 October 1995Director resigned;new director appointed (6 pages)
10 March 1995Accounts made up to 30 June 1994 (8 pages)
10 March 1995Accounts made up to 30 June 1994 (8 pages)
6 February 1994Accounts made up to 30 June 1993 (8 pages)
6 February 1994Accounts made up to 30 June 1993 (8 pages)
25 April 1988Accounts made up to 31 March 1987 (8 pages)