Company NameDream Events Limited
Company StatusDissolved
Company Number03655058
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Matthew Alex Henning
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcroft 322a Shenley Road
Borehamwood
Hertfordshire
WD6 1TT
Secretary NameStuart Simble
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Court 270 Hale Lane
Edgware
Middlesex
HA8 8WG
Director NameMr Stuart Simble
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(14 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Court 270 Hale Lane
Edgware
Middlesex
HA8 8WG
Director NameStuart Simble
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedreamevents.com
Telephone020 82020200
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£102,111
Cash£835
Current Liabilities£1,054,976

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 November 2017Liquidators' statement of receipts and payments to 15 October 2017 (24 pages)
9 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (22 pages)
19 November 2015Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to Gable House 239 Regents Park Road London N3 3LF on 19 November 2015 (1 page)
9 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
(1 page)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Statement of affairs with form 4.19 (8 pages)
13 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(5 pages)
19 November 2014Secretary's details changed for Stuart Simble on 18 October 2014 (1 page)
19 November 2014Director's details changed for Mr Stuart Simble on 18 October 2014 (2 pages)
25 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(5 pages)
25 February 2014Director's details changed for Matthew Henning on 19 October 2013 (2 pages)
3 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 December 2012Appointment of Mr Stuart Simble as a director (2 pages)
21 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 January 2012Director's details changed for Matthew Henning on 8 December 2011 (2 pages)
12 January 2012Director's details changed for Matthew Henning on 8 December 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 November 2010Termination of appointment of Stuart Simble as a director (1 page)
2 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Stuart Simble on 19 October 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 November 2009Director's details changed for Stuart Simble on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Matthew Henning on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stuart Simble on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Matthew Henning on 1 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 November 2007Return made up to 19/10/07; full list of members (3 pages)
11 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 November 2005Return made up to 19/10/05; full list of members (8 pages)
17 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
10 November 2004Return made up to 19/10/04; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 October 2003Ad 01/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 October 2003Particulars of contract relating to shares (3 pages)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
23 August 2003Registered office changed on 23/08/03 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
21 August 2003Auditor's resignation (1 page)
19 July 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
4 November 2002Return made up to 19/10/02; full list of members (5 pages)
15 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
2 November 2001Return made up to 19/10/01; full list of members (5 pages)
13 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 October 2000Return made up to 19/10/00; full list of members (5 pages)
29 October 1999Return made up to 19/10/99; full list of members (8 pages)
30 March 1999Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Incorporation (17 pages)