Company NameDreamtower Productions Limited
DirectorBreon George Rydell
Company StatusActive
Company Number03951659
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBreon George Rydell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(5 months after company formation)
Appointment Duration23 years, 8 months
RoleWriter/Composer
Country of ResidenceEngland
Correspondence AddressFirst Floor
61 Wimpole Street
London
W1G 8AH
Director NameMr Guy Wyndham Vincent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 18 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameAlexander Neville Deacon
NationalityBritish
StatusResigned
Appointed14 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 18 August 2000)
RoleSolicitor
Correspondence Address15 Valley Mews
Cross Deep
Twickenham
Middlesex
TW1 4QT
Director NameProf Ariel Francis Lant
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 February 2015)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address82 Century Court
Grove End Road
London
NW8 9LD
Secretary NameProf Ariel Francis Lant
NationalityBritish
StatusResigned
Appointed18 August 2000(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 February 2015)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address82 Century Court
Grove End Road
London
NW8 9LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Charles Wakeling & Co
231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Breon George Rydell
100.00%
Ordinary

Financials

Year2014
Net Worth-£220,514
Cash£1,000
Current Liabilities£252,803

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Change of details for Mr Breon George Rydell as a person with significant control on 1 June 2016 (2 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 March 2023Director's details changed for Breon George Rydell on 1 April 2022 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 June 2018Registered office address changed from , 72 Wilton Road, Victoria, London, SW1V 1DE to C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD on 16 June 2018 (1 page)
23 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Termination of appointment of Ariel Francis Lant as a director on 28 February 2015 (1 page)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Termination of appointment of Ariel Francis Lant as a secretary on 28 February 2015 (1 page)
17 April 2015Termination of appointment of Ariel Francis Lant as a secretary on 28 February 2015 (1 page)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Termination of appointment of Ariel Francis Lant as a director on 28 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Breon George Rydell on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Breon George Rydell on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Breon George Rydell on 1 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 3 old barrack yard london SW1X 7NP (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from, 3 old barrack yard, london, SW1X 7NP (1 page)
8 May 2008Return made up to 20/03/08; full list of members (3 pages)
8 May 2008Return made up to 20/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
21 March 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
6 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
6 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: first floor, 61 wimpole street, london, W1G 8AH (1 page)
13 May 2004Registered office changed on 13/05/04 from: first floor 61 wimpole street london W1G 8AH (1 page)
30 April 2004Return made up to 20/03/04; full list of members (7 pages)
30 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
12 October 2000Ad 18/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 2000Ad 18/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 2000Registered office changed on 19/09/00 from: c/o bower cotton, 36 whitefriars street, london, EC4Y 8BQ (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: c/o bower cotton 36 whitefriars street london EC4Y 8BQ (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
9 May 2000Memorandum and Articles of Association (15 pages)
9 May 2000Memorandum and Articles of Association (15 pages)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
28 April 2000Company name changed heskzone LIMITED\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed heskzone LIMITED\certificate issued on 02/05/00 (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 6-8 underwood street, london, N1 7JQ (1 page)
20 April 2000Registered office changed on 20/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
20 March 2000Incorporation (20 pages)
20 March 2000Incorporation (20 pages)