London
EC1A 7DH
Director Name | Mr Stephen John Maynard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mr Cassian Patrick Gabriel Scott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Director Name | Saqib Ahmed |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 2 Hurley Road Greenford Middlesex UB6 9EZ |
Director Name | Majid Sabir |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 7 Princes Avenue Kingsbury London NW9 9JP |
Secretary Name | Majid Sabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 7 Princes Avenue Kingsbury London NW9 9JP |
Secretary Name | Asma Shabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 7 Princes Avenue Kingsbury London NW9 9JP |
Director Name | Majid Shabir |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 December 2023) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mr Jagandeep Singh Sahota |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 548 Greatwest Road Hounslow Middlesex Tw5 Otq |
Director Name | David Kenneth Blanar |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Usa British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 2007) |
Role | Chief Operations Officer |
Correspondence Address | 23 West Kensington Mansions Beaumont Crescent London W14 9PE |
Director Name | Nazim Shabir |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Derivatives Analyst |
Correspondence Address | 7 Princes Avenue Kingsbury NW9 7JP |
Director Name | Mr Ali Reza Ravanshad |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bristol Gardens Westminster London W9 2JQ |
Secretary Name | Mr Ali Reza Ravanshad |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Warrington Gardens London W9 2PZ |
Director Name | Mr Anthony Solway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | Company Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr Michael William Romsey Dobson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2022) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | instinctstudios.com |
---|
Registered Address | 20 Little Britain London EC1A 7DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
650k at £0.01 | Bazaar Investments LTD 37.66% Ordinary |
---|---|
500k at £0.01 | Majid Shabir 28.97% Ordinary |
50k at £0.01 | Zhijun Li 2.90% Ordinary |
40k at £0.01 | Ian Holt 2.32% Ordinary |
40k at £0.01 | Khuram Shiraz Yousaf 2.32% Ordinary |
40k at £0.01 | Nadeem Masud 2.32% Ordinary |
316k at £0.01 | Aldbridge Services London LTD 18.31% Ordinary |
30k at £0.01 | Amrit Singh 1.74% Ordinary |
20k at £0.01 | David Kenyon Thomas 1.16% Ordinary |
15k at £0.01 | Martin Evans 0.87% Ordinary |
10k at £0.01 | James Fowler 0.58% Ordinary |
10k at £0.01 | Richard Hoyle 0.58% Ordinary |
5k at £0.01 | Turnberry Consultants LTD 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£528,511 |
Cash | £95,868 |
Current Liabilities | £1,253,881 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
6 November 2008 | Delivered on: 11 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 February 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
---|---|
6 July 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with updates (12 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (12 pages) |
3 April 2019 | Appointment of Mr Cassian Patrick Gabriel Scott as a director on 29 March 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 August 2018 | Confirmation statement made on 27 June 2018 with updates (12 pages) |
10 August 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2018 | Appointment of Tricor Secretaries Limited as a secretary on 1 April 2018 (2 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 14 August 2017
|
30 July 2018 | Second filing of a statement of capital following an allotment of shares on 29 September 2017
|
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 March 2018 | Resolutions
|
9 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
21 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Termination of appointment of Anthony Solway as a director on 28 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Anthony Solway as a director on 28 February 2017 (1 page) |
29 January 2017 | Second filing of the annual return made up to 29 June 2016 (22 pages) |
29 January 2017 | Second filing of the annual return made up to 29 June 2016 (22 pages) |
9 August 2016 | Director's details changed for Majid Shabir on 11 November 2015 (2 pages) |
9 August 2016 | Director's details changed for Majid Shabir on 11 November 2015 (2 pages) |
9 August 2016 | Director's details changed for Majid Shabir on 11 November 2015 (2 pages) |
9 August 2016 | Director's details changed for Majid Shabir on 11 November 2015 (2 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
18 July 2016 | Director's details changed for Mr Anthony Solway on 11 November 2015 (2 pages) |
18 July 2016 | Director's details changed for Mr Anthony Solway on 11 November 2015 (2 pages) |
15 July 2016 | Director's details changed for Mr Richard James Williams on 11 November 2015 (2 pages) |
15 July 2016 | Director's details changed for Mr Stephen John Maynard on 11 November 2015 (2 pages) |
15 July 2016 | Director's details changed for Mr Stephen John Maynard on 11 November 2015 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
15 July 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
15 July 2016 | Director's details changed for Mr Richard James Williams on 11 November 2015 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Appointment of Mr Anthony Solway as a director on 23 September 2015 (2 pages) |
31 March 2016 | Appointment of Mr Anthony Solway as a director on 23 September 2015 (2 pages) |
30 March 2016 | Appointment of Mr Stephen John Maynard as a director on 23 September 2015 (2 pages) |
30 March 2016 | Termination of appointment of Ali Reza Ravanshad as a director on 23 September 2015 (1 page) |
30 March 2016 | Termination of appointment of Ali Reza Ravanshad as a secretary on 23 September 2015 (1 page) |
30 March 2016 | Termination of appointment of Ali Reza Ravanshad as a director on 23 September 2015 (1 page) |
30 March 2016 | Appointment of Mr Stephen John Maynard as a director on 23 September 2015 (2 pages) |
30 March 2016 | Termination of appointment of Ali Reza Ravanshad as a secretary on 23 September 2015 (1 page) |
30 March 2016 | Appointment of Mr Richard James Williams as a director on 23 September 2015 (2 pages) |
30 March 2016 | Appointment of Mr Richard James Williams as a director on 23 September 2015 (2 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (17 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (17 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
11 November 2015 | Registered office address changed from 30 Bristol Gardens Westminster London W9 2JQ to 60 New Broad Street London EC2M 1JJ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from , 30 Bristol Gardens, Westminster, London, W9 2JQ to 60 New Broad Street London EC2M 1JJ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from , 30 Bristol Gardens, Westminster, London, W9 2JQ to 60 New Broad Street London EC2M 1JJ on 11 November 2015 (1 page) |
3 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders (6 pages) |
3 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders
|
3 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders
|
15 October 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 16 April 2014
|
10 September 2015 | Statement of capital following an allotment of shares on 16 April 2014
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
21 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 April 2014 | Sub-division of shares on 5 March 2014 (5 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
8 April 2014 | Sub-division of shares on 5 March 2014 (5 pages) |
8 April 2014 | Sub-division of shares on 5 March 2014 (5 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages) |
7 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages) |
7 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages) |
3 June 2013 | Director's details changed for Mr Ali Reza Ravanshad on 4 April 2013 (2 pages) |
3 June 2013 | Secretary's details changed (2 pages) |
3 June 2013 | Director's details changed for Mr Ali Reza Ravanshad on 4 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Ali Reza Ravanshad on 4 April 2013 (2 pages) |
3 June 2013 | Secretary's details changed for {officer_name} (2 pages) |
3 June 2013 | Secretary's details changed (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
15 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
15 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from , 30 Alexander Street, London, W2 5NU on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from , 30 Alexander Street, London, W2 5NU on 22 February 2011 (1 page) |
8 September 2010 | Director's details changed for Majid Shabir on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Majid Shabir on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Majid Shabir on 1 August 2010 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Alireza Ravanshad on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Majid Shabir on 1 January 2010 (2 pages) |
30 April 2010 | Termination of appointment of Nazim Shabir as a director (1 page) |
30 April 2010 | Director's details changed for Mr Alireza Ravanshad on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Alireza Ravanshad on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Majid Shabir on 1 January 2010 (2 pages) |
30 April 2010 | Termination of appointment of Nazim Shabir as a director (1 page) |
30 April 2010 | Director's details changed for Majid Shabir on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2008 | Appointment terminated director jagandeep sahota (1 page) |
22 September 2008 | Appointment terminated director jagandeep sahota (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 August 2008 | Secretary appointed mr alireza ravanshad (1 page) |
13 August 2008 | Appointment terminated secretary asma shabir (1 page) |
13 August 2008 | Secretary appointed mr alireza ravanshad (1 page) |
13 August 2008 | Appointment terminated secretary asma shabir (1 page) |
23 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / hagandeep singh / 01/02/2008 (2 pages) |
23 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / hagandeep singh / 01/02/2008 (2 pages) |
2 June 2008 | Director appointed alireza ravanshad (1 page) |
2 June 2008 | Director appointed alireza ravanshad (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
22 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 7 princess avenue, london, middlesex, NW9 9JP (1 page) |
29 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 7 princess avenue, london, middlesex, NW9 9JP (1 page) |
29 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 120 waverley road, rayners lane, harrow, middx, HA2 9RE (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 120 waverley road, rayners lane, harrow, middx, HA2 9RE (1 page) |
20 June 2007 | New director appointed (1 page) |
23 January 2007 | Company name changed dream dynamics LIMITED\certificate issued on 23/01/07 (3 pages) |
23 January 2007 | Company name changed dream dynamics LIMITED\certificate issued on 23/01/07 (3 pages) |
10 October 2006 | Return made up to 23/06/06; full list of members (2 pages) |
10 October 2006 | Return made up to 23/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Return made up to 23/06/05; full list of members (2 pages) |
7 April 2006 | Return made up to 23/06/05; full list of members (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 35 kingsland road, london, E2 8AA (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 35 kingsland road, london, E2 8AA (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
11 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
11 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 120 waverley road, rayners lane, middlesex, HA2 9RE (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 120 waverley road, rayners lane, middlesex, HA2 9RE (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page) |
3 July 2003 | Director resigned (1 page) |
23 June 2003 | Incorporation (15 pages) |
23 June 2003 | Incorporation (15 pages) |