Company NameInstinct Digital Limited
Company StatusActive
Company Number04807921
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Previous NamesDream Dynamics Limited and Instinct Studios Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard James Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director And Consultant
Country of ResidenceEngland
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr Stephen John Maynard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr Cassian Patrick Gabriel Scott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Britain
London
EC1A 7DH
Secretary NameTricor Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameSaqib Ahmed
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address2 Hurley Road
Greenford
Middlesex
UB6 9EZ
Director NameMajid Sabir
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address7 Princes Avenue
Kingsbury
London
NW9 9JP
Secretary NameMajid Sabir
NationalityBritish
StatusResigned
Appointed02 July 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address7 Princes Avenue
Kingsbury
London
NW9 9JP
Secretary NameAsma Shabir
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2008)
RoleCompany Director
Correspondence Address7 Princes Avenue
Kingsbury
London
NW9 9JP
Director NameMajid Shabir
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 13 December 2023)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr Jagandeep Singh Sahota
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address548 Greatwest Road
Hounslow
Middlesex
Tw5 Otq
Director NameDavid Kenneth Blanar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityUsa British
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 2007)
RoleChief Operations Officer
Correspondence Address23 West Kensington Mansions
Beaumont Crescent
London
W14 9PE
Director NameNazim Shabir
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleDerivatives Analyst
Correspondence Address7 Princes Avenue
Kingsbury
NW9 7JP
Director NameMr Ali Reza Ravanshad
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Bristol Gardens
Westminster
London
W9 2JQ
Secretary NameMr Ali Reza Ravanshad
NationalityFrench
StatusResigned
Appointed14 February 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Warrington Gardens
London
W9 2PZ
Director NameMr Anthony Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleCompany Director  And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Michael William Romsey Dobson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 December 2022)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteinstinctstudios.com

Location

Registered Address20 Little Britain
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650k at £0.01Bazaar Investments LTD
37.66%
Ordinary
500k at £0.01Majid Shabir
28.97%
Ordinary
50k at £0.01Zhijun Li
2.90%
Ordinary
40k at £0.01Ian Holt
2.32%
Ordinary
40k at £0.01Khuram Shiraz Yousaf
2.32%
Ordinary
40k at £0.01Nadeem Masud
2.32%
Ordinary
316k at £0.01Aldbridge Services London LTD
18.31%
Ordinary
30k at £0.01Amrit Singh
1.74%
Ordinary
20k at £0.01David Kenyon Thomas
1.16%
Ordinary
15k at £0.01Martin Evans
0.87%
Ordinary
10k at £0.01James Fowler
0.58%
Ordinary
10k at £0.01Richard Hoyle
0.58%
Ordinary
5k at £0.01Turnberry Consultants LTD
0.29%
Ordinary

Financials

Year2014
Net Worth-£528,511
Cash£95,868
Current Liabilities£1,253,881

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

6 November 2008Delivered 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

Filing History

10 February 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 23,828.81
(3 pages)
6 July 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
30 June 2020Confirmation statement made on 27 June 2020 with updates (12 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (12 pages)
3 April 2019Appointment of Mr Cassian Patrick Gabriel Scott as a director on 29 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 August 2018Confirmation statement made on 27 June 2018 with updates (12 pages)
10 August 2018Notification of a person with significant control statement (2 pages)
9 August 2018Appointment of Tricor Secretaries Limited as a secretary on 1 April 2018 (2 pages)
1 August 2018Statement of capital following an allotment of shares on 14 August 2017
  • GBP 22,758
(4 pages)
30 July 2018Second filing of a statement of capital following an allotment of shares on 29 September 2017
  • GBP 23,483.00
(7 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 23,723
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 23,573
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 23,573
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 23,383
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2018.
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 23,383
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 22,658
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 22,658
(3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
18 May 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (1 page)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Termination of appointment of Anthony Solway as a director on 28 February 2017 (1 page)
16 March 2017Termination of appointment of Anthony Solway as a director on 28 February 2017 (1 page)
29 January 2017Second filing of the annual return made up to 29 June 2016 (22 pages)
29 January 2017Second filing of the annual return made up to 29 June 2016 (22 pages)
9 August 2016Director's details changed for Majid Shabir on 11 November 2015 (2 pages)
9 August 2016Director's details changed for Majid Shabir on 11 November 2015 (2 pages)
9 August 2016Director's details changed for Majid Shabir on 11 November 2015 (2 pages)
9 August 2016Director's details changed for Majid Shabir on 11 November 2015 (2 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20,600
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(9 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20,600
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(9 pages)
18 July 2016Director's details changed for Mr Anthony Solway on 11 November 2015 (2 pages)
18 July 2016Director's details changed for Mr Anthony Solway on 11 November 2015 (2 pages)
15 July 2016Director's details changed for Mr Richard James Williams on 11 November 2015 (2 pages)
15 July 2016Director's details changed for Mr Stephen John Maynard on 11 November 2015 (2 pages)
15 July 2016Director's details changed for Mr Stephen John Maynard on 11 November 2015 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 20,600
(3 pages)
15 July 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 20,600
(3 pages)
15 July 2016Director's details changed for Mr Richard James Williams on 11 November 2015 (2 pages)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Appointment of Mr Anthony Solway as a director on 23 September 2015 (2 pages)
31 March 2016Appointment of Mr Anthony Solway as a director on 23 September 2015 (2 pages)
30 March 2016Appointment of Mr Stephen John Maynard as a director on 23 September 2015 (2 pages)
30 March 2016Termination of appointment of Ali Reza Ravanshad as a director on 23 September 2015 (1 page)
30 March 2016Termination of appointment of Ali Reza Ravanshad as a secretary on 23 September 2015 (1 page)
30 March 2016Termination of appointment of Ali Reza Ravanshad as a director on 23 September 2015 (1 page)
30 March 2016Appointment of Mr Stephen John Maynard as a director on 23 September 2015 (2 pages)
30 March 2016Termination of appointment of Ali Reza Ravanshad as a secretary on 23 September 2015 (1 page)
30 March 2016Appointment of Mr Richard James Williams as a director on 23 September 2015 (2 pages)
30 March 2016Appointment of Mr Richard James Williams as a director on 23 September 2015 (2 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (17 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (17 pages)
4 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 20,600
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 20,570
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 16,200
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 16,200
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 20,600
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 16,200
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 20,470
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 20,470
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 20,570
(3 pages)
11 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 2 July 2015 with a full list of shareholders (6 pages)
3 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/12/2015
(7 pages)
3 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/12/2015
(7 pages)
15 October 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 13,600
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 13,100
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 17,160
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 17,960
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 16,100
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 19,985
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 15,700
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 19,985
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 17,960
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 15,700
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 16,100
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 16,100
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 15,700
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 17,160
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 13,100
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 17,160
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 13,600
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 13,500
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 13,400
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 13,500
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 14,400
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 13,400
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 19,985
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 19,985
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 14,400
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 13,400
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 16 April 2014
  • GBP 10,400
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 16 April 2014
  • GBP 10,400
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 13,000
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 13,000
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 13,000
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 11,500
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 11,500
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,100
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 10,950
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 10,950
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 11,000
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 10,950
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,100
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 11,000
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,100
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 11,000
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 10,800
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 10,800
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 10,800
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,600
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 10,900
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 10,900
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 10,900
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,600
(3 pages)
21 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(5 pages)
21 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(5 pages)
21 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(5 pages)
8 April 2014Sub-division of shares on 5 March 2014 (5 pages)
8 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 10,000
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 10,000
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 10,000
(4 pages)
8 April 2014Sub-division of shares on 5 March 2014 (5 pages)
8 April 2014Sub-division of shares on 5 March 2014 (5 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 05/03/2014
(24 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 05/03/2014
(24 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
7 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
7 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
7 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
3 June 2013Director's details changed for Mr Ali Reza Ravanshad on 4 April 2013 (2 pages)
3 June 2013Secretary's details changed (2 pages)
3 June 2013Director's details changed for Mr Ali Reza Ravanshad on 4 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Ali Reza Ravanshad on 4 April 2013 (2 pages)
3 June 2013Secretary's details changed for {officer_name} (2 pages)
3 June 2013Secretary's details changed (2 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/06/2013
(6 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/06/2013
(6 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/06/2013
(6 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from , 30 Alexander Street, London, W2 5NU on 22 February 2011 (1 page)
22 February 2011Registered office address changed from , 30 Alexander Street, London, W2 5NU on 22 February 2011 (1 page)
8 September 2010Director's details changed for Majid Shabir on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Majid Shabir on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Majid Shabir on 1 August 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Alireza Ravanshad on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Majid Shabir on 1 January 2010 (2 pages)
30 April 2010Termination of appointment of Nazim Shabir as a director (1 page)
30 April 2010Director's details changed for Mr Alireza Ravanshad on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mr Alireza Ravanshad on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Majid Shabir on 1 January 2010 (2 pages)
30 April 2010Termination of appointment of Nazim Shabir as a director (1 page)
30 April 2010Director's details changed for Majid Shabir on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Appointment terminated director jagandeep sahota (1 page)
22 September 2008Appointment terminated director jagandeep sahota (1 page)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 August 2008Secretary appointed mr alireza ravanshad (1 page)
13 August 2008Appointment terminated secretary asma shabir (1 page)
13 August 2008Secretary appointed mr alireza ravanshad (1 page)
13 August 2008Appointment terminated secretary asma shabir (1 page)
23 July 2008Return made up to 23/06/08; full list of members (5 pages)
23 July 2008Director's change of particulars / hagandeep singh / 01/02/2008 (2 pages)
23 July 2008Return made up to 23/06/08; full list of members (5 pages)
23 July 2008Director's change of particulars / hagandeep singh / 01/02/2008 (2 pages)
2 June 2008Director appointed alireza ravanshad (1 page)
2 June 2008Director appointed alireza ravanshad (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
22 August 2007Return made up to 23/06/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Return made up to 23/06/07; full list of members (2 pages)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
29 June 2007Registered office changed on 29/06/07 from: 7 princess avenue, london, middlesex, NW9 9JP (1 page)
29 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2007Registered office changed on 29/06/07 from: 7 princess avenue, london, middlesex, NW9 9JP (1 page)
29 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2007Registered office changed on 20/06/07 from: 120 waverley road, rayners lane, harrow, middx, HA2 9RE (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 120 waverley road, rayners lane, harrow, middx, HA2 9RE (1 page)
20 June 2007New director appointed (1 page)
23 January 2007Company name changed dream dynamics LIMITED\certificate issued on 23/01/07 (3 pages)
23 January 2007Company name changed dream dynamics LIMITED\certificate issued on 23/01/07 (3 pages)
10 October 2006Return made up to 23/06/06; full list of members (2 pages)
10 October 2006Return made up to 23/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Return made up to 23/06/05; full list of members (2 pages)
7 April 2006Return made up to 23/06/05; full list of members (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 35 kingsland road, london, E2 8AA (1 page)
3 February 2006Registered office changed on 03/02/06 from: 35 kingsland road, london, E2 8AA (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
11 August 2004Return made up to 23/06/04; full list of members (7 pages)
11 August 2004Return made up to 23/06/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 120 waverley road, rayners lane, middlesex, HA2 9RE (1 page)
23 March 2004Registered office changed on 23/03/04 from: 120 waverley road, rayners lane, middlesex, HA2 9RE (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page)
3 July 2003Director resigned (1 page)
23 June 2003Incorporation (15 pages)
23 June 2003Incorporation (15 pages)