Company NameThe Dreamcatchers Wedding Video Limited
DirectorAdrian George Stone
Company StatusActive
Company Number06638165
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Adrian George Stone
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(7 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address44 Brick Farm Close
Richmond
Surrey
TW9 4EG
Director NameMr Adrian George Stone
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Brick Farm Close
Richmond
Surrey
TW9 4EG
Director NameMrs Laura Jane Stone
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(9 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Brick Farm Close
Richmond
Surrey
TW9 4EG

Contact

Websitewww.thedreamcatchers.co.uk
Telephone07 815831371
Telephone regionMobile

Location

Registered Address29 Blackwood Close
West Byfleet
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laura Jane Stone
100.00%
Ordinary

Financials

Year2014
Net Worth£782
Cash£4,137
Current Liabilities£13,602

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Cessation of Laura Jane Stone as a person with significant control on 26 June 2023 (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
3 July 2023Change of details for Mr Adrian George Stone as a person with significant control on 26 June 2023 (2 pages)
5 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
16 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 March 2020Termination of appointment of Laura Jane Stone as a director on 26 March 2020 (1 page)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
9 July 2018Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH to 29 Blackwood Close West Byfleet KT14 6PP on 9 July 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
7 July 2017Director's details changed for Mr Adrian George Stone on 1 July 2017 (2 pages)
7 July 2017Notification of Adrian George Stone as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Adrian George Stone as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Director's details changed for Mr Adrian George Stone on 1 July 2017 (2 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
7 July 2017Notification of Adrian George Stone as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
(3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 March 2016Appointment of Mr Adrian George Stone as a director on 1 January 2016 (2 pages)
23 March 2016Appointment of Mr Adrian George Stone as a director on 1 January 2016 (2 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
16 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
23 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
17 August 2009Appointment terminated director adrian stone (1 page)
17 August 2009Director appointed laura stone (1 page)
17 August 2009Director appointed laura stone (1 page)
17 August 2009Appointment terminated director adrian stone (1 page)
17 August 2009Registered office changed on 17/08/2009 from 44 brick farm close richmond surrey TW9 4EG (1 page)
17 August 2009Registered office changed on 17/08/2009 from 44 brick farm close richmond surrey TW9 4EG (1 page)
4 July 2008Incorporation (18 pages)
4 July 2008Incorporation (18 pages)