Company NameTheatre Of Dreams Entertainment Limited
DirectorsBenjamin Simon Timlett and William George Parry Jones
Company StatusActive
Company Number07454653
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Benjamin Simon Timlett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Secretary NameBenjamin Timlett
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr William George Parry Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(8 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameBill & Ben Productions (Corporation)
StatusResigned
Appointed30 November 2010(same day as company formation)
Correspondence Address20 Great Chapel Street
London
W1F 8FW

Location

Registered Address25 D'Arblay Street
London
W1F 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Bill & Ben Productions
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,949,000
Cash£16,186
Current Liabilities£1,966,298

Accounts

Latest Accounts24 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

31 October 2011Delivered on: 2 November 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 4633326 with the bank see image for full details.
Outstanding
31 October 2011Delivered on: 2 November 2011
Persons entitled: Coutts & Company

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 August 2023Current accounting period extended from 24 November 2023 to 30 November 2023 (1 page)
29 August 2023Micro company accounts made up to 24 November 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 24 November 2021 (3 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 December 2021Registered office address changed from 4th Floor 11 Denmark Street London WC2H 8LS England to 25 D'arblay Street London W1F 8EJ on 7 December 2021 (1 page)
20 September 2021Micro company accounts made up to 24 November 2020 (3 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 24 November 2019 (3 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 November 2019Registered office address changed from 2 Windmill Street Windmill Street London W1T 2HX England to 4th Floor 11 Denmark Street London WC2H 8LS on 12 November 2019 (1 page)
9 September 2019Micro company accounts made up to 24 November 2018 (2 pages)
16 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 24 November 2017 (2 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 24 November 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 24 November 2016 (8 pages)
15 March 2017Registered office address changed from 20 Great Chapel Street London Uk W1F 8FW to 2 Windmill Street Windmill Street London W1T 2HX on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 20 Great Chapel Street London Uk W1F 8FW to 2 Windmill Street Windmill Street London W1T 2HX on 15 March 2017 (1 page)
4 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 24 November 2015 (8 pages)
1 September 2016Total exemption full accounts made up to 24 November 2015 (8 pages)
5 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
14 October 2015Total exemption full accounts made up to 24 November 2014 (8 pages)
14 October 2015Total exemption full accounts made up to 24 November 2014 (8 pages)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Withdraw the company strike off application (1 page)
10 September 2015Withdraw the company strike off application (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
19 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
29 May 2014Total exemption full accounts made up to 24 November 2013 (8 pages)
29 May 2014Total exemption full accounts made up to 24 November 2013 (8 pages)
17 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
27 March 2013Previous accounting period extended from 12 November 2012 to 24 November 2012 (3 pages)
27 March 2013Total exemption full accounts made up to 24 November 2012 (9 pages)
27 March 2013Total exemption full accounts made up to 24 November 2012 (9 pages)
27 March 2013Previous accounting period extended from 12 November 2012 to 24 November 2012 (3 pages)
24 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 12 November 2011 (8 pages)
13 January 2012Total exemption full accounts made up to 12 November 2011 (8 pages)
13 January 2012Previous accounting period shortened from 30 November 2011 to 12 November 2011 (3 pages)
13 January 2012Previous accounting period shortened from 30 November 2011 to 12 November 2011 (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2011Appointment of Mr William George Parry Jones as a director (2 pages)
23 September 2011Termination of appointment of Bill & Ben Productions as a director (1 page)
23 September 2011Appointment of Mr William George Parry Jones as a director (2 pages)
23 September 2011Termination of appointment of Bill & Ben Productions as a director (1 page)
30 November 2010Incorporation (35 pages)
30 November 2010Incorporation (35 pages)