Company NameDreams Media Limited
DirectorMd Saifuzzaman
Company StatusActive
Company Number07999858
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Md Saifuzzaman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Daley Close
Birmingham
B1 2PP
Director NameMr Tarek Chowdhury
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressGreatorex Business Centre Room B1, 8-10 Greatorex
London
E1 5NF
Director NameMrs Shuhena Bahar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address25 Donoghue Cottages Galsworthy Avenue
Poplar
London
E14 7SH
Director NameMr Md Abul Bashar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadial House 3-5 Ripple Road, Suite No: 201
Barking
Essex
IG11 7NF

Location

Registered AddressRadial House
3-5 Ripple Road
Barking
IG11 7NF
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Saifuzzaman
100.00%
Ordinary

Financials

Year2014
Net Worth£625
Cash£1,614
Current Liabilities£1,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
7 January 2019Director's details changed for Mr Md Saifuzzaman on 7 January 2018 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 March 2018Amended micro company accounts made up to 31 March 2017 (7 pages)
19 March 2018Registered office address changed from Radial House 3-5 Ripple Road Suite No 205 Barking IG11 7NF England to Room No 7 214 Whitechapel Road 2nd Floor London E1 1BJ on 19 March 2018 (1 page)
19 March 2018Registered office address changed from Room No 7 214 Whitechapel Road 2nd Floor London E1 1BJ England to 214 Whitechapel Road 2nd Floor London E1 1BJ on 19 March 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Change of details for Mr Md Saifuzzaman as a person with significant control on 14 October 2016 (2 pages)
14 November 2017Director's details changed for Mr Md Saifuzzaman on 14 October 2016 (2 pages)
14 November 2017Confirmation statement made on 23 October 2017 with updates (3 pages)
14 November 2017Confirmation statement made on 23 October 2017 with updates (3 pages)
14 November 2017Change of details for Mr Md Saifuzzaman as a person with significant control on 14 October 2016 (2 pages)
14 November 2017Director's details changed for Mr Md Saifuzzaman on 14 October 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Registered office address changed from Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF to Radial House 3-5 Ripple Road Suite No 205 Barking IG11 7NF on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 November 2016Registered office address changed from Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF to Radial House 3-5 Ripple Road Suite No 205 Barking IG11 7NF on 22 November 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Termination of appointment of Md Abul Bashar as a director on 19 October 2015 (1 page)
26 October 2015Appointment of Mr Md Saifuzzaman as a director on 19 October 2015 (2 pages)
26 October 2015Appointment of Mr Md Saifuzzaman as a director on 19 October 2015 (2 pages)
26 October 2015Registered office address changed from I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Md Abul Bashar as a director on 19 October 2015 (1 page)
26 October 2015Registered office address changed from I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF on 26 October 2015 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
15 April 2015Director's details changed for Mr Md Abul Bashar on 15 March 2015 (2 pages)
15 April 2015Director's details changed for Mr Md Abul Bashar on 15 March 2015 (2 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Appointment of Mr Md Abul Bashar as a director on 15 March 2015 (2 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Appointment of Mr Md Abul Bashar as a director on 15 March 2015 (2 pages)
14 April 2015Termination of appointment of Shuhena Bahar as a director on 15 March 2015 (1 page)
14 April 2015Termination of appointment of Shuhena Bahar as a director on 15 March 2015 (1 page)
23 March 2015Registered office address changed from Bow Business Centre 153-159 Bow Road Suit No-317 London E3 2SE England to I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Bow Business Centre 153-159 Bow Road Suit No-317 London E3 2SE England to I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 23 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Termination of appointment of Tarek Chowdhury as a director (1 page)
4 June 2014Termination of appointment of Tarek Chowdhury as a director (1 page)
4 June 2014Registered office address changed from 11 St. Lawrence Road Upminster Essex RM14 2UN on 4 June 2014 (1 page)
4 June 2014Appointment of Mrs Shuhena Bahar as a director (2 pages)
4 June 2014Appointment of Mrs Shuhena Bahar as a director (2 pages)
4 June 2014Registered office address changed from 11 St. Lawrence Road Upminster Essex RM14 2UN on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 11 St. Lawrence Road Upminster Essex RM14 2UN on 4 June 2014 (1 page)
23 April 2014Registered office address changed from 121 Fourth Avenue London E12 6DP England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from 121 Fourth Avenue London E12 6DP England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Registered office address changed from 37a Green Street London E7 8DA England on 20 December 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Registered office address changed from 37a Green Street London E7 8DA England on 20 December 2013 (1 page)
4 June 2013Registered office address changed from Greatorex Business Centre Room B1, 8-10 Greatorex Street London E1 5NF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Greatorex Business Centre Room B1, 8-10 Greatorex Street London E1 5NF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Greatorex Business Centre Room B1, 8-10 Greatorex Street London E1 5NF England on 4 June 2013 (1 page)
17 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2012Incorporation (24 pages)
21 March 2012Incorporation (24 pages)