Company NameDreamtime Songs Limited
DirectorsRichard Buchanan Kerr and Charlotte Helen Kerr
Company StatusActive
Company Number08152034
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Richard Buchanan Kerr
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm Bilsington
Ashford
Kent
TN25 7LA
Director NameMrs Charlotte Helen Kerr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(11 years, 5 months after company formation)
Appointment Duration4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressPear Tree Farm Bilsington
Ashford
TN25 7LA
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed20 July 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address62 Buntingbridge Road
Ilford
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Richard Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£10,002
Current Liabilities£10,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom to 39a Green Lane Ilford Essex IG1 1XG on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom to 39a Green Lane Ilford Essex IG1 1XG on 20 October 2014 (1 page)
20 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(14 pages)
6 May 2014Administrative restoration application (3 pages)
6 May 2014Administrative restoration application (3 pages)
6 May 2014Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(14 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Termination of appointment of John Wildman as a director (1 page)
16 April 2013Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
16 April 2013Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
16 April 2013Appointment of Mr Richard Buchanan Kerr as a director (2 pages)
16 April 2013Appointment of Mr Richard Buchanan Kerr as a director (2 pages)
16 April 2013Termination of appointment of John Wildman as a director (1 page)
20 July 2012Incorporation (50 pages)
20 July 2012Incorporation (50 pages)