Company NameDreambyte Studio Ltd
DirectorCsaba Szucs
Company StatusActive
Company Number08199542
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameMr Csaba Szucs
Date of BirthMay 1981 (Born 42 years ago)
NationalityHungarian
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address70. Kossuth L. U.
Varalja
H-7354

Location

Registered AddressKemp House 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Csaba Szucs
100.00%
Ordinary

Financials

Year2014
Net Worth£1,257
Cash£4,062
Current Liabilities£2,805

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 November 2020Registered office address changed from PO Box 4385 08199542: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 9 November 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 November 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 February 2019Registered office address changed to PO Box 4385, 08199542: Companies House Default Address, Cardiff, CF14 8LH on 21 February 2019 (1 page)
20 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 November 2017Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX to Kemp House 160 City Road London Greater London EC1V 2NX on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX to Kemp House 160 City Road London Greater London EC1V 2NX on 20 November 2017 (1 page)
5 October 2017Confirmation statement made on 3 September 2017 with updates (3 pages)
5 October 2017Confirmation statement made on 3 September 2017 with updates (3 pages)
5 October 2017Change of details for Mr Csaba Szucs as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Csaba Szucs as a person with significant control on 5 October 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 December 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House, 152-160 City Road London EC1V 2NX on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House, 152-160 City Road London EC1V 2NX on 8 December 2015 (1 page)
8 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)