London
W1W 5BB
Director Name | Mr Vincent Woods |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr Neil Robert Cowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | London North Studios The Ridgeway London NW7 1RP |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7th Floor Capital House Weston Street London SE1 3QD |
Director Name | Mr Michael John Booth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Qc Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Website | www.dreamhustleshow.com |
---|---|
Telephone | 07 977067948 |
Telephone region | Mobile |
Registered Address | London North Studios The Ridgeway London NW7 1RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 December 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
---|---|
23 November 2020 | Registered office address changed from No.2 the Mews 17 Brookley Road Brockenhurst Hampshire SO42 7AD England to 7th Floor Capital House Weston Street London SE1 3QD on 23 November 2020 (1 page) |
9 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
21 October 2019 | Registered office address changed from 7th Floor Capital House Weston Street London SE1 3QD England to No.2 the Mews 17 Brookley Road Brockenhurst Hampshire SO42 7AD on 21 October 2019 (1 page) |
27 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 February 2017 | Termination of appointment of Alan Crawford Fletcher as a director on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Alan Crawford Fletcher as a director on 10 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 October 2016 | Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ England to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ England to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page) |
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 July 2015 | Appointment of Mr Alan Crawford Fletcher as a director on 9 February 2015 (2 pages) |
29 July 2015 | Appointment of Mr Neil Robert Cowan as a director on 9 February 2015 (2 pages) |
29 July 2015 | Appointment of Mr Neil Robert Cowan as a director on 9 February 2015 (2 pages) |
29 July 2015 | Appointment of Mr Alan Crawford Fletcher as a director on 9 February 2015 (2 pages) |
29 July 2015 | Appointment of Mr Neil Robert Cowan as a director on 9 February 2015 (2 pages) |
29 July 2015 | Appointment of Mr Alan Crawford Fletcher as a director on 9 February 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Rogers as a director on 10 February 2015 (1 page) |
20 July 2015 | Termination of appointment of Paul Rogers as a director on 10 February 2015 (1 page) |
2 July 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|