Company NameForeign Dreams Limited
Company StatusDissolved
Company Number10248984
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Douglas Fenegan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Duncan Zowie Hayward Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2016(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

11 November 2016Delivered on: 16 November 2016
Persons entitled: Netflix Studios, Llc

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

24 June 2020Cessation of Duncan Zowie Hayward Jones as a person with significant control on 7 February 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
4 June 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
17 March 2020Notification of Duncan Zowie Hayward Jones as a person with significant control on 24 June 2016 (2 pages)
17 March 2020Notification of Stuart Douglas Fenegan as a person with significant control on 24 June 2016 (2 pages)
12 March 2020Cessation of A Person with Significant Control as a person with significant control on 7 February 2020 (1 page)
11 March 2020Change of details for a person with significant control (2 pages)
11 March 2020Termination of appointment of Duncan Zowie Hayward Jones as a director on 1 January 2020 (1 page)
12 July 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
16 November 2016Registration of charge 102489840001, created on 11 November 2016 (25 pages)
16 November 2016Registration of charge 102489840001, created on 11 November 2016 (25 pages)
24 June 2016Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 June 2016Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)