Company NameBeautiful Dreamer Limited
Company StatusActive
Company Number10930183
CategoryPrivate Limited Company
Incorporation Date23 August 2017(6 years, 8 months ago)
Previous NameCaperook Limited

Business Activity

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

Directors

Secretary NameAlan Donald Sharp
StatusCurrent
Appointed19 September 2017(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressBkl House 1
Venice Walk
London
W2 1RR
Director NameDavid Elliott Gilbery
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(6 years after company formation)
Appointment Duration8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBkl House 1
Venice Walk
London
W2 1RR
Director NameJennifer Ann Seagrove
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(6 years after company formation)
Appointment Duration8 months
RoleActor
Country of ResidenceEngland
Correspondence AddressBkl House 1
Venice Walk
London
W2 1RR
Director NameMr Alan Donald Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(6 years after company formation)
Appointment Duration8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBkl House 1
Venice Walk
London
W2 1RR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr William Kenwright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBkl House 1
Venice Walk
London
W2 1RR

Location

Registered AddressBkl House 1
Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 February 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 August 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Notification of Bill Kenwright Films Limited as a person with significant control on 20 November 2017 (2 pages)
22 November 2017Notification of Bill Kenwright Films Limited as a person with significant control on 20 November 2017 (2 pages)
21 September 2017Termination of appointment of a director (1 page)
21 September 2017Termination of appointment of a director (1 page)
20 September 2017Appointment of Alan Donald Sharp as a secretary on 19 September 2017 (2 pages)
20 September 2017Cessation of Graham Robertson Stephens as a person with significant control on 23 August 2017 (1 page)
20 September 2017Notification of Bill Kenwright Limited as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Termination of appointment of Graham Robertson Stephens as a director on 23 August 2017 (1 page)
20 September 2017Appointment of Mr William Kenwright as a director on 19 September 2017 (2 pages)
20 September 2017Termination of appointment of Graham Robertson Stephens as a director on 23 August 2017 (1 page)
20 September 2017Notification of Bill Kenwright Limited as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
20 September 2017Appointment of Mr William Kenwright as a director on 19 September 2017 (2 pages)
20 September 2017Appointment of Alan Donald Sharp as a secretary on 19 September 2017 (2 pages)
20 September 2017Cessation of Graham Robertson Stephens as a person with significant control on 23 August 2017 (1 page)
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
20 September 2017Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Bkl House 1 Venice Walk London W2 1RR on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Bkl House 1 Venice Walk London W2 1RR on 20 September 2017 (1 page)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 1
(29 pages)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 1
(29 pages)