Company NameDream Horse Films Limited
Company StatusActive
Company Number11462097
CategoryPrivate Limited Company
Incorporation Date12 July 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Dimitri Theodore Doganis
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleTV Company Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameAngela McMullen
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Piers Richard Vellacott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

15 March 2019Delivered on: 1 April 2019
Persons entitled: FILM4, a Division of Channel Four Televsion Corporation

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 1 April 2019
Persons entitled: Ffilm Cymru Wales CBC

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
15 March 2019Delivered on: 29 March 2019
Persons entitled: Popara Films Limited

Classification: A registered charge
Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding
15 March 2019Delivered on: 28 March 2019
Persons entitled: Warner Bros. Entertainment, Inc.

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

29 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
3 August 2023Termination of appointment of Piers Richard Vellacott as a director on 30 June 2023 (1 page)
21 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
21 November 2022Accounts for a small company made up to 31 December 2021 (12 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022 (1 page)
3 November 2021Accounts for a small company made up to 31 December 2020 (12 pages)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
19 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
4 June 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
1 April 2019Registration of charge 114620970003, created on 15 March 2019 (27 pages)
1 April 2019Registration of charge 114620970004, created on 15 March 2019 (28 pages)
29 March 2019Registration of charge 114620970002, created on 15 March 2019 (28 pages)
28 March 2019Registration of charge 114620970001, created on 15 March 2019 (28 pages)
12 July 2018Incorporation
Statement of capital on 2018-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)