(AP01) New director appointment on Tuesday 9th January 2024.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Charter House Marlborough Park Harpenden AL5 1NL. Change occurred on Wednesday 27th September 2023. Company's previous address: The Vicarage 20 Stamford Brook Road London W6 0XH England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Vicarage 20 Stamford Brook Road London W6 0XH. Change occurred on Monday 18th September 2023. Company's previous address: Office 5.23 - 5.24 25 North Row London W1K 6DJ England.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 18th September 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th September 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 5.23 - 5.24 25 North Row London W1K 6DJ. Change occurred on Tuesday 16th May 2023. Company's previous address: The Vicarage 20 Stamford Brook Road London W6 0XH England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Vicarage 20 Stamford Brook Road London W6 0XH. Change occurred on Tuesday 4th April 2023. Company's previous address: 3 Audley Square London W1K 1DP England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed dream music LIMITEDcertificate issued on 14/07/22
filed on: 14th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Tuesday 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 2nd November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 2nd November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th September 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Audley Square London W1K 1DP. Change occurred on Wednesday 8th July 2020. Company's previous address: 3 Audley Square London W1K 1DP England.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 8th July 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Audley Square London W1K 1DP. Change occurred on Wednesday 8th July 2020. Company's previous address: C/O K10 Developments Limited 12 Hans Road Knightsbridge London SW3 1RT United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 7th January 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 20th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 16th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 7th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O K10 Developments Limited 12 Hans Road Knightsbridge London SW3 1RT. Change occurred on Wednesday 4th May 2016. Company's previous address: C/O Rio Developments Ltd 12 Hans Road Knightsbridge London SW3 1RT United Kingdom.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(27 pages)
|