Company NameDream House Films Ltd
Company StatusDissolved
Company Number08060787
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ben Judge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House Grange Street
Wakefield
West Yorkshire
WF2 8TF
Secretary NameMr Ben Judge
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGrange House Grange Street
Wakefield
West Yorkshire
WF2 8TF
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Lee Ryan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Farm Haverah Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1SQ
Director NameMr Lawrence Adam King
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead House 44 - 46 Market Street
Hyde
Cheshire
SK14 1AH

Location

Registered AddressGrange House
Grange Street
Wakefield
West Yorkshire
WF2 8TF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

45 at £1Ben Judge
50.00%
Ordinary
45 at £1Lawrence Adam King
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,016
Cash£276
Current Liabilities£11,322

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 90
(6 pages)
21 March 2016Termination of appointment of Lawrence Adam King as a director on 19 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Director's details changed for Mr Lawrence Adam King on 3 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Lawrence Adam King on 3 November 2015 (2 pages)
28 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 90
(4 pages)
28 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 90
(4 pages)
7 May 2015Termination of appointment of Lee Ryan as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Lee Ryan as a director on 7 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 February 2015Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 4 February 2015 (1 page)
20 October 2014Director's details changed for Mr Lawrence Adam King on 14 October 2014 (2 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(4 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 June 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 90
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 90
(4 pages)
11 June 2012Memorandum and Articles of Association (14 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2012Appointment of Mr Ben Judge as a secretary (1 page)
22 May 2012Termination of appointment of Jonathon Round as a director (1 page)
22 May 2012Appointment of Mr Ben Judge as a director (2 pages)
22 May 2012Appointment of Mr Lee Ryan as a director (2 pages)
22 May 2012Appointment of Mr Lawrence Adam King as a director (2 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)