Background WavePink WaveYellow Wave

DREAMGROVE LIMITED (01825470)

DREAMGROVE LIMITED (01825470) is an active UK company. incorporated on 18 June 1984. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 2 other business activities. DREAMGROVE LIMITED has been registered for 41 years. Current directors include ATKINS, Sally Joy.

Company Number
01825470
Status
active
Type
ltd
Incorporated
18 June 1984
Age
41 years
Address
7 Colomb Street, London, SE10 9EW
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ATKINS, Sally Joy
SIC Codes
59113, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMGROVE LIMITED

DREAMGROVE LIMITED is an active company incorporated on 18 June 1984 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 2 other business activities. DREAMGROVE LIMITED was registered 41 years ago.(SIC: 59113, 90020, 90030)

Status

active

Active since 41 years ago

Company No

01825470

LTD Company

Age

41 Years

Incorporated 18 June 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

7 Colomb Street Greenwich London, SE10 9EW,

Timeline

1 key events • 1984 - 1984

Funding Officers Ownership
Company Founded
Jun 84
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ATKINS, Sally Joy

Active
7 Colomb Street, LondonSE10 9EW
Born June 1954
Director
Appointed N/A

HAWKINS, Peter Varley

Resigned
44 Spa Road, WeymouthDT3 5EW
Secretary
Appointed 30 Apr 1998
Resigned 05 Jan 2026

MEYER, Janine Marjorie

Resigned
9 Rookery Close, AshfordTN24 9RP
Secretary
Appointed 07 Nov 1994
Resigned 29 Apr 1998

BAVINGTON CORPORATE SERVICES LIMITED

Resigned
21 Wigmore Street, LondonW1H 9LA
Corporate secretary
Appointed N/A
Resigned 07 Nov 1994

Persons with significant control

1

Ms Sally Joy Atkins

Active
7 Colomb Street, LondonSE10 9EW
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
5 March 1999
363b363b
Legacy
5 March 1999
353353
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
27 February 1997
288cChange of Particulars
Legacy
27 February 1997
363aAnnual Return
Legacy
27 February 1997
363(353)363(353)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Resolution
29 February 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
363x363x
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
15 February 1995
287Change of Registered Office
Legacy
15 February 1995
288288
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
23 November 1988
288288
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
30 April 1987
288288
Legacy
24 January 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 July 1984
MISCMISC
Incorporation Company
18 June 1984
NEWINCIncorporation