Background WavePink WaveYellow Wave

DREAM STREET PRODUCTIONS LIMITED (03563930)

DREAM STREET PRODUCTIONS LIMITED (03563930) is an active UK company. incorporated on 14 May 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. DREAM STREET PRODUCTIONS LIMITED has been registered for 27 years. Current directors include STONE, Nigel.

Company Number
03563930
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
STONE, Nigel
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM STREET PRODUCTIONS LIMITED

DREAM STREET PRODUCTIONS LIMITED is an active company incorporated on 14 May 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. DREAM STREET PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 59111, 59112)

Status

active

Active since 27 years ago

Company No

03563930

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 18 January 2018To: 15 May 2019
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 1 October 2013To: 18 January 2018
Pinewood Film Studios Pinewood Road Iver Buckinghamshire SL0 0NH
From: 14 May 1998To: 1 October 2013
Timeline

2 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STONE, Nigel

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 14 May 1998

BIRMINGHAM, Andrew

Resigned
12 The Woodlands, WokinghamRG41 4UY
Secretary
Appointed 14 May 1998
Resigned 01 Mar 1999

HOOKWAY, Oliver

Resigned
Bonks Hill House, SawbridgeworthCM21 9HT
Secretary
Appointed 25 Jan 2002
Resigned 01 Mar 2004

CARLTON REGISTRARS LIMITED

Resigned
Dover Childs Tyler, LondonW1B 4DT
Corporate secretary
Appointed 01 Mar 1999
Resigned 25 Jan 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 May 1998
Resigned 14 May 1998

MORGAN, Leon Rhys

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1939
Director
Appointed 14 May 1998
Resigned 01 Mar 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 May 1998
Resigned 14 May 1998

Persons with significant control

1

Mr Nigel Stone

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
30 March 2013
MG01MG01
Legacy
5 October 2012
MG04MG04
Legacy
5 October 2012
MG04MG04
Legacy
5 October 2012
MG04MG04
Legacy
5 October 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
225Change of Accounting Reference Date
Legacy
25 July 1998
395Particulars of Mortgage or Charge
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
88(2)R88(2)R
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Incorporation Company
14 May 1998
NEWINCIncorporation