Background WavePink WaveYellow Wave

DREAMLIKE STATE LIMITED (08084915)

DREAMLIKE STATE LIMITED (08084915) is an active UK company. incorporated on 28 May 2012. with registered office in Hailsham. The company operates in the Information and Communication sector, engaged in video production activities. DREAMLIKE STATE LIMITED has been registered for 13 years. Current directors include SOHPAL, Amarjit.

Company Number
08084915
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
SOHPAL, Amarjit
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMLIKE STATE LIMITED

DREAMLIKE STATE LIMITED is an active company incorporated on 28 May 2012 with the registered office located in Hailsham. The company operates in the Information and Communication sector, specifically engaged in video production activities. DREAMLIKE STATE LIMITED was registered 13 years ago.(SIC: 59112)

Status

active

Active since 13 years ago

Company No

08084915

LTD Company

Age

13 Years

Incorporated 28 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 December 2023 - 28 February 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

IAMBOB LTD
From: 28 May 2012To: 15 May 2023
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

, the Lockhouse Mead Lane, Hertford, SG13 7AX, England
From: 15 May 2023To: 2 July 2024
, the Lochouse Mead Lane, Hertford, SG13 7AX, England
From: 15 May 2023To: 15 May 2023
, Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England
From: 31 July 2015To: 15 May 2023
, C/O R Hardman, 34 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL
From: 2 June 2015To: 31 July 2015
, First Floor 104-108 Oxford Street, London, W1D 1LP
From: 4 October 2013To: 2 June 2015
, First Floor 45 Monmouth Street, London, WC2H 9DG, United Kingdom
From: 28 May 2012To: 4 October 2013
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
Aug 18
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRIOR, Michael John

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 01 Jul 2024

SOHPAL, Amarjit

Active
North Street, HailshamBN27 1DW
Born April 1979
Director
Appointed 01 Jul 2024

HOWELL, James Clifford

Resigned
North Street, HailshamBN27 1DW
Secretary
Appointed 08 Mar 2024
Resigned 01 Jul 2024

MA, Lan

Resigned
Mead Lane, HertfordSG13 7AX
Secretary
Appointed 18 Oct 2023
Resigned 08 Mar 2024

HARDMAN, Robert Carl

Resigned
Cromwell Road, LondonSW19 8LZ
Born July 1984
Director
Appointed 28 May 2012
Resigned 12 Apr 2023

O'LOUGHLIN, Keith Anthony

Resigned
Mead Lane, HertfordSG13 7AX
Born August 1966
Director
Appointed 12 Apr 2023
Resigned 25 Jan 2024

WATFORD, Stephen James

Resigned
North Street, HailshamBN27 1DW
Born June 1977
Director
Appointed 18 Oct 2023
Resigned 01 Jul 2024

WRIGHT, Christopher Edward

Resigned
Mead Lane, HertfordSG13 7AX
Born March 1969
Director
Appointed 12 Apr 2023
Resigned 04 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Smyle Creative Group Ltd

Active
Mead Lane, HertfordSG13 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023

Mr Robert Carl Hardman

Ceased
Brooks Drive, CheadleSK8 3TD
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
18 December 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Incorporation Company
28 May 2012
NEWINCIncorporation