Background WavePink WaveYellow Wave

DREAMLAND LEISURE CINEMA LIMITED (08458217)

DREAMLAND LEISURE CINEMA LIMITED (08458217) is an active UK company. incorporated on 22 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DREAMLAND LEISURE CINEMA LIMITED has been registered for 13 years. Current directors include GODDEN, Rochelle Susan.

Company Number
08458217
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODDEN, Rochelle Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMLAND LEISURE CINEMA LIMITED

DREAMLAND LEISURE CINEMA LIMITED is an active company incorporated on 22 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DREAMLAND LEISURE CINEMA LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08458217

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 20 October 2017To: 2 July 2024
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 13 March 2014To: 20 October 2017
Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RG England
From: 9 April 2013To: 13 March 2014
Mersham Le Hatch Hythe Road Ashford Kent TN25 5NH United Kingdom
From: 22 March 2013To: 9 April 2013
Timeline

4 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jan 19
New Owner
Mar 19
Director Left
Jul 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 02 Jan 2019

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Secretary
Appointed 22 Mar 2013
Resigned 02 Jul 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 22 Mar 2013
Resigned 02 Jul 2019

Persons with significant control

2

Mr Jeremy Michael Godden

Active
Cooper House, LondonN3 2JX
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018

Mr Jordan Harry Godden

Active
Cooper House, LondonN3 2JX
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Incorporation Company
22 March 2013
NEWINCIncorporation