Background WavePink WaveYellow Wave

DREAMSCAPE MEDIA UK LTD (09318554)

DREAMSCAPE MEDIA UK LTD (09318554) is an active UK company. incorporated on 19 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DREAMSCAPE MEDIA UK LTD has been registered for 11 years. Current directors include GRAHAM, Jasper Alexander.

Company Number
09318554
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Imperial House, 8, London, WC2B 4AS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GRAHAM, Jasper Alexander
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMSCAPE MEDIA UK LTD

DREAMSCAPE MEDIA UK LTD is an active company incorporated on 19 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DREAMSCAPE MEDIA UK LTD was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09318554

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 March 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 4 February 2022 (4 years ago)
Submitted on 30 March 2022 (4 years ago)

Next Due

Due by 18 February 2023
For period ending 4 February 2023

Previous Company Names

DREAMSCAPE TELEVISION LTD.
From: 1 November 2016To: 14 January 2022
DREAMSCAPE DEVELOPMENTS LIMITED
From: 19 November 2014To: 1 November 2016
Contact
Address

Imperial House, 8 Kean Street London, WC2B 4AS,

Previous Addresses

32 Bloomsbury Street Bloomsbury Street London WC1B 3QJ England
From: 18 March 2019To: 20 March 2020
7 Cuckoo Hill Bruton BA10 0AF England
From: 5 February 2018To: 18 March 2019
49 Goodge Street London W1T 1TE England
From: 31 October 2016To: 5 February 2018
40a Dordrecht Rd London W3 7TF United Kingdom
From: 19 November 2014To: 31 October 2016
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 16
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRAHAM, Jasper Alexander

Active
Kean Street, LondonWC2B 4AS
Born April 1978
Director
Appointed 19 Nov 2014

VAINES, Colin Michael

Resigned
Cuckoo Hill, BrutonBA10 0AF
Born June 1957
Director
Appointed 31 Oct 2016
Resigned 24 Jan 2019

Persons with significant control

1

Mr Jasper Alexander Graham

Active
Bloonsbury Street, LondonWC1B 3QL
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Resolution
1 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Incorporation Company
19 November 2014
NEWINCIncorporation