Background WavePink WaveYellow Wave

DREAM MEDIA IRELAND LTD (NI620163)

DREAM MEDIA IRELAND LTD (NI620163) is an active UK company. incorporated on 2 September 2013. with registered office in Newtownabbey. The company operates in the Information and Communication sector, engaged in video production activities. DREAM MEDIA IRELAND LTD has been registered for 12 years. Current directors include HIGGINS, Aislinn Gerard Mary.

Company Number
NI620163
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
C/O Nbas Chartered Accountants, Newtownabbey, BT36 6HL
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
HIGGINS, Aislinn Gerard Mary
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM MEDIA IRELAND LTD

DREAM MEDIA IRELAND LTD is an active company incorporated on 2 September 2013 with the registered office located in Newtownabbey. The company operates in the Information and Communication sector, specifically engaged in video production activities. DREAM MEDIA IRELAND LTD was registered 12 years ago.(SIC: 59112)

Status

active

Active since 12 years ago

Company No

NI620163

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

AISLINN HAGAN MEDIA LIMITED
From: 2 September 2013To: 29 September 2016
Contact
Address

C/O Nbas Chartered Accountants 17 Carnmoney Road Newtownabbey, BT36 6HL,

Previous Addresses

C/O Nbas Chartered Accountants 17 Carnmoney Road Newtownabbey BT36 6HL Northern Ireland
From: 25 March 2022To: 25 March 2022
C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland
From: 23 December 2020To: 25 March 2022
Lyntara Old Portadown Road Lurgan Craigavon Co. Armagh BT66 8QN Northern Ireland
From: 20 June 2017To: 23 December 2020
Quaker Buildings High Street Lurgan Craigavon Co Armagh BT66 8BB
From: 14 September 2016To: 20 June 2017
1 Boconnell Lane Lurgan Craigavon County Armagh BT66 6NE Northern Ireland
From: 8 December 2014To: 14 September 2016
Ground Floor 9 Clarence Street Belfast BT2 8DX
From: 2 September 2013To: 8 December 2014
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIGGINS, Aislinn Gerard Mary

Active
17 Carnmoney Road, NewtownabbeyBT36 6HL
Born February 1985
Director
Appointed 02 Sept 2013

FANNING, Michael John

Resigned
Clarence Street, BelfastBT2 8DX
Born February 1979
Director
Appointed 02 Sept 2013
Resigned 01 Jun 2014

Persons with significant control

1

Mrs Aislinn Gerard Mary Higgins

Active
High Street, CraigavonBT66 8BB
Born February 1985

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

41

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Resolution
29 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Administrative Restoration Company
14 September 2016
RT01RT01
Gazette Dissolved Compulsory
19 April 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Incorporation Company
2 September 2013
NEWINCIncorporation