DREAMY MARKETING LIMITED
LONDON PLATINUM ROOTS LIMITED 666 FINANCIAL SOLUTIONS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4HS

Company number 07821330
Status Active
Incorporation Date 24 October 2011
Company Type Private Limited Company
Address FLAT 1, 24 EMPERORS GATE, LONDON, SW7 4HS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 70229 - Management consultancy activities other than financial management, 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-03 ; Confirmation statement made on 4 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of DREAMY MARKETING LIMITED are www.dreamymarketing.co.uk, and www.dreamy-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Dreamy Marketing Limited is a Private Limited Company. The company registration number is 07821330. Dreamy Marketing Limited has been working since 24 October 2011. The present status of the company is Active. The registered address of Dreamy Marketing Limited is Flat 1 24 Emperors Gate London Sw7 4hs. . BRUNDLE, Andrew Edward is a Director of the company. Director FORDE, Brinsley has been resigned. Director MAISON, Morell Lawrence has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
BRUNDLE, Andrew Edward
Appointed Date: 24 October 2011
61 years old

Resigned Directors

Director
FORDE, Brinsley
Resigned: 01 July 2015
Appointed Date: 01 April 2013
72 years old

Director
MAISON, Morell Lawrence
Resigned: 01 July 2015
Appointed Date: 01 April 2013
64 years old

Persons With Significant Control

Mr Andrew Edward Brundle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DREAMY MARKETING LIMITED Events

05 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03

04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
20 Jan 2016
Compulsory strike-off action has been discontinued
19 Jan 2016
First Gazette notice for compulsory strike-off
14 Jan 2016
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 12 more events
18 Feb 2013
Current accounting period extended from 31 October 2013 to 31 March 2014
31 Jan 2013
Accounts for a dormant company made up to 31 October 2012
29 Jan 2013
Annual return made up to 24 October 2012 with full list of shareholders
29 Jan 2013
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 January 2013
24 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted