THE DREAM FAMILY NETWORK LIMITED
PLYMOUTH THE CHRISTIAN CHANNEL (EUROPE) LIMITED

Hellopages » Devon » Plymouth » PL5 3LR

Company number 03028205
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address 27 BURRINGTON WAY, PLYMOUTH, ENGLAND, PL5 3LR
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 3,001,366 ; Full accounts made up to 31 March 2015. The most likely internet sites of THE DREAM FAMILY NETWORK LIMITED are www.thedreamfamilynetwork.co.uk, and www.the-dream-family-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The Dream Family Network Limited is a Private Limited Company. The company registration number is 03028205. The Dream Family Network Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of The Dream Family Network Limited is 27 Burrington Way Plymouth England Pl5 3lr. . LE DRUILLENEC, Paul Vincent is a Secretary of the company. BEIK, Stephen is a Director of the company. Secretary KAY TRUSTEES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BASTIAN, Nicholas Paul has been resigned. Director BRILL, Anthony George has been resigned. Director DICKEN, Albert George has been resigned. Director FLEMING, Richard Alexander has been resigned. Director FRANGIPANE, Francis Anthony has been resigned. Director LE DRUILLENEC, Paul Vincent has been resigned. Director MALPAS, Anthony William has been resigned. Director SPEIRS, Mary Mcclymont has been resigned. Director STEPHEN, Rory Alec has been resigned. Director STEPHEN, Wendy Jean has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
LE DRUILLENEC, Paul Vincent
Appointed Date: 01 July 1995

Director
BEIK, Stephen
Appointed Date: 13 January 2006
78 years old

Resigned Directors

Secretary
KAY TRUSTEES LIMITED
Resigned: 01 July 1995
Appointed Date: 02 March 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Director
BASTIAN, Nicholas Paul
Resigned: 03 May 1995
Appointed Date: 02 March 1995
78 years old

Director
BRILL, Anthony George
Resigned: 25 January 1999
Appointed Date: 07 January 1998
78 years old

Director
DICKEN, Albert George
Resigned: 01 February 2002
Appointed Date: 27 August 1997
79 years old

Director
FLEMING, Richard Alexander
Resigned: 26 November 1996
Appointed Date: 25 July 1995
73 years old

Director
FRANGIPANE, Francis Anthony
Resigned: 29 May 2009
Appointed Date: 13 January 2006
78 years old

Director
LE DRUILLENEC, Paul Vincent
Resigned: 01 February 2002
Appointed Date: 15 July 1995
73 years old

Director
MALPAS, Anthony William
Resigned: 30 October 1998
Appointed Date: 10 June 1998
77 years old

Director
SPEIRS, Mary Mcclymont
Resigned: 29 May 2009
Appointed Date: 13 January 2006
78 years old

Director
STEPHEN, Rory Alec
Resigned: 12 December 2014
Appointed Date: 02 March 1995
60 years old

Director
STEPHEN, Wendy Jean
Resigned: 01 September 2009
Appointed Date: 02 March 1995
65 years old

THE DREAM FAMILY NETWORK LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
05 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,001,366

10 Jan 2016
Full accounts made up to 31 March 2015
04 Nov 2015
Register(s) moved to registered inspection location Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA
03 Nov 2015
Register inspection address has been changed to Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA
...
... and 91 more events
19 Jul 1995
Registered office changed on 19/07/95 from: 3 loom lane radlett hertfordshire WD7 8AA
16 May 1995
Director resigned
09 Mar 1995
Accounting reference date notified as 31/01

08 Mar 1995
Secretary resigned

02 Mar 1995
Incorporation

THE DREAM FAMILY NETWORK LIMITED Charges

30 September 1997
Debenture
Delivered: 8 October 1997
Status: Satisfied on 23 January 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…