DREAM MAKERS ENTERPRISES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NG

Company number 05965417
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address 22 BILLET STREET, TAUNTON, SOMERSET, TA1 3NG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016. The most likely internet sites of DREAM MAKERS ENTERPRISES LIMITED are www.dreammakersenterprises.co.uk, and www.dream-makers-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Dream Makers Enterprises Limited is a Private Limited Company. The company registration number is 05965417. Dream Makers Enterprises Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Dream Makers Enterprises Limited is 22 Billet Street Taunton Somerset Ta1 3ng. . PAIFANG NOMINEES (UK) LTD is a Secretary of the company. HICKSON, Stephen John Dudley is a Director of the company. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary WORLDWIDE ABA NOMINEES LIMITED has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
PAIFANG NOMINEES (UK) LTD
Appointed Date: 30 July 2014

Director
HICKSON, Stephen John Dudley
Appointed Date: 06 November 2006
78 years old

Resigned Directors

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 20 February 2013
Appointed Date: 01 December 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 01 December 2008
Appointed Date: 12 October 2006

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 12 October 2006
Appointed Date: 12 October 2006

Secretary
WORLDWIDE ABA NOMINEES LIMITED
Resigned: 30 July 2014
Appointed Date: 20 February 2013

Director
SHIFFERS, Anthony Graham
Resigned: 18 January 2011
Appointed Date: 12 October 2006
72 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 12 October 2006
Appointed Date: 12 October 2006

Persons With Significant Control

Mr Vladimir Vasilenok
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

DREAM MAKERS ENTERPRISES LIMITED Events

21 Nov 2016
Confirmation statement made on 12 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016
16 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
13 Oct 2006
New director appointed
13 Oct 2006
New secretary appointed
12 Oct 2006
Secretary resigned
12 Oct 2006
Director resigned
12 Oct 2006
Incorporation