DREAM STREET PRODUCTIONS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03563930
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 100 . The most likely internet sites of DREAM STREET PRODUCTIONS LIMITED are www.dreamstreetproductions.co.uk, and www.dream-street-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Dream Street Productions Limited is a Private Limited Company. The company registration number is 03563930. Dream Street Productions Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Dream Street Productions Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . MORGAN, Leon Rhys is a Director of the company. STONE, Nigel is a Director of the company. Secretary BIRMINGHAM, Andrew has been resigned. Secretary HOOKWAY, Oliver has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
MORGAN, Leon Rhys
Appointed Date: 14 May 1998
86 years old

Director
STONE, Nigel
Appointed Date: 14 May 1998
60 years old

Resigned Directors

Secretary
BIRMINGHAM, Andrew
Resigned: 01 March 1999
Appointed Date: 14 May 1998

Secretary
HOOKWAY, Oliver
Resigned: 01 March 2004
Appointed Date: 25 January 2002

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 25 January 2002
Appointed Date: 01 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

DREAM STREET PRODUCTIONS LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

11 May 2015
Accounts for a dormant company made up to 31 March 2015
07 Jul 2014
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100

...
... and 50 more events
14 Jul 1998
Director resigned
14 Jul 1998
New secretary appointed
14 Jul 1998
New director appointed
14 Jul 1998
New director appointed
14 May 1998
Incorporation

DREAM STREET PRODUCTIONS LIMITED Charges

26 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
4 May 2001
Pledge agreement
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,581,248.08 in the account numbered…
5 April 2001
Debenture
Delivered: 23 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1998
Debenture
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1998
Charge
Delivered: 18 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights,title and interest in a T.V. series…