UKBizDB.co.uk

BEAUTIFUL DREAMER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beautiful Dreamer Limited. The company was founded 6 years ago and was given the registration number 10930183. The firm's registered office is in LONDON. You can find them at Bkl House 1, Venice Walk, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BEAUTIFUL DREAMER LIMITED
Company Number:10930183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Bkl House 1, Venice Walk, London, United Kingdom, W2 1RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bkl House, 1, Venice Walk, London, United Kingdom, W2 1RR

Secretary19 September 2017Active
Bkl House, 1, Venice Walk, London, United Kingdom, W2 1RR

Director25 August 2023Active
Bkl House, 1, Venice Walk, London, United Kingdom, W2 1RR

Director25 August 2023Active
Bkl House, 1, Venice Walk, London, United Kingdom, W2 1RR

Director25 August 2023Active
Bkl House, 1, Venice Walk, London, United Kingdom, W2 1RR

Director19 September 2017Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director23 August 2017Active

People with Significant Control

Bill Kenwright Films Limited
Notified on:20 November 2017
Status:Active
Country of residence:England
Address:Bkl House, 1 Venice Walk, London, England, W2 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Bill Kenwright Limited
Notified on:19 September 2017
Status:Active
Country of residence:United Kingdom
Address:Bkl House, 1, London, United Kingdom, W2 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Robertson Stephens
Notified on:23 August 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:Wales
Address:16, Churchill Way, Cardiff, Wales, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Change account reference date company previous extended.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Officers

Termination director company.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Address

Change registered office address company with date old address new address.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Officers

Appoint person secretary company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.