UKBizDB.co.uk

DREAMGAME LIMITED

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

This company is commonly known as Dreamgame Limited. The company was founded 38 years ago and was given the registration number 01960627. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DREAMGAME LIMITED
Company Number:01960627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary01 March 2017Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director11 May 2020Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director16 October 2022Active
13 Cromwell Tower, Barbican, London, EC2Y 8DD

Secretary-Active
40 Lateward Road, Brentford, TW8 0PL

Secretary20 March 2002Active
Tennings House, Sutton Place, Abinger Hammer, Dorking, RH5 6RP

Secretary30 September 1998Active
41 Campbell Road, Woodley, Reading, RG5 3NB

Secretary31 January 1994Active
16 Woodlands Way, Ashtead, KT21 1LH

Secretary22 June 1993Active
3/103, St. Georges Drive, Pimilco, London, SW1V 4DA

Secretary30 April 2010Active
45 Popes Grove, Twickenham, TW1 4JZ

Secretary23 October 2003Active
38 Chatto Road, London, SW11 6LL

Secretary05 November 2003Active
21 Manoel Road, Twickenham, TW2 5HJ

Secretary11 August 2004Active
Willow House, Silk Mill Lane, Winchcombe, GL54 5HZ

Secretary22 December 2006Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Secretary30 April 2012Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary21 June 2011Active
40 Lateward Road, Brentford, TW8 0PL

Director23 January 2002Active
15, Breedewues, Senningerberg, Luxembourg, L-1259

Director29 September 2017Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS

Director20 October 2016Active
Le Zodiaque, 15 Avenue Crovetto Freres, Monaco Mc98000, FOREIGN

Director25 June 1991Active
Le Buckingham Palace, 11 Avenue St Michel, Monaco,

Director25 June 1991Active
4 Argyll Road, London, W8 7DB

Director-Active
21 Trafalgar Road, Twickenham, TW2 5EJ

Director25 February 2003Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director25 June 2018Active
S I M Palace, 6 Boulevard Du Jardin Exotique, Monaco Mc 98000,

Director25 June 1991Active
68 Saint Margarets Grove, Twickenham, England, TW1 1JG

Director17 May 2006Active
Sabmiller House, Church Street West, Woking, United Kingdom, GU216HS

Director30 April 2012Active
Cedar House, Rockfield Road, Oxted, RH8 0EJ

Director25 June 1991Active
1 Elizabeth Gardens, Kintbury, RG17 9RB

Director12 April 2001Active
Woodbeare Farm, Kennerleigh, Crediton, EX17 4RS

Director21 June 1993Active
9 Howards Thicket, Gerrards Cross, SL9 7NT

Director25 February 2003Active
3 103 St Georges Drive, Pimlico, London, SW1V 4DA

Director04 May 2007Active
Warren Copse, Oaksend Close, Copsem Lane, Oxshott, United Kingdom, KT22 0NX

Director17 May 2006Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director25 June 2018Active
45 Popes Grove, Twickenham, TW1 4JZ

Director23 October 2003Active
Le Panorama Ab, 57 Rue Grimaldi, Monte Carlo, Monaco,

Director23 April 1993Active

People with Significant Control

Ab Inbev Holdings Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fbg Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change corporate secretary company with change date.

Download
2021-12-07Accounts

Legacy.

Download
2021-12-04Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-08Other

Legacy.

Download
2021-10-08Other

Legacy.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Legacy.

Download
2020-10-23Other

Legacy.

Download
2020-10-23Other

Legacy.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Accounts

Legacy.

Download
2019-04-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.