UKBizDB.co.uk

DREAMPHOTO LIMITED

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

This company is commonly known as Dreamphoto Limited. The company was founded 29 years ago and was given the registration number 03055258. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DREAMPHOTO LIMITED
Company Number:03055258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1995
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
18 The Newlands, Frenchay, Bristol, BS16 1NQ

Secretary06 June 1995Active
226 Westella Road, Westella, Hull, HU10 7RS

Secretary16 October 1996Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary31 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 1995Active
5 Haxey Grange, Haxey, Doncaster, DN9 2PW

Director20 April 1998Active
262 High Street, Boston Spa, LS23 6AJ

Director16 October 1996Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
18 The Newlands, Frenchay, Bristol, BS16 1NQ

Director21 September 1995Active
25 Peacock Close, Killamarsh, Sheffield, S21 1BF

Director05 May 2000Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
18 Longland Lane, Whixley, York, YO26 8BB

Director22 July 2008Active
4 Richmond Park Road, Clifton, Bristol, BS8 3AT

Director21 September 1995Active
145 New Road, Stoke Gifford, Bristol, BS12 6TF

Director17 June 1996Active
Quarryside Farm Main Street, Skidby, Cottingham, HU16 5TG

Director16 October 1996Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director30 June 2006Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director20 June 2014Active
The Mallards, Crosby, Northallerton, DL6 3SZ

Director19 May 2006Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 October 2012Active
Belvedere Manor, Nempnett Thrubwell Chew Stoke, Bristol, BS40 8YH

Director17 June 1996Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director22 March 2010Active
Fagus 1 Beech Hill Road, Swanland, North Ferriby, HU14 3QY

Director21 November 1996Active
Rodway Hill Manor, Manor Road Mangotsfield, Bristol, BS16 9LG

Director06 June 1995Active
226 Westella Road, Westella, Hull, HU10 7RS

Director26 November 2004Active
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director31 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 May 1995Active

People with Significant Control

Northern Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-05Accounts

Legacy.

Download
2020-08-05Other

Legacy.

Download
2020-08-05Other

Legacy.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-05-24Accounts

Legacy.

Download
2019-05-24Other

Legacy.

Download
2019-05-24Other

Legacy.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.