UKBizDB.co.uk

DREAMSPORT LIMITED

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

This company is commonly known as Dreamsport Limited. The company was founded 15 years ago and was given the registration number 06666195. The firm's registered office is in NOTTINGHAM. You can find them at Embankment House, Electric Avenue, Nottingham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DREAMSPORT LIMITED
Company Number:06666195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Embankment House, Electric Avenue, Nottingham, England, NG2 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Wordsworth Road, West Bridgford, Nottingham, England, NG2 7AN

Director06 August 2008Active
98, Ella Road, West Bridgford, Nottingham, England, NG2 5GU

Director01 September 2008Active
36 Lucas, House, 552 Kings Road, London, SW10 0RE

Director07 October 2010Active
Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF

Secretary06 August 2008Active
Hillside 3, Thorpe Road, Lyddington, Oakham, LE15 9LX

Director06 August 2008Active
3, Thorpe Road, Lyddington, LE15 9LX

Director06 August 2008Active
16, Edward Court, Edward Road West Bridgford, Nottingham, England, NG2 5GP

Director06 August 2008Active
2, Skiddaw Close, West Bridgford, Nottingham, England, NG2 6RS

Director01 October 2013Active
36 Lucas House, Kings Road, London, SW10 0RE

Director25 March 2009Active
3, Cadogan Gate, London, England, SW1X 0AS

Director14 February 2022Active

People with Significant Control

Mr Joseph Middleton
Notified on:06 August 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:11th Floor, Landmark St Peters Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-04Insolvency

Liquidation in administration progress report.

Download
2023-04-12Insolvency

Liquidation in administration extension of period.

Download
2022-10-28Insolvency

Liquidation in administration progress report.

Download
2022-05-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-04-20Address

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

Download
2022-04-12Address

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

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-09Insolvency

Liquidation in administration proposals.

Download
2022-04-06Address

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

Download
2022-04-06Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.