UKBizDB.co.uk

DREAMTHINKSPEAK.

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

This company is commonly known as Dreamthinkspeak.. The company was founded 23 years ago and was given the registration number 04048571. The firm's registered office is in BRIGHTON. You can find them at 12a Pavilion Buildings, Castle Square, Brighton, East Sussex. This company's SIC code is 90010 - Performing arts.

Company Information

Name:DREAMTHINKSPEAK.
Company Number:04048571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:12a Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Rose Hill Terrace, Brighton, England, BN1 4JL

Director02 October 2012Active
79, Rose Hill Terrace, Brighton, England, BN1 4JL

Director12 October 2015Active
Flat 2 79 Rose Hill Terrace, Brighton, BN1 4JL

Director07 August 2000Active
79, Rose Hill Terrace, Brighton, England, BN1 4JL

Director24 January 2017Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Secretary31 October 2013Active
12a, Pavilion Buildings, Brighton, England, BN1 1EE

Secretary01 September 2012Active
18, Limes Road, Folkestone, CT19 4AU

Secretary07 August 2000Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Director02 October 2012Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Director02 October 2012Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Director02 October 2012Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Director02 October 2012Active
26, Fifth Cross Road, Twickenham, England, TW2 5LE

Director07 July 2014Active
2, Charlton Kings Road, London, England, NW5 2SA

Director19 August 2013Active
44, Harley House, Marylebone Road, London, England, NW1 5HG

Director05 December 2012Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Director02 October 2012Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Director02 October 2012Active
12a, Pavilion Buildings, Castle Square, Brighton, United Kingdom, BN1 1EE

Director02 October 2012Active
79, Rose Hill Terrace, Brighton, England, BN1 4JL

Director04 August 2021Active

People with Significant Control

Mr Tristan Alexander Sharps
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:79, Rose Hill Terrace, Brighton, England, BN1 4JL
Nature of control:
  • Significant influence or control

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
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-06-05Address

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

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Change person director company with change date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.