Active - Proposal to Strike off
Company Information for THE DREAM MILL LIMITED
6 COTLEIGH ROAD, LONDON, NW6 2NP,
|
Company Registration Number
04718437
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE DREAM MILL LIMITED | |
Legal Registered Office | |
6 COTLEIGH ROAD LONDON NW6 2NP Other companies in NW6 | |
Company Number | 04718437 | |
---|---|---|
Company ID Number | 04718437 | |
Date formed | 2003-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts |
Last Datalog update: | 2021-04-17 02:00:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE DREAM MILL MUSIC COMPANY LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMANDA GAI MCDOWELL |
||
ANDREW JAMES MCDOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAN MUNTINGA |
Director | ||
ANDREW JAMES MCDOWELL |
Director | ||
PIA CELESTINE JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BETTER CONVERSATION LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
TPC HEALTH LTD | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
TPC LEADERSHIP LTD | Director | 2013-10-01 | CURRENT | 2001-12-03 | Active | |
WORLD YOUTH SERVICE AND ENTERPRISE | Director | 2009-10-01 | CURRENT | 1996-02-28 | Active | |
MCDOWELL CONSULTANTS LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
DS02 | Withdrawal of the company strike off application | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SAMANDA GAI MCDOWELL on 2016-01-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/15 FROM 53 Hemstal Road London NW6 2AD | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SAMANDA GAI ADCOCK on 2013-05-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/12 FROM 84a Mill Lane Lower Ground Floor London NW6 1NL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNTINGA | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAN MUNTINGA / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES MCDOWELL / 01/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAMANDA GAI ADCOCK on 2010-04-01 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DR ANDREW JAMES MCDOWELL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ADCOCK / 15/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MCDOWELL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 6 COTLEIGH ROAD LONDON NW6 2NP | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
88(2)R | AD 28/04/06--------- £ SI 1@1=1 £ IC 3/4 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: FLAT 3 74 MILTON PARK LONDON N6 5PZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/05 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DREAM MILL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE DREAM MILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |