Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREAM MAKERS ENTERPRISES LIMITED
Company Information for

DREAM MAKERS ENTERPRISES LIMITED

Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, SOMERSET, TA1 4AS,
Company Registration Number
05965417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dream Makers Enterprises Ltd
DREAM MAKERS ENTERPRISES LIMITED was founded on 2006-10-12 and has its registered office in Taunton. The organisation's status is listed as "Active - Proposal to Strike off". Dream Makers Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DREAM MAKERS ENTERPRISES LIMITED
 
Legal Registered Office
Second Floor Office Suite, 4 Chartfield House
Castle Street
Taunton
SOMERSET
TA1 4AS
Other companies in TA1
 
Filing Information
Company Number 05965417
Company ID Number 05965417
Date formed 2006-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 05:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAM MAKERS ENTERPRISES LIMITED
Is this data useful to you?
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.
Companies with same name DREAM MAKERS ENTERPRISES LIMITED
The following companies were found which have the same name as DREAM MAKERS ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREAM MAKERS ENTERPRISES PRIVATE LIMITED KHARAGPUR NEAR SEC-14 LUCKNOW Uttar Pradesh 226001 ACTIVE Company formed on the 2015-01-12
DREAM MAKERS ENTERPRISES, INC. 1700 E. LAS OLAS BLVD. FORT LAUDERDALE FL 33335 Inactive Company formed on the 1997-06-30
DREAM MAKERS ENTERPRISES, INC. 3114 NORTHPLACE WAY SE SMYRNA GA 30080-8614 Admin. Dissolved Company formed on the 1996-07-12
DREAM MAKERS ENTERPRISES INC Georgia Unknown

Company Officers of DREAM MAKERS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-07-30
STEPHEN JOHN DUDLEY HICKSON
Director 2006-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
WORLDWIDE ABA NOMINEES LIMITED
Company Secretary 2013-02-20 2014-07-30
TRACEY ELIZABETH TAYLOR
Company Secretary 2008-12-01 2013-02-20
ANTHONY GRAHAM SHIFFERS
Director 2006-10-12 2011-01-18
ELIZABETH LORNA VAIL
Company Secretary 2006-10-12 2008-12-01
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2006-10-12 2006-10-12
CREDITREFORM (DIRECTORS) LIMITED
Nominated Director 2006-10-12 2006-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAIFANG NOMINEES (UK) LTD DELMAR SEAFOODS LTD Company Secretary 2017-11-10 CURRENT 2016-02-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD LURNA HOLDING LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD REMCON ENTERPRISE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD Company Secretary 2015-06-01 CURRENT 2014-08-30 Dissolved 2017-08-08
PAIFANG NOMINEES (UK) LTD GLOBESERV CONSULTING LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
PAIFANG NOMINEES (UK) LTD MTD GLOBAL LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD WALTON CONSULTANTS LIMITED Company Secretary 2015-01-19 CURRENT 2007-02-02 Active
PAIFANG NOMINEES (UK) LTD MARIL INVESTMENTS LTD Company Secretary 2014-07-31 CURRENT 2008-06-18 Dissolved 2015-04-07
PAIFANG NOMINEES (UK) LTD TEA & SPICE EXPORTS LIMITED Company Secretary 2014-07-30 CURRENT 2001-08-16 Dissolved 2015-09-01
PAIFANG NOMINEES (UK) LTD TOYS INVESTMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-30 Dissolved 2015-06-30
PAIFANG NOMINEES (UK) LTD GORDON TRADE & LOGISTICS LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-13 Dissolved 2015-11-17
PAIFANG NOMINEES (UK) LTD DORHET LIMITED Company Secretary 2014-07-30 CURRENT 2007-07-24 Dissolved 2015-10-27
PAIFANG NOMINEES (UK) LTD MARIL LTD Company Secretary 2014-07-30 CURRENT 2008-08-21 Dissolved 2016-01-19
PAIFANG NOMINEES (UK) LTD ADVANTAGE CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-26 Dissolved 2016-03-29
PAIFANG NOMINEES (UK) LTD B CORPORATION FINANCE LTD Company Secretary 2014-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Company Secretary 2014-07-30 CURRENT 1999-07-02 Active
PAIFANG NOMINEES (UK) LTD CHAMBERLAIN CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHATFORD IMPORT & EXPORT LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-05 Active
PAIFANG NOMINEES (UK) LTD CEE ASSET MANAGEMENT LTD. Company Secretary 2014-07-30 CURRENT 2004-03-01 Active
PAIFANG NOMINEES (UK) LTD ALLEX LIMITED Company Secretary 2014-07-30 CURRENT 2007-05-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALBERTSON TRADE LIMITED Company Secretary 2014-07-30 CURRENT 2013-01-08 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD PETROTECH ANALYTICAL CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 1998-06-02 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD VARCON INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD TRENTON MANAGEMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD OBRIDGE INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2004-05-07 Active
PAIFANG NOMINEES (UK) LTD DELTAROSE LTD Company Secretary 2014-07-30 CURRENT 1997-03-26 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD POWER PROVISION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active
PAIFANG NOMINEES (UK) LTD PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-10 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CORAL SEAFOODS LTD. Company Secretary 2014-07-30 CURRENT 2012-01-20 Active
PAIFANG NOMINEES (UK) LTD INCIMED LTD Company Secretary 2014-07-30 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-01-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03Compulsory strike-off action has been discontinued
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2024-01-02CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 22 Billet Street Taunton Somerset TA1 3NG
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 22 Billet Street Taunton Somerset TA1 3NG
2022-11-15SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2022-11-15
2022-11-15SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2022-11-15
2022-11-15Director's details changed for Mr Stephen John Dudley Hickson on 2022-11-15
2022-11-15Director's details changed for Mr Stephen John Dudley Hickson on 2022-11-15
2022-11-15CH01Director's details changed for Mr Stephen John Dudley Hickson on 2022-11-15
2022-11-15CH04SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2022-11-15
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 22 Billet Street Taunton Somerset TA1 3NG
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-01AAMDAmended account full exemption
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23AAMDAmended account full exemption
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-03AAMDAmended account full exemption
2019-05-23CH01Director's details changed for Mr Stephen John Dudley Hickson on 2019-04-10
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AAMDAmended account full exemption
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AAMDAmended account full exemption
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2016-09-01
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-16AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-01SH0101/07/15 STATEMENT OF CAPITAL GBP 500
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-16AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-31AP04Appointment of Paifang Nominees (Uk) Ltd as company secretary on 2014-07-30
2014-07-31TM02Termination of appointment of Worldwide Aba Nominees Limited on 2014-07-30
2014-05-15AA01Previous accounting period extended from 31/10/13 TO 31/12/13
2013-10-17AR0112/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AP04Appointment of corporate company secretary Worldwide Aba Nominees Limited
2013-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR
2012-10-25AR0112/10/12 ANNUAL RETURN FULL LIST
2012-08-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AA31/10/10 TOTAL EXEMPTION FULL
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM
2011-10-20AR0112/10/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-10-18AR0112/10/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 27/08/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT, THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-10-14AR0112/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUDLEY HICKSON / 14/10/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2008-12-03288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-11-10363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2006-11-07288aNEW DIRECTOR APPOINTED
2006-10-2088(2)RAD 12/10/06--------- £ SI 4@1=4 £ IC 1/5
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREAM MAKERS ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREAM MAKERS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DREAM MAKERS ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DREAM MAKERS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of DREAM MAKERS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAM MAKERS ENTERPRISES LIMITED
Trademarks
We have not found any records of DREAM MAKERS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAM MAKERS ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as DREAM MAKERS ENTERPRISES LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where DREAM MAKERS ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAM MAKERS ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREAM MAKERS ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.