Company NameDream Worldwide Productions Limited
Company StatusDissolved
Company Number08581756
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Holly Megan Gray
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleEntertainment
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMiss Jessica Mary Brett
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleEntertainment
Country of ResidenceEngland
Correspondence Address26 Rectors Gate
Retford
Nottinghamshire
DN22 7TX

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £0.5Holly Gray
50.00%
Ordinary
1 at £0.5Jessica Brett
50.00%
Ordinary

Financials

Year2014
Net Worth£825
Cash£22,280
Current Liabilities£46,561

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Liquidators' statement of receipts and payments to 2 February 2017 (6 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
15 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Statement of affairs with form 4.19 (6 pages)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
(1 page)
22 January 2016Registered office address changed from Unit G40B 1 Dock Road Royal Victoria Docks London E16 1AG England to 8 High Street Yarm Stockton on Tees TS15 9AE on 22 January 2016 (2 pages)
24 September 2015Registered office address changed from 25 Glaisdale Court Darlington Durham DL3 7AD to Unit G40B 1 Dock Road Royal Victoria Docks London E16 1AG on 24 September 2015 (1 page)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
22 October 2014Director's details changed for Miss Jessica Mary Brett on 24 June 2013 (2 pages)
22 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
10 October 2014Registered office address changed from 105 Tidelsea Path Tideslea Path London SE28 0NA United Kingdom to 25 Glaisdale Court Darlington Durham DL3 7AD on 10 October 2014 (2 pages)
24 June 2013Incorporation
Statement of capital on 2013-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)