About

Registered Number: 03993156
Date of Incorporation: 15/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 59 Victoria Road, Surbiton, Surrey, KT6 4NQ

 

Dream Stream Ltd was registered on 15 May 2000, it's status is listed as "Active". There are 3 directors listed as Draper, Gary Edwin, Draper, Rebecca Emily Lesley, Bullen, Andrew Robert for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Gary Edwin 03 June 2005 - 1
DRAPER, Rebecca Emily Lesley 03 June 2005 - 1
BULLEN, Andrew Robert 15 May 2000 03 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
PSC04 - N/A 17 February 2020
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 27 November 2019
PSC04 - N/A 27 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 16 March 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 15 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 15 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.