About

Registered Number: 02963759
Date of Incorporation: 31/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Bron Y Garth, Harlech, Gwynedd, LL46 2SS,

 

Dream Team Television Ltd was setup in 1994, it's status is listed as "Active". There are 6 directors listed as Isles, Katharine, Fenton, Christopher John, Isles, Ronald William John, Isles, Stephen Henry Ward, Fenton, Raymond William Gambier, Isles, Katherine for Dream Team Television Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Christopher John 01 October 2004 - 1
ISLES, Ronald William John 30 September 1994 - 1
ISLES, Stephen Henry Ward 30 September 1994 - 1
FENTON, Raymond William Gambier 30 September 1994 30 March 2014 1
ISLES, Katherine 05 April 2014 05 April 2014 1
Secretary Name Appointed Resigned Total Appointments
ISLES, Katharine 05 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC07 - N/A 06 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 26 September 2017
PSC01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 15 October 2015
SH01 - Return of Allotment of shares 08 October 2015
CH03 - Change of particulars for secretary 22 September 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 18 September 2014
AP03 - Appointment of secretary 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
CH01 - Change of particulars for director 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 17 September 2012
CH03 - Change of particulars for secretary 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 12 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 28 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
123 - Notice of increase in nominal capital 24 September 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 10 September 1996
287 - Change in situation or address of Registered Office 28 June 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 19 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1995
SA - Shares agreement 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
88(2)P - N/A 17 January 1995
123 - Notice of increase in nominal capital 17 January 1995
MEM/ARTS - N/A 27 October 1994
CERTNM - Change of name certificate 20 October 1994
287 - Change in situation or address of Registered Office 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
NEWINC - New incorporation documents 31 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.