Founded in 2005, Dreamgenii Ltd has its registered office in Leek, Staffordshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Champ, Philip Anthony, Blake, Vanessa Robyn, Bradley, Christine Elizabeth, Bradley, Edward, Hawkins, Richard for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMP, Philip Anthony | 06 July 2015 | - | 1 |
BLAKE, Vanessa Robyn | 06 July 2005 | 06 July 2015 | 1 |
BRADLEY, Christine Elizabeth | 01 October 2006 | 06 July 2015 | 1 |
BRADLEY, Edward | 01 October 2006 | 06 July 2015 | 1 |
HAWKINS, Richard | 10 May 2008 | 01 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 21 November 2019 | |
MR04 - N/A | 19 August 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 18 June 2018 | |
RP04AR01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 18 June 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AA01 - Change of accounting reference date | 22 December 2016 | |
MR04 - N/A | 16 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
AR01 - Annual Return | 17 June 2016 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
RESOLUTIONS - N/A | 13 July 2015 | |
MR01 - N/A | 08 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
AD01 - Change of registered office address | 07 July 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 16 June 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
CH03 - Change of particulars for secretary | 16 June 2015 | |
RP04 - N/A | 10 March 2015 | |
MR01 - N/A | 30 September 2014 | |
MR04 - N/A | 28 August 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 16 June 2014 | |
MR04 - N/A | 02 October 2013 | |
MR01 - N/A | 11 September 2013 | |
RESOLUTIONS - N/A | 06 August 2013 | |
CC04 - Statement of companies objects | 06 August 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 06 August 2013 | |
AR01 - Annual Return | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
CERTNM - Change of name certificate | 18 February 2013 | |
CONNOT - N/A | 18 February 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 01 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 May 2011 | |
MG01 - Particulars of a mortgage or charge | 11 May 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AD01 - Change of registered office address | 06 May 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 14 August 2009 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
AA - Annual Accounts | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
363a - Annual Return | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
225 - Change of Accounting Reference Date | 17 November 2006 | |
363s - Annual Return | 02 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
NEWINC - New incorporation documents | 06 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2015 | Fully Satisfied |
N/A |
A registered charge | 23 September 2014 | Fully Satisfied |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
Debenture | 04 May 2011 | Fully Satisfied |
N/A |
Mortgage of patent | 16 October 2008 | Fully Satisfied |
N/A |
Debenture | 15 May 2008 | Fully Satisfied |
N/A |