About

Registered Number: 03818892
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR

 

Based in New Barnet in Hertfordshire, Dreamtime Research Ltd was established in 1999. Bolingbroke, Lucinda, Taylor, Jon, Price, Paul John Edward are the current directors of this company. We do not know the number of employees at Dreamtime Research Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jon 03 August 1999 - 1
PRICE, Paul John Edward 03 August 1999 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
BOLINGBROKE, Lucinda 30 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 26 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
PSC08 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 17 April 2001
363a - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.