About

Registered Number: 03028205
Date of Incorporation: 02/03/1995 (29 years and 2 months ago)
Company Status: Liquidation
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

The Dream Family Network Ltd was registered on 02 March 1995 with its registered office in Exeter in Devon. We do not know the number of employees at the company. The current directors of this organisation are Beik, Stephen, Malpas, Anthony William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIK, Stephen 13 January 2006 16 March 2020 1
MALPAS, Anthony William 10 June 1998 30 October 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
RESOLUTIONS - N/A 22 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2020
LIQ01 - N/A 22 June 2020
CS01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 06 June 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 04 January 2019
PSC07 - N/A 04 December 2018
CS01 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
AD04 - Change of location of company records to the registered office 08 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2018
AD04 - Change of location of company records to the registered office 08 May 2018
AD04 - Change of location of company records to the registered office 08 May 2018
PSC02 - N/A 08 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 10 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2015
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 11 April 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 03 March 2008
363s - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 12 March 2003
287 - Change in situation or address of Registered Office 07 February 2003
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 25 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 04 September 2000
225 - Change of Accounting Reference Date 23 August 2000
AA - Annual Accounts 18 May 2000
CERTNM - Change of name certificate 26 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
123 - Notice of increase in nominal capital 21 April 2000
225 - Change of Accounting Reference Date 03 April 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 17 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
363b - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 03 March 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
287 - Change in situation or address of Registered Office 01 December 1997
395 - Particulars of a mortgage or charge 08 October 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 27 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 1996
363s - Annual Return 13 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
288 - N/A 25 September 1995
288 - N/A 31 July 1995
288 - N/A 24 July 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
288 - N/A 16 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1995
288 - N/A 08 March 1995
NEWINC - New incorporation documents 02 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.