About

Registered Number: 04510427
Date of Incorporation: 14/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Syresham House, Syresham, Brackley, Northamptonshire, NN13 5HL

 

Established in 2002, The Inspirational Dreamscape Company Ltd are based in Northamptonshire. We do not know the number of employees at the organisation. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 June 2020
DISS40 - Notice of striking-off action discontinued 16 November 2019
CS01 - N/A 15 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 12 June 2019
DISS40 - Notice of striking-off action discontinued 04 December 2018
CS01 - N/A 03 December 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 23 May 2018
DISS40 - Notice of striking-off action discontinued 26 December 2017
CS01 - N/A 23 December 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 21 January 2009
363a - Annual Return 21 January 2009
363a - Annual Return 08 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 26 March 2004
225 - Change of Accounting Reference Date 25 March 2004
363s - Annual Return 10 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 26 March 2007 Outstanding

N/A

First fixed charge 19 February 2007 Outstanding

N/A

First fixed charge 19 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.