Dreamthinkspeak.
- Active
- Incorporated on 7 Aug 2000
Reg Address: 79 Rose Hill Terrace, Brighton BN1 4JL, England
- Summary The company with name "Dreamthinkspeak." is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 79 Rose Hill Terrace, Brighton BN1 4JL. Dreamthinkspeak. is currently in active status and it was incorporated on 7 Aug 2000 (24 years 1 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Dreamthinkspeak..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Charlene Salter | Director | 4 Aug 2021 | British | Resigned 4 Apr 2023 |
2 | Christopher Geoffrey Wilson | Director | 24 Jan 2017 | British | Active |
3 | Christopher Geoffrey Wilson | Director | 24 Jan 2017 | British | Active |
4 | Judith Hibberd | Director | 12 Oct 2015 | British | Active |
5 | Judith Hibberd | Director | 12 Oct 2015 | British | Active |
6 | Suzanne Louise Grimstead | Director | 7 Jul 2014 | English | Resigned 30 Jun 2015 |
7 | Lucy Elizabeth Godfrey | Secretary | 31 Oct 2013 | - | Resigned 23 Nov 2014 |
8 | Christopher Michael Graham-Bell | Director | 19 Aug 2013 | British | Resigned 13 Aug 2020 |
9 | Debra Fern Hauer | Director | 5 Dec 2012 | American | Resigned 7 Jul 2014 |
10 | Sarah Louise Cowling | Director | 2 Oct 2012 | British | Resigned 30 Jun 2015 |
11 | Sharon Elizabeth Armstrong- Williams | Director | 2 Oct 2012 | British | Resigned 1 Apr 2014 |
12 | Robin John Bextor | Director | 2 Oct 2012 | British | Resigned 1 Apr 2014 |
13 | Jill Elizabeth Cochrane | Director | 2 Oct 2012 | British | Resigned 22 Oct 2013 |
14 | Simon Jock Bruce | Director | 2 Oct 2012 | British | Active |
15 | Glenn Damian Longden-Thurgood | Director | 2 Oct 2012 | British | Resigned 1 Apr 2014 |
16 | Julia Frances Potts | Director | 2 Oct 2012 | British | Resigned 1 Apr 2014 |
17 | Toni Rochelle Racklin | Director | 2 Oct 2012 | British | Resigned 1 Apr 2014 |
18 | Simon Jock Bruce | Director | 2 Oct 2012 | British | Active |
19 | Christopher James Stafford | Secretary | 1 Sep 2012 | - | Resigned 31 Oct 2013 |
20 | Tristan Alexander Sharps | Director | 7 Aug 2000 | British | Active |
21 | Catherine Pamela Westbrook | Secretary | 7 Aug 2000 | British | Resigned 2 Dec 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Tristan Sharps Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
2 | Mr Tristan Sharps Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Dreamthinkspeak..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Aug 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 8 Aug 2022 | Download PDF 3 Pages |
3 | Officers - Change Person Director Company With Change Date | 4 Jul 2022 | Download PDF 2 Pages |
4 | Address - Change Registered Office Company With Date Old New | 5 Jun 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 1 Oct 2020 | Download PDF 22 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 7 Aug 2020 | Download PDF 3 Pages |
8 | Officers - Change Person Director Company With Change Date | 7 Aug 2020 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 27 Nov 2019 | Download PDF 22 Pages |
10 | Confirmation Statement - No Updates | 8 Aug 2019 | Download PDF 3 Pages |
11 | Accounts - Small | 10 Aug 2018 | Download PDF 25 Pages |
12 | Confirmation Statement - No Updates | 9 Aug 2018 | Download PDF 3 Pages |
13 | Accounts - Small | 6 Sep 2017 | Download PDF 24 Pages |
14 | Confirmation Statement - No Updates | 11 Aug 2017 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2017 | Download PDF 2 Pages |
16 | Accounts - Full | 17 Nov 2016 | Download PDF 24 Pages |
17 | Confirmation Statement - Updates | 19 Aug 2016 | Download PDF 4 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 6 May 2016 | Download PDF 2 Pages |
19 | Accounts - Full | 8 Jan 2016 | Download PDF 20 Pages |
20 | Annual Return - Company With Made Up Date No Member List | 28 Aug 2015 | Download PDF 4 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2015 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2015 | Download PDF 1 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 23 Nov 2014 | Download PDF 1 Pages |
24 | Accounts - Full | 30 Oct 2014 | Download PDF 20 Pages |
25 | Annual Return - Company With Made Up Date No Member List | 29 Aug 2014 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 29 Aug 2014 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 29 Aug 2014 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 22 Apr 2014 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name | 22 Apr 2014 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name | 22 Apr 2014 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name | 22 Apr 2014 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name | 22 Apr 2014 | Download PDF 1 Pages |
33 | Accounts - Full | 5 Feb 2014 | Download PDF 20 Pages |
34 | Officers - Appoint Person Secretary Company With Name | 3 Jan 2014 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name | 31 Dec 2013 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 28 Oct 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 28 Aug 2013 | Download PDF 8 Pages |
38 | Officers - Appoint Person Director Company With Name | 19 Aug 2013 | Download PDF 2 Pages |
39 | Resolution | 17 Jun 2013 | Download PDF 1 Pages |
40 | Incorporation - Memorandum Articles | 17 Jun 2013 | Download PDF 25 Pages |
41 | Accounts - Total Exemption Small | 27 Dec 2012 | Download PDF 4 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 5 Dec 2012 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name | 5 Dec 2012 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 13 Oct 2012 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 13 Oct 2012 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 9 Oct 2012 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 9 Oct 2012 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 9 Oct 2012 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 9 Oct 2012 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name | 8 Oct 2012 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 8 Oct 2012 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 8 Oct 2012 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name | 8 Oct 2012 | Download PDF 2 Pages |
54 | Resolution | 4 Oct 2012 | Download PDF 50 Pages |
55 | Annual Return - Company With Made Up Date No Member List | 31 Aug 2012 | Download PDF 2 Pages |
56 | Officers - Termination Secretary Company With Name | 23 Dec 2011 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Full | 17 Oct 2011 | Download PDF 9 Pages |
58 | Address - Change Registered Office Company With Date Old | 17 Aug 2011 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date No Member List | 17 Aug 2011 | Download PDF 3 Pages |
60 | Accounts - Total Exemption Full | 21 Dec 2010 | Download PDF 8 Pages |
61 | Annual Return - Company With Made Up Date No Member List | 9 Aug 2010 | Download PDF 3 Pages |
62 | Officers - Change Person Director Company With Change Date | 9 Aug 2010 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Full | 14 Jan 2010 | Download PDF 8 Pages |
64 | Annual Return - Legacy | 14 Aug 2009 | Download PDF 2 Pages |
65 | Officers - Legacy | 13 Aug 2009 | Download PDF 2 Pages |
66 | Accounts - Total Exemption Small | 17 Feb 2009 | Download PDF 7 Pages |
67 | Annual Return - Legacy | 5 Sep 2008 | Download PDF 2 Pages |
68 | Accounts - Total Exemption Small | 1 Feb 2008 | Download PDF 4 Pages |
69 | Accounts - Legacy | 6 Nov 2007 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 27 Sep 2007 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Small | 28 Mar 2007 | Download PDF 4 Pages |
72 | Annual Return - Legacy | 22 Aug 2006 | Download PDF 2 Pages |
73 | Accounts - Total Exemption Small | 1 Dec 2005 | Download PDF 4 Pages |
74 | Annual Return - Legacy | 31 Oct 2005 | Download PDF 3 Pages |
75 | Accounts - Total Exemption Small | 3 Dec 2004 | Download PDF 4 Pages |
76 | Annual Return - Legacy | 27 Sep 2004 | Download PDF 3 Pages |
77 | Accounts - Total Exemption Small | 8 Jan 2004 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 3 Dec 2003 | Download PDF 3 Pages |
79 | Annual Return - Legacy | 27 Sep 2002 | Download PDF 3 Pages |
80 | Accounts - Total Exemption Small | 22 Jul 2002 | Download PDF 2 Pages |
81 | Accounts - Legacy | 3 Jul 2002 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 4 Sep 2001 | Download PDF 3 Pages |
83 | Incorporation - Company | 7 Aug 2000 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Tiata Fahodzi Ltd Mutual People: Christopher Geoffrey Wilson | Active |
2 | Ephesus 2 Limited Mutual People: Simon Jock Bruce | dissolved |
3 | Usability Engineering Limited Mutual People: Christopher Geoffrey Wilson | Active |