DREAMWORKS INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Officers. Officer name: Ms Saira Demmer. Change date: 2018-07-01. 2018-08-01 View Report
Persons with significant control. Psc name: The Exsurgo Partnership Limited. Change date: 2016-10-03. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: The Exsurgo Partnership Limited. 2018-03-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-12-22 View Report
Accounts. Legacy. 2017-12-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 25/12/16. 2017-08-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 25/12/16. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Officers. Appointment date: 2017-02-06. Officer name: Ms Saira Demmer. 2017-02-06 View Report
Address. New address: 60 Grosvenor Street London W1K 3HZ. Change date: 2016-11-02. Old address: 4th Floor 7 Swallow Place Westminster London W1B 2AG United Kingdom. 2016-11-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-10-31 View Report
Accounts. Legacy. 2016-10-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 27/12/15. 2016-10-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 27/12/15. 2016-10-06 View Report
Mortgage. Charge number: 3. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Mortgage. Charge creation date: 2016-02-16. Charge number: 031731800004. 2016-02-17 View Report
Mortgage. Charge number: 1. 2016-01-25 View Report
Mortgage. Charge number: 2. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Officers. Termination date: 2015-09-30. Officer name: Daniel Stuart-Smith. 2015-11-30 View Report
Accounts. Change account reference date company previous shortened. 2015-10-15 View Report
Officers. Termination date: 2015-08-06. Officer name: Stephen Milton Mix. 2015-08-18 View Report
Officers. Officer name: Mr Stephen Milton Mix. Change date: 2015-08-01. 2015-08-18 View Report
Officers. Termination date: 2015-08-06. Officer name: Stephen Milton Mix. 2015-08-06 View Report
Officers. Officer name: Mr Matthew Burton. Appointment date: 2015-07-20. 2015-07-21 View Report
Officers. Officer name: Mr Daniel Stuart-Smith. Appointment date: 2015-07-20. 2015-07-21 View Report
Address. Change date: 2015-07-16. New address: 4th Floor 7 Swallow Place Westminster London W1B 2AG. Old address: 60 Grosvenor Street London W1K 3HZ. 2015-07-16 View Report
Officers. Termination date: 2015-06-08. Officer name: David John Mclean-Reid. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Officers. Officer name: Mr Deepak Jalan. Change date: 2014-11-11. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Officers. Officer name: David John Mclean-Reid. 2014-03-05 View Report
Officers. Officer name: Graham John Anthony Dolan. Change date: 2014-01-03. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Officers. Officer name: Jeremy Canning. 2013-12-20 View Report
Officers. Officer name: Graham John Anthony Dolan. Change date: 2013-09-01. 2013-09-15 View Report
Officers. Officer name: Alexander Raubitschek. 2013-07-09 View Report
Officers. Officer name: Mr Deepak Jalan. 2013-07-09 View Report
Officers. Officer name: Jeremy Leif Canning. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-03-31 View Report
Officers. Officer name: Mr Alexander Damian Vincent Raubitschek. 2013-03-25 View Report
Officers. Officer name: Christopher Ledbury. 2013-03-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-12-05 View Report
Officers. Change date: 2012-03-23. Officer name: Stephen Milton Mix. 2012-05-11 View Report
Officers. Change date: 2012-03-23. Officer name: Mr Christopher Paul Ledbury. 2012-05-11 View Report
Accounts. Change account reference date company current extended. 2012-05-10 View Report