Dreamplayer Limited WAKEFIELD


Founded in 1995, Dreamplayer, classified under reg no. 03055269 is an active company. Currently registered at Trinity Business Park WF2 8EE, Wakefield the company has been in the business for twenty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 30, 2022.

The company has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dreamplayer Limited Address / Contact

Office Address Trinity Business Park
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055269
Date of Incorporation Thu, 11th May 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Gareth D.

Position: Director

Appointed: 24 August 2015

Resigned: 23 August 2017

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

David M.

Position: Director

Appointed: 09 October 2012

Resigned: 25 August 2015

Huan Q.

Position: Director

Appointed: 22 March 2010

Resigned: 09 October 2012

Linda H.

Position: Director

Appointed: 22 July 2008

Resigned: 03 March 2010

Stephen H.

Position: Director

Appointed: 30 June 2006

Resigned: 01 August 2014

Jonathan L.

Position: Director

Appointed: 19 May 2006

Resigned: 22 July 2008

Carol W.

Position: Secretary

Appointed: 31 March 2005

Resigned: 16 April 2012

Carol W.

Position: Director

Appointed: 31 March 2005

Resigned: 16 April 2012

Julian W.

Position: Director

Appointed: 26 November 2004

Resigned: 31 March 2005

Ian E.

Position: Director

Appointed: 05 May 2000

Resigned: 19 May 2006

Alan B.

Position: Director

Appointed: 20 April 1998

Resigned: 05 May 2000

George R.

Position: Director

Appointed: 21 November 1996

Resigned: 30 June 2006

Julian W.

Position: Secretary

Appointed: 16 October 1996

Resigned: 31 March 2005

Christopher H.

Position: Director

Appointed: 16 October 1996

Resigned: 20 April 1998

Michael C.

Position: Director

Appointed: 16 October 1996

Resigned: 22 October 2004

Daniel O.

Position: Director

Appointed: 17 June 1996

Resigned: 17 June 1996

Vivienne H.

Position: Director

Appointed: 17 June 1996

Resigned: 17 June 1996

Carson H.

Position: Director

Appointed: 21 September 1995

Resigned: 16 October 1996

Robin E.

Position: Director

Appointed: 21 September 1995

Resigned: 16 October 1996

John S.

Position: Director

Appointed: 06 June 1995

Resigned: 21 September 1995

Robin E.

Position: Secretary

Appointed: 06 June 1995

Resigned: 16 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1995

Resigned: 06 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 May 1995

Resigned: 06 June 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Northern Foods Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Foods Limited

Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 471864
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Dormant company accounts made up to July 30, 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements