General information

Name:

Dreamsport Ltd

Office Address:

11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester

Number: 06666195

Incorporation date: 2008-08-06

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration/administrative Receiver

Description

Data updated on:

2008 is the year of the launching of Dreamsport Limited, the company located at 11th Floor Landmark St Peters Square, 1 Oxford Street in Manchester. That would make 16 years Dreamsport has existed on the market, as it was registered on 2008/08/06. The reg. no. is 06666195 and the company post code is M1 4PB. Despite the fact, that recently operating under the name of Dreamsport Limited, it previously was known under a different name. This firm was known as Simply Baselayer until 2010/03/26, when the name was replaced by Playerlayer. The final change came on 2018/07/05. This business's SIC and NACE codes are 47990, that means Other retail sale not in stores, stalls or markets. Wednesday 31st March 2021 is the last time account status updates were reported.

The directors currently chosen by this company include: Joseph M. formally appointed on 2010/10/07, James C. formally appointed on 2008/09/01 and Roderick B. formally appointed 16 years ago.

  • Previous company's names
  • Dreamsport Limited 2018-07-05
  • Playerlayer Limited 2010-03-26
  • Simply Baselayer Limited 2008-08-06

Financial data based on annual reports

Company staff

Joseph M.

Role: Director

Appointed: 07 October 2010

Latest update: 27 January 2024

James C.

Role: Director

Appointed: 01 September 2008

Latest update: 27 January 2024

Roderick B.

Role: Director

Appointed: 06 August 2008

Latest update: 27 January 2024

People with significant control

Joseph M. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joseph M.
Notified on 6 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 05 May 2022
Confirmation statement last made up date 21 April 2021
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 23 October 2014
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 February 2016
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 August 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 10th, January 2022
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
15
Company Age

Closest Companies - by postcode