Dream Solutions Media Limited

General information

Name:

Dream Solutions Media Ltd

Office Address:

2nd Floor, Corner Chambers 590a Kingsbury Road Erdington B24 9ND Birmingham

Number: 05960715

Incorporation date: 2006-10-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dream Solutions Media Limited is categorised as Private Limited Company, located in 2nd Floor, Corner Chambers 590a Kingsbury Road, Erdington in Birmingham. The main office's postal code is B24 9ND. The company has been in existence since 2006. Its reg. no. is 05960715. This enterprise's declared SIC number is 73120: Media representation services. 2022/10/31 is the last time when the accounts were filed.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,500 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £750 in total) and the Canterbury City Council (1 transaction worth £600 in total). Dream Solutions Media was the service provided to the Southampton City Council Council covering the following areas: Advertising/publicity - Non Staff was also the service provided to the Derbyshire County Council Council covering the following areas: Non Rectruitment Advertising.

In order to meet the requirements of their clients, this particular firm is consistently guided by a body of two directors who are Craig H. and Clare H.. Their mutual commitment has been of prime use to this specific firm since October 9, 2006. To support the directors in their duties, this specific firm has been utilizing the skillset of Craig H. as a secretary for the last eighteen years.

Financial data based on annual reports

Company staff

Craig H.

Role: Director

Appointed: 09 October 2006

Latest update: 4 February 2024

Craig H.

Role: Secretary

Appointed: 09 October 2006

Latest update: 4 February 2024

Clare H.

Role: Director

Appointed: 09 October 2006

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Craig H. owns 1/2 or less of company shares. Clare H. owns 1/2 or less of company shares.

Craig H.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Clare H.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 July 2014
Annual Accounts 18 May 2018
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 12 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 February 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Wed, 1st Nov 2023 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 Millford Close Hall Green

Post code:

B28 0YL

City / Town:

Birmingham

HQ address,
2013

Address:

3 Millford Close Hall Green

Post code:

B28 0YL

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 1 £ 500.00
2015-06-19 42429703 £ 500.00 Advertising/publicity - Non Staff
2014 Derbyshire County Council 1 £ 540.00
2014-06-10 1900110410 £ 540.00 Non Rectruitment Advertising
2014 Oxfordshire County Council 1 £ 750.00
2014-08-04 4100874510 £ 750.00 Other Employee Expenses
2011 Canterbury City Council 1 £ 600.00
2011-02-04 0021925646 £ 600.00 Publicity & Promotion
2011 Hampshire County Council 1 £ 600.00
2011-10-03 2207782284 £ 600.00 Publicity And Promotions
2010 Hampshire County Council 1 £ 900.00
2010-10-07 2206775919 £ 900.00 Publicity And Promotions

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
17
Company Age

Similar companies nearby

Closest companies