Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREAMWORKS INTERNATIONAL LIMITED
Company Information for

DREAMWORKS INTERNATIONAL LIMITED

60 GROSVENOR STREET, LONDON, W1K 3HZ,
Company Registration Number
03173180
Private Limited Company
Active

Company Overview

About Dreamworks International Ltd
DREAMWORKS INTERNATIONAL LIMITED was founded on 1996-03-15 and has its registered office in London. The organisation's status is listed as "Active". Dreamworks International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DREAMWORKS INTERNATIONAL LIMITED
 
Legal Registered Office
60 GROSVENOR STREET
LONDON
W1K 3HZ
Other companies in W1K
 
Filing Information
Company Number 03173180
Company ID Number 03173180
Date formed 1996-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2016
Account next due 30/09/2018
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB414892875  
Last Datalog update: 2019-09-12 07:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMWORKS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DREAMWORKS INTERNATIONAL LIMITED
The following companies were found which have the same name as DREAMWORKS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREAMWORKS INTERNATIONAL PRIVATE LIMITED C-159 (I) INDRAPRASTHA INDUSTRIAL AREA KOTA Rajasthan 324001 ACTIVE Company formed on the 2010-07-27
DREAMWORKS INTERNATIONAL CAREER CENTRE PTY. LTD. VIC 3000 Dissolved Company formed on the 2008-09-15
DREAMWORKS INTERNATIONAL GROUP LIMITED Unknown Company formed on the 2013-12-23
DREAMWORKS INTERNATIONAL GROUP (HOLDINGS) LIMITED Unknown Company formed on the 2013-06-17
DREAMWORKS INTERNATIONAL LLC 404 SW 19 ROAD MIAMI FL 33129 Active Company formed on the 2013-09-09
DREAMWORKS INTERNATIONAL INCORPORATED California Unknown
DREAMWORKS INTERNATIONAL INCORPORATED New Jersey Unknown
DreamWorks International Group Hong Kong Limited Unknown Company formed on the 2019-08-29
DREAMWORKS INTERNATIONAL LTD BAY HOUSE 21 ARDEN CRESENT ISLE OF DOGS LONDON E14 9WA Active Company formed on the 2022-05-10

Company Officers of DREAMWORKS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2012-03-23
MATTHEW BURTON
Director 2015-07-20
SAIRA DEMMER
Director 2017-02-06
DEEPAK JALAN
Director 2013-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STUART-SMITH
Director 2015-07-20 2015-09-30
STEPHEN MILTON MIX
Director 2012-03-23 2015-08-06
DAVID JOHN MCLEAN-REID
Director 2014-02-25 2015-06-08
JEREMY LEIF CANNING
Director 2013-06-04 2013-11-30
ALEXANDER DAMIAN VINCENT RAUBITSCHEK
Director 2013-03-25 2013-06-30
CHRISTOPHER PAUL LEDBURY
Director 2012-03-23 2013-03-14
KAREN SYLVIA THOMSON
Company Secretary 1996-05-09 2012-03-23
KAREN SYLVIA THOMSON
Director 2009-12-10 2012-03-23
MARK THOMSON
Director 1996-05-09 2012-03-23
CHRISTOPHER GEORGE GUNN
Director 2006-09-09 2010-02-02
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-03-15 1996-05-09
BUYVIEW LTD
Nominated Director 1996-03-15 1996-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BURTON DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2015-07-20 CURRENT 1997-07-04 Active
MATTHEW BURTON IGNATA RETAIL & FMCG LIMITED Director 2015-06-10 CURRENT 2008-09-04 Active - Proposal to Strike off
MATTHEW BURTON MATT BURTON ASSOCIATES LTD Director 2006-10-17 CURRENT 2006-10-17 Active
MATTHEW BURTON OFF THE BEAT LIMITED Director 2000-10-22 CURRENT 1996-04-02 Dissolved 2017-11-14
SAIRA DEMMER DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2017-02-06 CURRENT 1997-07-04 Active
SAIRA DEMMER MBA TEMPS LIMITED Director 2016-01-15 CURRENT 2012-09-20 Active
SAIRA DEMMER TIMOTHY JAMES CONSULTING LIMITED Director 2015-12-01 CURRENT 2003-10-07 Active - Proposal to Strike off
SAIRA DEMMER IGNATA LIMITED Director 2015-12-01 CURRENT 2012-10-19 Active
DEEPAK JALAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
DEEPAK JALAN ODYSSEY GROUP HOLDINGS LIMITED Director 2018-02-27 CURRENT 2003-10-22 Active
DEEPAK JALAN QUOINSTONE INVESTMENT MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
DEEPAK JALAN POD GROUP SERVICES LIMITED Director 2017-11-23 CURRENT 2017-11-01 Active
DEEPAK JALAN R GUIDE LIMITED Director 2017-09-18 CURRENT 2016-03-10 Active
DEEPAK JALAN GROSVENOR PROPCO NOMINEES LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DEEPAK JALAN HANAMI INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2014-04-15 Active
DEEPAK JALAN LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-06-20 Active - Proposal to Strike off
DEEPAK JALAN CLARUS EDUCATION LIMITED Director 2016-08-10 CURRENT 2015-03-31 Active
DEEPAK JALAN HAYWARD HAWK LIMITED Director 2016-08-10 CURRENT 2015-12-03 Active
DEEPAK JALAN WALTER JAMES LIMITED Director 2016-08-10 CURRENT 2011-10-21 Active
DEEPAK JALAN TOTAL FACILITIES RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-07-23 Active
DEEPAK JALAN BEEKEN REEVES LIMITED Director 2016-08-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DEEPAK JALAN VENATRIX LIMITED Director 2016-08-10 CURRENT 2015-09-02 Active
DEEPAK JALAN GKR LONDON LTD Director 2016-08-10 CURRENT 2010-07-14 Active
DEEPAK JALAN GRAHAM MATTHEWS LIMITED Director 2016-08-10 CURRENT 2014-12-16 Active
DEEPAK JALAN ELITE GROUPE RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2015-01-15 Active
DEEPAK JALAN MERAKI TALENT LIMITED Director 2016-08-10 CURRENT 2014-08-06 Active
DEEPAK JALAN PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
DEEPAK JALAN PCP 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GEMINI SG LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DEEPAK JALAN RESOURCING CAPITAL VENTURES LIMITED Director 2014-03-18 CURRENT 2013-11-21 Active
DEEPAK JALAN HAMILTON BRADSHAW LIMITED Director 2014-02-13 CURRENT 2003-01-24 Active
DEEPAK JALAN DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2013-06-30 CURRENT 1997-07-04 Active
DEEPAK JALAN ZODIAC 3 LIMITED Director 2013-05-22 CURRENT 2011-03-17 Active - Proposal to Strike off
DEEPAK JALAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
DEEPAK JALAN SF RECRUITMENT LIMITED Director 2012-11-02 CURRENT 2012-07-31 Active
DEEPAK JALAN IGNATA LIMITED Director 2012-11-02 CURRENT 2012-10-19 Active
DEEPAK JALAN SB PROPCO 3 LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-07
DEEPAK JALAN ACCOUTER DESIGN LIMITED Director 2012-08-21 CURRENT 2012-07-11 Liquidation
DEEPAK JALAN MANSELL BISHOP ACCOUNTING SERVICES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2016-01-28
DEEPAK JALAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
DEEPAK JALAN HB GLOBAL CAPITAL LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-10
DEEPAK JALAN HB (90 NORTH) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-03-07
DEEPAK JALAN TIMOTHY JAMES CONSULTING LIMITED Director 2011-11-03 CURRENT 2003-10-07 Active - Proposal to Strike off
DEEPAK JALAN HB IMPACT PARTNERS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
DEEPAK JALAN TJC PROFESSIONAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
DEEPAK JALAN D.R.C. HOLDING COMPANY LTD Director 2009-12-22 CURRENT 2008-04-01 Active
DEEPAK JALAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
DEEPAK JALAN LOCUMLINX LIMITED Director 2009-12-22 CURRENT 2003-02-10 Active
DEEPAK JALAN D.R.C. LOCUMS LIMITED Director 2009-12-22 CURRENT 2001-02-06 Active
DEEPAK JALAN IGNATA RETAIL & FMCG LIMITED Director 2009-02-09 CURRENT 2008-09-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-01CH01Director's details changed for Ms Saira Demmer on 2018-07-01
2018-03-23PSC05Change of details for The Exsurgo Partnership Limited as a person with significant control on 2016-10-03
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 650
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-22PSC02Notification of The Exsurgo Partnership Limited as a person with significant control on 2016-04-06
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/12/16
2017-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/12/16
2017-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 650
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MS SAIRA DEMMER
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM 4th Floor 7 Swallow Place Westminster London W1B 2AG United Kingdom
2016-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/12/15
2016-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/12/15
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 650
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031731800004
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-15AA28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART-SMITH
2015-10-15AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILTON MIX
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 01/08/2015
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIX
2015-07-21AP01DIRECTOR APPOINTED MR MATTHEW BURTON
2015-07-21AP01DIRECTOR APPOINTED MR DANIEL STUART-SMITH
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 60 GROSVENOR STREET LONDON W1K 3HZ
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLEAN-REID
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 650
2015-03-17AR0115/03/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 650
2014-04-02AR0115/03/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED DAVID JOHN MCLEAN-REID
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CANNING
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-07-09AP01DIRECTOR APPOINTED MR DEEPAK JALAN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAUBITSCHEK
2013-06-05AP01DIRECTOR APPOINTED JEREMY LEIF CANNING
2013-03-31AR0115/03/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MR ALEXANDER DAMIAN VINCENT RAUBITSCHEK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEDBURY
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILTON MIX / 23/03/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LEDBURY / 23/03/2012
2012-05-10AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-05-10AR0115/03/12 FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM BEECH HOUSE TEMPLE END HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DR UNITED KINGDOM
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMSON
2012-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN THOMSON
2012-05-06AP03SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN
2012-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEDBURY
2012-05-06AP01DIRECTOR APPOINTED STEPHEN MILTON MIX
2012-05-06TM02APPOINTMENT TERMINATED, SECRETARY KAREN THOMSON
2012-04-16AA30/09/11 TOTAL EXEMPTION FULL
2012-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2012 FROM LAYNES HOUSE 526-528 WATFORD WAY LONDON NW7 4RS
2011-04-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-26AR0115/03/11 FULL LIST
2010-06-14AR0115/03/10 FULL LIST
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUNN
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA
2010-02-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-11AP01DIRECTOR APPOINTED MRS KAREN SYLVIA THOMSON
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-05363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-3088(2)RAD 27/07/06--------- £ SI 648@1=648
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15RES12VARYING SHARE RIGHTS AND NAMES
2006-08-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-10363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-29363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-01363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-11363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-15363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-22363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-08-15288cDIRECTOR'S PARTICULARS CHANGED
2000-08-15288cSECRETARY'S PARTICULARS CHANGED
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to DREAMWORKS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREAMWORKS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-16 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2012-12-05 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2010-02-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-05-04 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 31,395
Creditors Due After One Year 2011-09-30 £ 100,000
Creditors Due Within One Year 2013-03-31 £ 464,218
Creditors Due Within One Year 2011-09-30 £ 566,138
Provisions For Liabilities Charges 2011-09-30 £ 1,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAMWORKS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 23,704
Cash Bank In Hand 2011-09-30 £ 35,454
Current Assets 2013-03-31 £ 235,720
Current Assets 2011-09-30 £ 284,967
Debtors 2013-03-31 £ 212,016
Debtors 2011-09-30 £ 249,513
Fixed Assets 2013-03-31 £ 389,882
Fixed Assets 2011-09-30 £ 468,070
Secured Debts 2013-03-31 £ 6,610
Shareholder Funds 2013-03-31 £ 129,989
Shareholder Funds 2011-09-30 £ 85,765
Tangible Fixed Assets 2013-03-31 £ 56,382
Tangible Fixed Assets 2011-09-30 £ 59,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DREAMWORKS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMWORKS INTERNATIONAL LIMITED
Trademarks
We have not found any records of DREAMWORKS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMWORKS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as DREAMWORKS INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DREAMWORKS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMWORKS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREAMWORKS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.