- Company Overview for DYNAMIC IMAGE LIMITED (04595360)
- Filing history for DYNAMIC IMAGE LIMITED (04595360)
- People for DYNAMIC IMAGE LIMITED (04595360)
- Charges for DYNAMIC IMAGE LIMITED (04595360)
- More for DYNAMIC IMAGE LIMITED (04595360)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2015 | AD01 | Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to The Hub Fowler Avenue Farnborough Hampshire GU14 7JP on 14 December 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Alistair Mylchreest as a director on 10 July 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Mr Jason Grenham on 20 November 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mrs Ella Long on 20 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Jason Grenham on 20 November 2012 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
21 Sep 2011 | AP01 | Appointment of Mrs Ella Long as a director | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Jason Grenham on 20 November 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Alistair Mylchreest on 20 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Jason Grenham on 20 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for David Royston Long on 20 November 2009 | |
26 Nov 2009 | TM02 | Termination of appointment of Wall & Co (Ash) Limited as a secretary | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |