Advanced company searchLink opens in new window

DYNAMIC IMAGE LIMITED

Company number 04595360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9,000
03 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,000
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