Advanced company searchLink opens in new window

DYNAMIC VENTURES IN MEDIA LIMITED

Company number 09463616

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)
27 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 24 October 2024
07 Nov 2024 LIQ10 Removal of liquidator by court order
11 Sep 2024 600 Appointment of a voluntary liquidator
30 Mar 2024 LIQ10 Removal of liquidator by court order
29 Mar 2024 600 Appointment of a voluntary liquidator
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
05 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
10 Sep 2019 LIQ10 Removal of liquidator by court order
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
09 Nov 2016 AD01 Registered office address changed from 63 Compass House 5 Park Street London SW6 2FB England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 9 November 2016
07 Nov 2016 4.20 Statement of affairs with form 4.19
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
08 Jun 2016 CH01 Director's details changed for Mr Robert Jon Hamilton on 8 June 2016
15 Jul 2015 AD01 Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX England to 63 Compass House 5 Park Street London SW6 2FB on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Nigel Trevor Paul as a director on 13 July 2015
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted