DYNAMIC INDUSTRIES LIMITED

DYNAMIC INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYNAMIC INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03249723
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYNAMIC INDUSTRIES LIMITED?

    • Video production activities (59112) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is DYNAMIC INDUSTRIES LIMITED located?

    Registered Office Address
    3 Warren Yard
    Wolverton Mill
    MK12 5NW Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DYNAMIC INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DYNAMIC INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for DYNAMIC INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 09, 2022 with updates

    3 pagesCS01

    Appointment of Miss Ashley Joanne Samsa as a secretary on Sep 07, 2022

    2 pagesAP03

    Termination of appointment of John Patrick Theodorson as a secretary on Sep 06, 2022

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    4 pagesAA

    Registered office address changed from 82-84 High Street Stony Stratford Milton Keynes United Kingdom MK11 1AH to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on Sep 15, 2020

    1 pagesAD01

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for John Patrick Theodorson on Jun 01, 2017

    1 pagesCH03

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Sep 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of DYNAMIC INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMSA, Ashley Joanne
    Warren Yard
    Wolverton Mill
    MK12 5NW Milton Keynes
    3
    England
    Secretary
    Warren Yard
    Wolverton Mill
    MK12 5NW Milton Keynes
    3
    England
    299961120001
    HIGGINS, Jason
    60 Oxfield Park Drive
    Old Stratford
    MK19 6DP Milton Keynes
    Director
    60 Oxfield Park Drive
    Old Stratford
    MK19 6DP Milton Keynes
    EnglandBritish71674760002
    GIORDANO, Frank
    Hilltop
    Gawcott Fields
    MK18 1TL Buckingham
    Bucks
    Secretary
    Hilltop
    Gawcott Fields
    MK18 1TL Buckingham
    Bucks
    British25055710001
    THEODORSON, John Patrick
    3 The Laurels, Rear Of 68a High Street
    Ecton
    NN6 0QB Northampton
    3 The Laurels
    Northants
    England
    Secretary
    3 The Laurels, Rear Of 68a High Street
    Ecton
    NN6 0QB Northampton
    3 The Laurels
    Northants
    England
    British53362880003
    AD VALOREM COMPANY SECRETARIAL LIMITED
    2-3 Bassett Court
    Broad Street
    MK16 0JN Newport Pagnell
    Buckinghamshire
    Secretary
    2-3 Bassett Court
    Broad Street
    MK16 0JN Newport Pagnell
    Buckinghamshire
    79561490001
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Secretary
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011530001
    COOKSON DELL & CO SECRETARIES LTD
    82-84 High Street
    Stony Stratford
    MK11 1AH Milton Keynes
    Buckinghamshire
    Secretary
    82-84 High Street
    Stony Stratford
    MK11 1AH Milton Keynes
    Buckinghamshire
    56447780001
    COOKSON DELL & CO SECRETARIES LTD
    82-84 High Street
    Stony Stratford
    MK11 1AH Milton Keynes
    Buckinghamshire
    Secretary
    82-84 High Street
    Stony Stratford
    MK11 1AH Milton Keynes
    Buckinghamshire
    56447780001
    DUMONT, Matthew Francis
    7 Nelson's Yard
    NN12 6DG Towcester
    Northamptonshire
    Director
    7 Nelson's Yard
    NN12 6DG Towcester
    Northamptonshire
    British120846620001
    REMINGTON, Carrie Lee
    20 Sharman Road
    St James
    NN5 5JZ Northampton
    Northamptonshire
    Director
    20 Sharman Road
    St James
    NN5 5JZ Northampton
    Northamptonshire
    United KingdomBritish120858280001
    THEODORSON, Christopher John
    7 Kingfisher Court Ecton Lane
    Sywell
    NN6 0BD Northampton
    Director
    7 Kingfisher Court Ecton Lane
    Sywell
    NN6 0BD Northampton
    United KingdomBritish120845700001
    BLACKFRIAR DIRECTORS LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011520001

    Who are the persons with significant control of DYNAMIC INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason Higgins
    Warren Yard
    Wolverton Mill
    MK12 5NW Milton Keynes
    3
    England
    Sep 13, 2016
    Warren Yard
    Wolverton Mill
    MK12 5NW Milton Keynes
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0