This company is commonly known as Dynamic Mobile Billing Limited. The company was founded 26 years ago and was given the registration number 03383285. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | DYNAMIC MOBILE BILLING LIMITED |
---|---|---|
Company Number | : | 03383285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH | Corporate Secretary | 24 November 2004 | Active |
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE | Director | 24 June 2010 | Active |
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE | Director | 01 March 2009 | Active |
PO BOX 9110, Office 204 70 Kennedy Avenue, Nicosia, Cyprus, FOREIGN | Secretary | 19 January 1998 | Active |
Lower Bittell Bittell Road, Alvechurch, Birmingham, B48 7BN | Secretary | 16 June 1997 | Active |
26 Haslucks Green Road, Shirley, Solihull, B90 2EL | Secretary | 01 September 2000 | Active |
125 Market Street, Newton Le Willows, WA12 9DD | Nominee Secretary | 09 June 1997 | Active |
604 King Edwards Wharf, Birmingham, B16 8AB | Secretary | 16 July 2004 | Active |
3 Brindley Place, Birmingham, B1 2LN | Director | 01 February 2001 | Active |
3 Brindley Place, Birmingham, B1 2LN | Director | 12 September 2000 | Active |
125 Market Street, Newton Le Willows, WA12 9DD | Nominee Director | 09 June 1997 | Active |
5 Starboard Centre Rte 1, Suite 0042, City Of Bethany Beach, United States Of America, | Director | 19 January 1998 | Active |
Viveri Group Limited | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor Lyndon House, Hagley Road, Birmingham, England, B16 8PE |
Nature of control | : |
|
Gary John Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE |
Nature of control | : |
|
Oxygen8 Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2024-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2024-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2024-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Capital | Capital allotment shares. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.