UKBizDB.co.uk

DYNAMIC PRODUCTION MUSIC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dynamic Production Music Ltd. The company was founded 10 years ago and was given the registration number 08792063. The firm's registered office is in BURTON IN KENDAL. You can find them at C/o Fiona Wills Accountancy Services Limited Warton Suite, Clawthorpe Hall Business Centre, Burton In Kendal, Carnforth. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DYNAMIC PRODUCTION MUSIC LTD
Company Number:08792063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2013
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Fiona Wills Accountancy Services Limited Warton Suite, Clawthorpe Hall Business Centre, Burton In Kendal, Carnforth, England, LA6 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director27 November 2013Active
52, Bourne Road, Bexley, England, DA5 1LU

Director14 January 2016Active
19, New Road, Brighton, United Kingdom, BN1 1UF

Director27 November 2013Active
83b Hillfield Avenue, London, United Kingdom, N8 7DG

Director27 November 2013Active

People with Significant Control

Ms Rachel Menzies
Notified on:05 October 2018
Status:Active
Date of birth:January 1985
Nationality:English
Country of residence:England
Address:52, Bourne Road, Bexley, England, DA5 1LU
Nature of control:
  • Significant influence or control
Mr Shahrooz Raoofi
Notified on:01 July 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:Clint Mill, Cornmarket, Penrith, CA11 7HW
Nature of control:
  • Significant influence or control
Mr William Michael Mills
Notified on:01 July 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Clint Mill, Cornmarket, Penrith, CA11 7HW
Nature of control:
  • Significant influence or control
Mr David Felton
Notified on:01 July 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Clint Mill, Cornmarket, Penrith, CA11 7HW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-16Gazette

Gazette dissolved liquidation.

Download
2021-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-01Resolution

Resolution.

Download
2021-03-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Capital

Capital allotment shares.

Download
2021-02-11Accounts

Change account reference date company previous extended.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.