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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 27 November 2013 | Active |
52, Bourne Road, Bexley, England, DA5 1LU | Director | 14 January 2016 | Active |
19, New Road, Brighton, United Kingdom, BN1 1UF | Director | 27 November 2013 | Active |
83b Hillfield Avenue, London, United Kingdom, N8 7DG | Director | 27 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2021-03-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Capital | Capital allotment shares. | Download |
2021-02-11 | Accounts | Change account reference date company previous extended. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.