UKBizDB.co.uk

DYNAMO MEDIA LIMITED

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

This company is commonly known as Dynamo Media Limited. The company was founded 7 years ago and was given the registration number 11362088. The firm's registered office is in ST. ALBANS. You can find them at 6b Parkway, Porters Wood, St. Albans, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DYNAMO MEDIA LIMITED
Company Number:11362088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:6b Parkway, Porters Wood, St. Albans, United Kingdom, AL3 6PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director30 October 2020Active
Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director15 May 2018Active
Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director15 May 2018Active
Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director15 May 2018Active

People with Significant Control

Profit Accumulator Ltd
Notified on:31 October 2020
Status:Active
Country of residence:England
Address:71-75 Shelton Street, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew John Hollands
Notified on:15 May 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adem Gaygusuz
Notified on:15 May 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas James Phillips
Notified on:15 May 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.