General information

Name:

Dynamic Image Ltd

Office Address:

The Hub Fowler Avenue GU14 7JP Farnborough

Number: 04595360

Incorporation date: 2002-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Farnborough with reg. no. 04595360. The company was established in the year 2002. The headquarters of this company is located at The Hub Fowler Avenue. The area code for this place is GU14 7JP. The company's registered with SIC code 62090 and their NACE code stands for Other information technology service activities. Its most recent filed accounts documents cover the period up to 2023/03/31 and the most current annual confirmation statement was submitted on 2022/11/20.

Having two recruitment offers since Tuesday 24th January 2017, the corporation has been relatively active on the job market. On Friday 6th October 2017, it started employing job candidates for a full time Technology Support Manager position in Farnborough.

In order to be able to match the demands of the client base, the firm is continually developed by a unit of three directors who are Ella L., Jason G. and David L.. Their outstanding services have been of great use to the following firm for 13 years.

Financial data based on annual reports

Company staff

Ella L.

Role: Director

Appointed: 20 September 2011

Latest update: 19 April 2024

Jason G.

Role: Director

Appointed: 01 March 2003

Latest update: 19 April 2024

David L.

Role: Director

Appointed: 20 November 2002

Latest update: 19 April 2024

People with significant control

David L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013

Jobs and Vacancies at Dynamic Image Ltd

Technology Support Manager in Farnborough, posted on Friday 6th October 2017
Region / City South East/Southern, Farnborough
Industry Business services - other
Salary £40000.00 per year
Job type full time
Career level supervising
Education level a GCSE (Scottish or equivalent)
 
Technology Support Manager in Farnborough, posted on Tuesday 24th January 2017
Region / City South East/Southern, Farnborough
Industry Business services - other
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 8th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2014

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2015

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63120 : Web portals
21
Company Age

Similar companies nearby

Closest companies