Dynamic Initiatives Limited

General information

Name:

Dynamic Initiatives Ltd

Office Address:

8 Walker Street EH3 7LH Edinburgh

Number: SC224566

Incorporation date: 2001-10-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number SC224566 twenty three years ago, Dynamic Initiatives Limited is a Private Limited Company. The firm's official registration address is 8 Walker Street, Edinburgh. It is known under the name of Dynamic Initiatives Limited. It should be noted that this firm also operated as Newco (703) until it was changed twenty three years from now. The enterprise's SIC code is 73110 meaning Advertising agencies. Dynamic Initiatives Ltd filed its account information for the period up to 2022/07/31. The firm's most recent annual confirmation statement was released on 2022/10/25.

We have identified 14 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 12 transactions from worth at least 500 pounds each, amounting to £46,028 in total. The company also worked with the Department for Transport (1 transaction worth £29,375 in total) and the Redbridge (11 transactions worth £22,365 in total). Dynamic Initiatives was the service provided to the South Gloucestershire Council Council covering the following areas: Publicity & Promotions was also the service provided to the Devon County Council Council covering the following areas: It Licences.

At the moment, this specific company is overseen by one director: Janis J., who was designated to this position in November 2001. The company had been managed by Ian I. up until April 2011. Additionally another director, including Philip D. resigned on Monday 1st April 2013. Additionally, the director's duties are constantly supported by a secretary - Stephen P., who was chosen by this company in December 2018.

  • Previous company's names
  • Dynamic Initiatives Limited 2001-11-15
  • Newco (703) Limited 2001-10-25

Financial data based on annual reports

Company staff

Stephen P.

Role: Secretary

Appointed: 01 December 2018

Latest update: 28 December 2023

Janis J.

Role: Director

Appointed: 13 November 2001

Latest update: 28 December 2023

People with significant control

The companies with significant control over this firm include: Dynamic Advertising Group Limited owns over 3/4 of company shares. This business can be reached in Edinburgh, EH3 7LH and was registered as a PSC under the reg no Sc243972.

Dynamic Advertising Group Limited
Legal authority Scotland
Legal form Limited
Country registered Scotland
Place registered Sc243972
Registration number Sc243972
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 11 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 11 April 2013
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 19 February 2014
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 3 185.00
2020-10-25 25-Oct-2013_3710 £ 1 605.00 Publicity & Promotions
2015 Devon County Council 1 £ 1 500.00
2015-02-12 HQ31838516 £ 1 500.00 It Licences
2015 Gateshead Council 1 £ 750.00
2015-06-02 43850472 £ 750.00 Supplies And Services
2015 London Borough of Hillingdon 6 £ 17 809.00
2015-04-01 2015-04-01_1804 £ 8 000.00 Community Event Cost
2015 Southampton City Council 1 £ 1 000.00
2015-05-06 42410040 £ 1 000.00 Pment - Main Contractor
2014 Derbyshire County Council 2 £ 3 456.00
2014-04-23 5100007448 £ 2 880.00 Goods Received/invoice Rec'd A/c
2014 London Borough of Hillingdon 2 £ 12 250.00
2014-10-27 2014-10-27_3706 £ 6 125.00 Materials Purchase
2013 Redbridge 1 £ 1 250.00
2013-01-18 60194231 £ 1 250.00 Supplies And Services / Miscellaneous Expenses
2013 Derbyshire County Council 1 £ 1 425.00
2013-02-26 5100074227 £ 1 425.00 Goods Received/invoice Rec'd A/c
2013 Hampshire County Council 2 £ 1 648.00
2013-04-11 2209265275 £ 1 048.00 Printing
2013 London Borough of Hillingdon 2 £ 8 454.00
2013-01-16 2013-01-16_729 £ 5 250.00 Equipment Purchase
2013 Rutland County Council 1 £ 35.40
2013-06-26 2184979 £ 35.40 Books
2012 Redbridge 4 £ 8 482.50
2012-12-19 60192463 £ 6 000.00 Supplies And Services / Miscellaneous Expenses
2012 Derby City Council 1 £ 4 500.00
2012-06-22 1530664 £ 4 500.00 Premises Costs
2012 Gateshead Council 1 £ 2 920.00
2012-01-23 43666069 £ 2 920.00 Supplies And Services
2012 Hampshire County Council 1 £ 600.00
2012-05-31 2208455989 £ 600.00 Stationery / Printing
2012 London Borough of Hillingdon 1 £ 6 350.00
2012-12-05 2012-12-05_537 £ 6 350.00 Materials Purchase
2011 Redbridge 5 £ 12 419.00
2011-08-24 60155618 £ 3 745.00 Supplies And Services / Miscellaneous Expenses
2011 Department for Transport 1 £ 29 375.00
2011-10-18 PWI/00006101 £ 29 375.00 Contractors Costs
2011 Derbyshire County Council 1 £ 1 039.50
2011-11-17 5100032222 £ 1 039.50 Learning Resources Not Ict
2011 London Borough of Hillingdon 1 £ 1 165.00
2011-11-07 2011-11-07_638 £ 1 165.00 Materials Purchase
2011 Isle of Wight Council 1 £ 1 470.00
2011-11-10 5000165964 £ 1 470.00 Gen Educ Materials
2011 Manchester City Council 1 £ 1 999.85
2011-01-24 5100412892 £ 1 999.85 Publications
2010 Redbridge 1 £ 213.00
2010-11-10 60128867 £ 213.00 Supplies And Services / Printing, Stationery And General Office Expenses
2010 Derby City Council 2 £ 0.00
2010-06-11 970045 £ 2 890.62 Premises Costs
0201 London Borough of Hounslow 4 £ 5 085.00
0201-06-25 3952551 £ 1 950.00 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
22
Company Age

Similar companies nearby

Closest companies