Dynamo Creative Marketing Limited

General information

Name:

Dynamo Creative Marketing Ltd

Office Address:

7 St Johns Road HA1 2EY Harrow

Number: 02613642

Incorporation date: 1991-05-22

Dissolution date: 2021-12-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Dynamo Creative Marketing was created on 1991-05-22 as a private limited company. This business office was located in Harrow on 7 St Johns Road. The address area code is HA1 2EY. The registration number for Dynamo Creative Marketing Limited was 02613642. Dynamo Creative Marketing Limited had been in business for 30 years up until dissolution date on 2021-12-21.

David J. was this particular enterprise's managing director, assigned this position on 2019-09-28.

Executives who had control over the firm were as follows: David J. had substantial control or influence over the company. David S. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 28 September 2019

Latest update: 8 October 2023

People with significant control

David J.
Notified on 28 September 2019
Nature of control:
substantial control or influence
David S.
Notified on 28 September 2019
Nature of control:
substantial control or influence
Hugh J.
Notified on 6 April 2016
Ceased on 28 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 14 November 2021
Confirmation statement last made up date 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 May 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 7 July 2014
Date Approval Accounts 7 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2019/10/31 (AA)
filed on: 30th, October 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Westleigh Dodds Lane

Post code:

HO8 4EL

City / Town:

Chalfont St Giles

HQ address,
2014

Address:

Westleigh Dodds Lane

Post code:

HO8 4EL

City / Town:

Chalfont St Giles

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies