London
N5 1AT
Secretary Name | Elma Nicola Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Highbury Hill London N5 1AT |
Director Name | Mr Louis Benjamin Cordy French |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(15 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Rosebery Avenue London EC1R 4RP |
Director Name | Mr William John Sermon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(15 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 52-54 Rosebery Avenue London EC1R 4RP |
Director Name | Andrew Charles Fentem |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2000) |
Role | Software Development |
Correspondence Address | 36 Florence Street Islington London N1 2DU |
Director Name | Prof Daniel Rudolf Steenstra |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 09 December 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ladbroke Hall Ladbroke Southam Warwickshire CV47 2DF |
Director Name | Mr Nicholas Duggan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2013(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 July 2021) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | 52-54 Rosebery Avenue London EC1R 4RP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.viadynamics.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71838300 |
Telephone region | London |
Registered Address | The Brew Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £210,372 |
Cash | £26,186 |
Current Liabilities | £208,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
31 May 2005 | Delivered on: 3 June 2005 Persons entitled: Mrs Charlotte Anne Townshend, James Reginald Townshend and Ilchester Trustee Company Limited Classification: Rent deposit deed Secured details: £12,100.00 due or to become due from the company to. Particulars: The rent deposit monies of £12,100.00. Outstanding |
---|---|
10 May 2000 | Delivered on: 20 May 2000 Persons entitled: Ashley Harvey Mitchell Classification: Rent deposit deed Secured details: All obligations of the company to the chargee under the rent deposit deed and under a lease dated 10TH may 2000. Particulars: The amount from time to time standing to the credit of the deposit account under the rent deposit deed being an initial sum of £12,100. Outstanding |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
11 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 August 2021 | Termination of appointment of Nicholas Duggan as a director on 21 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 May 2021 | Registered office address changed from 3-5 Spafield Street London EC1R 4QB England to The Brew Eagle House 163 City Road London EC1V 1NR on 21 May 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 September 2020 | Registered office address changed from 52-54 Rosebery Avenue London EC1R 4RP England to 3-5 Spafield Street London EC1R 4QB on 14 September 2020 (1 page) |
15 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 52-54 Rosebery Avenue London EC1R 4RP on 2 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 September 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Christopher James Thompson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Christopher James Thompson as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Christopher James Thompson as a person with significant control on 6 April 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Change of share class name or designation (2 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
30 October 2013 | Change of share class name or designation (2 pages) |
30 October 2013 | Resolutions
|
24 October 2013 | Appointment of Mr Louis Benjamin Cordy French as a director (2 pages) |
24 October 2013 | Appointment of Mr Nicholas Duggan as a director (2 pages) |
24 October 2013 | Appointment of Mr William John Sermon as a director (2 pages) |
24 October 2013 | Appointment of Mr Nicholas Duggan as a director (2 pages) |
24 October 2013 | Appointment of Mr William John Sermon as a director (2 pages) |
24 October 2013 | Appointment of Mr Louis Benjamin Cordy French as a director (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Registered office address changed from 141 Wardour Street London W1F 0UT on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 141 Wardour Street London W1F 0UT on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 141 Wardour Street London W1F 0UT on 9 November 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 10/08/07; full list of members (3 pages) |
15 September 2008 | Return made up to 10/08/07; full list of members (3 pages) |
11 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 March 2007 | Return made up to 10/08/06; full list of members (7 pages) |
13 March 2007 | Return made up to 10/08/06; full list of members (7 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 February 2005 | Return made up to 10/08/04; full list of members (6 pages) |
11 February 2005 | Return made up to 10/08/04; full list of members (6 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page) |
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Return made up to 10/08/00; full list of members; amend (5 pages) |
5 May 2004 | Return made up to 10/08/03; full list of members (5 pages) |
5 May 2004 | Return made up to 10/08/02; full list of members; amend (5 pages) |
5 May 2004 | Return made up to 10/08/03; full list of members (5 pages) |
5 May 2004 | Return made up to 10/08/02; full list of members; amend (5 pages) |
5 May 2004 | Return made up to 10/08/00; full list of members; amend (5 pages) |
5 May 2004 | Return made up to 10/08/01; full list of members; amend (5 pages) |
5 May 2004 | Return made up to 10/08/01; full list of members; amend (5 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Return made up to 10/08/02; full list of members (6 pages) |
21 July 2003 | Return made up to 10/08/02; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 10/08/00; full list of members
|
8 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 September 2000 | Return made up to 10/08/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
6 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 10/08/99; full list of members
|
19 October 1999 | Ad 23/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1999 | Return made up to 10/08/99; full list of members
|
19 October 1999 | Ad 23/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
28 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
21 August 1998 | Company name changed dynamic ideas LIMITED\certificate issued on 24/08/98 (2 pages) |
21 August 1998 | Company name changed dynamic ideas LIMITED\certificate issued on 24/08/98 (2 pages) |
10 August 1998 | Incorporation (15 pages) |
10 August 1998 | Incorporation (15 pages) |