Company NameDynamic Entertainment Limited
Company StatusDissolved
Company Number04601429
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeverley Anne King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 The Vale
Golders Green
London
NW11 8SN
Secretary NameBeverley Anne King
NationalityBritish
StatusClosed
Appointed01 January 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 The Vale
Golders Green
London
NW11 8SN
Director NameSamantha King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 02 March 2011)
RoleMusic
Country of ResidenceUnited Kingdom
Correspondence Address40 Diamond Road
Watford
Hertfordshire
WD24 5EW
Director NameMadeline Elizabeth Crass
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence Address4 Hyde Road
Richmond
Surrey
TW10 6DU
Director NameMr Trevor Steven Allan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months after company formation)
Appointment Duration3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Samuels
Church Lane, Whitechapel
Preston
PR3 2EP
Director NameAlexander Frank Sorbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address2 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QB
Director NameJanice Denise Beer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2004)
RoleCompany Director
Correspondence Address1 Higher Lickhurst Cottages
Preston
Lancashire
PR3 2ET
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£144,090
Cash£6,802
Current Liabilities£974,655

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Final Gazette dissolved following liquidation (1 page)
2 December 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
2 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
2 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 November 2010Liquidators' statement of receipts and payments to 10 November 2010 (6 pages)
18 November 2010Liquidators statement of receipts and payments to 10 November 2010 (6 pages)
20 May 2010Liquidators statement of receipts and payments to 10 May 2010 (6 pages)
20 May 2010Liquidators' statement of receipts and payments to 10 May 2010 (6 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2009Statement of affairs with form 4.19 (11 pages)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Statement of affairs with form 4.19 (11 pages)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-11
(1 page)
7 May 2009Registered office changed on 07/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
7 May 2009Registered office changed on 07/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Return made up to 26/11/08; full list of members (4 pages)
2 February 2009Return made up to 26/11/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 26/11/07; full list of members (2 pages)
14 December 2007Return made up to 26/11/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
7 December 2005Return made up to 26/11/05; full list of members (2 pages)
7 December 2005Return made up to 26/11/05; full list of members (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
21 December 2004Return made up to 26/11/04; full list of members (6 pages)
21 December 2004Return made up to 26/11/04; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (11 pages)
22 October 2004Particulars of mortgage/charge (11 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: 22 acton park estate the vale acton london W3 7QE (1 page)
8 July 2004Registered office changed on 08/07/04 from: 22 acton park estate the vale acton london W3 7QE (1 page)
21 January 2004Return made up to 26/11/03; full list of members (7 pages)
21 January 2004Return made up to 26/11/03; full list of members (7 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
15 May 2003Particulars of mortgage/charge (7 pages)
15 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 May 2003Ad 01/05/03--------- £ si [email protected]=81 £ ic 100/181 (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2003Ad 01/05/03--------- £ si [email protected]=81 £ ic 100/181 (2 pages)
12 May 2003S-div 01/05/03 (1 page)
12 May 2003S-div 01/05/03 (1 page)
12 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: the old school house 138 lower mortlake road richmond surrey TW9 2JZ (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: the old school house 138 lower mortlake road richmond surrey TW9 2JZ (1 page)
20 January 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
5 December 2002Registered office changed on 05/12/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
26 November 2002Incorporation (12 pages)