Company NameMMG Dynamics Ltd
DirectorsIvan Andreivich Mytnik-Gonta and Steven Marlow
Company StatusActive
Company Number07227165
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ivan Andreivich Mytnik-Gonta
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFlat 19 Bridge Wharf 156 Caledonian Road
London
N1 9UU
Director NameMr Steven Marlow
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Bridge Wharf 156 Caledonian Road
London
N1 9UU

Location

Registered AddressFlat 19 Bridge Wharf
156 Caledonian Road
London
N1 9UU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

500 at £0.2Ivan Andreivich Mytnik-gonta
50.00%
Ordinary
500 at £0.2Steven Marlow
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

2 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(4 pages)
16 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 March 2016Director's details changed for Mr. Ivan Andreivich Mytnik-Gonta on 1 May 2015 (2 pages)
16 March 2016Director's details changed for Mr Steven Marlow on 31 March 2014 (2 pages)
1 June 2015Registered office address changed from 2 Tasker Road London NW3 2YR to Flat 19 Bridge Wharf 156 Caledonian Road London N1 9UU on 1 June 2015 (1 page)
1 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Registered office address changed from 2 Tasker Road London NW3 2YR to Flat 19 Bridge Wharf 156 Caledonian Road London N1 9UU on 1 June 2015 (1 page)
29 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
1 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2010Incorporation (23 pages)