Company NameDynamo Communications Ltd
Company StatusDissolved
Company Number07606138
CategoryPrivate Limited Company
Incorporation Date15 April 2011(12 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sami McCabe
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2020(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressZetland House Unit 3a
5-25 Scrutton Street
London
EC2A 4HJ
Director NameMr Stephen Paul Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Murray Avenue
Bromley
Kent
BR1 3DT
Director NamePeter Bowles
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCreative Md
Country of ResidenceEngland
Correspondence AddressThe Euston Office One Euston Square
Melton Street
London
NW1 2FD
Director NameMr Paul Terence Cockerton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleOperations Md
Country of ResidenceEngland
Correspondence AddressThe Euston Office One Euston Square
Melton Street
London
NW1 2FD
Director NameMr Sami McCabe
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(9 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressZetland House Unit 3a
5-25 Scrutton Street
London
EC2A 4HJ

Contact

Websitedynamopr.com
Email address[email protected]
Telephone020 35744815
Telephone regionLondon

Location

Registered AddressZetland House Unit 3a
5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

10k at £0.01Paul Cockerton
49.43%
Ordinary A
10k at £0.01Peter Bowles
49.43%
Ordinary A
230 at £0.01Stephen Williams
1.14%
Ordinary B

Financials

Year2014
Net Worth£29,610
Cash£7,186
Current Liabilities£72,603

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 July 2013Delivered on: 15 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (1 page)
5 September 2020Satisfaction of charge 076061380001 in full (1 page)
26 August 2020Memorandum and Articles of Association (23 pages)
26 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2020Termination of appointment of Peter Bowles as a director on 26 August 2020 (1 page)
26 August 2020Termination of appointment of Paul Terence Cockerton as a director on 26 August 2020 (1 page)
26 August 2020Termination of appointment of Sami Mccabe as a director on 26 August 2020 (1 page)
26 August 2020Appointment of Mr Sami Mccabe as a director on 26 August 2020 (2 pages)
6 August 2020Appointment of Mr Sami Mccabe as a director on 6 August 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Registered office address changed from 158-160 North Gower Street London NW1 2nd England to Zetland House Unit 3a 5-25 Scrutton Street London EC2A 4HJ on 19 May 2020 (1 page)
19 May 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
25 February 2020Notification of Clarity London Limited as a person with significant control on 12 December 2019 (4 pages)
10 February 2020Cessation of Peter Bowles as a person with significant control on 12 December 2019 (3 pages)
10 February 2020Cessation of Paul Terence Cockerton as a person with significant control on 12 December 2019 (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Second filing of Confirmation Statement dated 15/04/2018 (8 pages)
14 June 2019Second filing of Confirmation Statement dated 15/04/2017 (6 pages)
2 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Confirmation statement made on 15 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 14/06/2019.
(5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Registered office address changed from The Euston Office One Euston Square 40 Melton Street London NW1 2FD to 158-160 North Gower Street London NW1 2nd on 4 July 2017 (1 page)
4 July 2017Change of details for Mr Peter Bowles as a person with significant control on 15 September 2016 (2 pages)
4 July 2017Change of details for Mr Paul Terence Cockerton as a person with significant control on 17 July 2016 (2 pages)
4 July 2017Registered office address changed from The Euston Office One Euston Square 40 Melton Street London NW1 2FD to 158-160 North Gower Street London NW1 2nd on 4 July 2017 (1 page)
4 July 2017Change of details for Mr Peter Bowles as a person with significant control on 15 September 2016 (2 pages)
4 July 2017Change of details for Mr Paul Terence Cockerton as a person with significant control on 17 July 2016 (2 pages)
5 June 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 14/06/2019.
(7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 202.3
(5 pages)
13 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 202.3
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Director's details changed for Paul Terence Cockerton on 14 April 2015 (2 pages)
4 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 202.3
(5 pages)
4 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 202.3
(5 pages)
4 June 2015Director's details changed for Peter Bowles on 14 April 2015 (2 pages)
4 June 2015Director's details changed for Paul Terence Cockerton on 14 April 2015 (2 pages)
4 June 2015Director's details changed for Peter Bowles on 14 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 202.3
(5 pages)
22 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 202.3
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Registration of charge 076061380001 (8 pages)
15 July 2013Registration of charge 076061380001 (8 pages)
10 July 2013Termination of appointment of Stephen Williams as a director (2 pages)
10 July 2013Registered office address changed from the Euston Office Oneustonsq 40 Melton Street London NW1 2FD England on 10 July 2013 (2 pages)
10 July 2013Termination of appointment of Stephen Williams as a director (2 pages)
10 July 2013Registered office address changed from the Euston Office Oneustonsq 40 Melton Street London NW1 2FD England on 10 July 2013 (2 pages)
9 July 2013Termination of appointment of Stephen Williams as a director (1 page)
9 July 2013Registered office address changed from 34B York Way London N1 9AB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 34B York Way London N1 9AB on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Stephen Williams as a director (1 page)
9 July 2013Registered office address changed from 34B York Way London N1 9AB on 9 July 2013 (1 page)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
22 September 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
22 September 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)