Company NameDynamic Signal Uk, Ltd.
Company StatusDissolved
Company Number08623159
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 8 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

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

Directors

Director NameMark Edward Haller
Date of BirthJune 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 19 March 2024)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address2020 Pioneer Court
San Mateo
Ca 94403
United States
Director NameMr Michael Shane Skelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address123 Mission Street 25th Floor
San Francisco
Ca 94105
United States
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRussell D. Fradin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameEric Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1111 Bayhill Drive
Suite 125
San Bruno
California
94066
Director NameMr Gary Osamu Nakamura
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2021(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSocialchorus, Inc. 123 Mission Street, 25th Floor
San Francisco
Ca 94105
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Dynamic Signal Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£21,232
Current Liabilities£22,514

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
28 October 2020Appointment of Eric Brown as a director on 16 March 2020 (2 pages)
28 October 2020Termination of appointment of Russell D. Fradin as a director on 16 March 2020 (1 page)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (18 pages)
25 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
6 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
2 September 2013Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
2 September 2013Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
26 July 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
26 July 2013Appointment of Russell D. Fradin as a director (2 pages)
26 July 2013Termination of appointment of Richard Bursby as a director (1 page)
26 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
26 July 2013Appointment of Russell D. Fradin as a director (2 pages)
26 July 2013Termination of appointment of Richard Bursby as a director (1 page)
26 July 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
26 July 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
26 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
26 July 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1,000
(53 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1,000
(53 pages)