DYNAMIC IMAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

21/11/2421 November 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM THE WHITE HOUSE 19 ASH STREET ASH SURREY GU12 6LD

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MYLCHREEST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GRENHAM / 20/11/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GRENHAM / 20/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLA LONG / 20/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS ELLA LONG

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GRENHAM / 20/11/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY WALL & CO (ASH) LIMITED

View Document

26/11/0926 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON GRENHAM / 20/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MYLCHREEST / 20/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROYSTON LONG / 20/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH

View Document

05/09/085 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BENT

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information