DYNAMIC POST PRODUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM THE STABLES 23 LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 65 ASHBROOK ROAD OLD WINDSOR WINDSOR SL4 2NE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/06/1927 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

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 25A PENTON AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2NA

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 5 TUDOR LANE OLD WINDSOR WINDSOR BERKSHIRE SL4 2LF

View Document

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL WARD / 13/01/2015

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY BEVERLEY WARD

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL WARD / 01/01/2014

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM ROOM 586 EAST SIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH ENGLAND

View Document

02/03/132 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 5 TUDOR LANE OLD WINDSOR WINDSOR BERKSHIRE SL4 2LF ENGLAND

View Document

05/05/125 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED MW PICTURES LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 8 MALT HOUSE CLOSE OLD WINDSOR BERKSHIRE SL4 2SD

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL WARD / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY GAIL WARD / 20/10/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 8 MALTHOUSE CLOSE, SALFORD OLD WINDSOR BERKSHIRE SL4 2SD

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED STREAMING LEISURE LTD CERTIFICATE ISSUED ON 15/03/05

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company