DYNAMIC CCTV LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Paul Johnathon Jarvis as a director on 2025-06-12

View Document

12/06/2512 June 2025 NewTermination of appointment of Nathanael Tristan Owen as a director on 2025-06-12

View Document

02/05/252 May 2025 Cessation of Dynamic Cctv Management Ltd as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for Mr Nathaniel Tristan Owen on 2025-05-01

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

21/12/2421 December 2024 Notification of Dynamic Technology Solutions Ltd as a person with significant control on 2024-12-17

View Document

19/11/2419 November 2024 Appointment of Mr Johnathon Jarvis as a director on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Johnathon Jarvis on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Mr Nathaniel Tristan Owen as a director on 2024-11-19

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Director's details changed for Mr Ning Yu on 2023-04-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Diane Tatters as a director on 2022-01-28

View Document

07/02/227 February 2022 Termination of appointment of Paul Gordon as a secretary on 2022-01-28

View Document

07/02/227 February 2022 Termination of appointment of Graham Reece Dunne as a director on 2022-01-28

View Document

07/02/227 February 2022 Termination of appointment of Paul Neville Gordon as a director on 2022-01-28

View Document

07/02/227 February 2022 Appointment of Mr Ning Yu as a director on 2022-01-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Graham Reece Dunne on 2021-06-25

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MISS DIANE TATTERS

View Document

23/12/1323 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RUSSELL GRIEF / 28/07/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL GORDON / 28/07/2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 9B BOWES ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1LU

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RUSSELL GRIEF / 01/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 COMPANY NAME CHANGED DIRECT C.C.T.V LIMITED CERTIFICATE ISSUED ON 08/08/02; RESOLUTION PASSED ON 20/07/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 9A BOWES ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1LU

View Document

27/05/0227 May 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 275 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 19/09/96

View Document

26/09/9626 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9626 September 1996 � NC 1000/100000 19/09

View Document

26/09/9626 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/96

View Document

26/09/9626 September 1996 � NC 1000/100000 19/09/96 AUTH ALLOT OF SECURITY 19/09/96 RE SHARES 19/09/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 Memorandum and Articles of Association

View Document

23/02/9523 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/951 February 1995 COMPANY NAME CHANGED NITE SITE LTD. CERTIFICATE ISSUED ON 02/02/95; RESOLUTION PASSED ON 20/01/95

View Document

20/12/9420 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/9411 December 1994 SECRETARY RESIGNED

View Document

07/12/947 December 1994 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