DYNAMIC DIGITAL IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / JENNIFER DENISE ROPE / 23/11/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / ADRIAN JOHN ROPE / 23/11/2020

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / ADRIAN JOHN ROPE / 23/11/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / JENNIFER DENISE ROPE / 23/11/2020

View Document

30/11/2030 November 2020 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DENISE ROPE / 23/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN ROPE / 23/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEXTON / 23/11/2020

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEXTON / 29/06/2019

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

06/12/186 December 2018 SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEXTON / 24/04/2018

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

04/12/174 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN ROPE / 18/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MARK SEXTON

View Document

20/05/1420 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BANK CHAMBERS, MARKET PLACE REEPHAM, NORWICH NORFOLK NR10 4JJ

View Document

18/02/1018 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/02/0923 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY APPOINTED JENNIFER DENISE ROPE

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY LINDA SAWYER

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/059 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 RETURN MADE UP TO 18/11/04; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

18/11/0218 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


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