DYNAMIC VIDEO LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

07/04/207 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM THE BARN & OAST NORTH LANE BOUGHTON-UNDER-BLEAN FAVERSHAM KENT ME13 9NN

View Document

01/05/191 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN RAYCROFT

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RAYCROFT / 15/11/2012

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 5 WALNUT TREE COTTAGES SOUTH STREET BOUGHTON FAVERSHAM KENT ME13 9NQ

View Document

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RAYCROFT / 09/09/2010

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE ANNE MCGHEE / 09/09/2010

View Document

02/10/102 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

28/03/0928 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 COMPANY NAME CHANGED MICHAEL RAYCROFT AND ASSOCIATES LTD. CERTIFICATE ISSUED ON 19/10/07

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 COMPANY NAME CHANGED M.R. & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 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