DYNAMIC3 LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1RZ

Company number 05118261
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address CKR HOUSE, 70 EAST HILL, DARTFORD, KENT, DA1 1RZ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 101 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 May 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 101 . The most likely internet sites of DYNAMIC3 LIMITED are www.dynamic3.co.uk, and www.dynamic3.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and six months. Dynamic3 Limited is a Private Limited Company. The company registration number is 05118261. Dynamic3 Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Dynamic3 Limited is Ckr House 70 East Hill Dartford Kent Da1 1rz. The company`s financial liabilities are £365.16k. It is £-5.24k against last year. The cash in hand is £278.89k. It is £-112.99k against last year. And the total assets are £433.63k, which is £-17.41k against last year. MULLICK, Omar is a Secretary of the company. MULLICK, Omar is a Director of the company. NICKLIN, Adam is a Director of the company. Director DELANEY, Stuart has been resigned. The company operates in "Artistic creation".


dynamic3 Key Finiance

LIABILITIES £365.16k
-2%
CASH £278.89k
-29%
TOTAL ASSETS £433.63k
-4%
All Financial Figures

Current Directors

Secretary
MULLICK, Omar
Appointed Date: 04 May 2004

Director
MULLICK, Omar
Appointed Date: 04 May 2004
54 years old

Director
NICKLIN, Adam
Appointed Date: 04 May 2004
47 years old

Resigned Directors

Director
DELANEY, Stuart
Resigned: 08 May 2010
Appointed Date: 04 May 2004
57 years old

DYNAMIC3 LIMITED Events

13 Jul 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 101

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101

25 Feb 2015
Total exemption small company accounts made up to 30 June 2014
13 Sep 2014
Compulsory strike-off action has been discontinued
...
... and 36 more events
11 Nov 2005
Registered office changed on 11/11/05 from: 5 melbourne grove east dulwich SE22 8RG
10 May 2005
Return made up to 04/05/05; full list of members
09 Mar 2005
Accounting reference date shortened from 31/05/05 to 31/03/05
28 Sep 2004
Particulars of mortgage/charge
04 May 2004
Incorporation

DYNAMIC3 LIMITED Charges

21 September 2004
Debenture
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…