DYNAMIC IMAGE LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 04595360
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address THE HUB, FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Home Country United Kingdom
Nature of Business 63120 - Web portals, 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 8,500 . The most likely internet sites of DYNAMIC IMAGE LIMITED are www.dynamicimage.co.uk, and www.dynamic-image.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Ash Rail Station is 3.2 miles; to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Image Limited is a Private Limited Company. The company registration number is 04595360. Dynamic Image Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Dynamic Image Limited is The Hub Fowler Avenue Farnborough Hampshire Gu14 7jp. . GRENHAM, Jason is a Director of the company. LONG, David Royston is a Director of the company. LONG, Ella is a Director of the company. Secretary WALL & CO (ASH) LIMITED has been resigned. Director BENT, Brian Bertram has been resigned. Director MYLCHREEST, Alistair has been resigned. Director SMITH, Stephen James has been resigned. Director WALL, David George has been resigned. The company operates in "Web portals".


Current Directors

Director
GRENHAM, Jason
Appointed Date: 01 March 2003
56 years old

Director
LONG, David Royston
Appointed Date: 20 November 2002
68 years old

Director
LONG, Ella
Appointed Date: 20 September 2011
52 years old

Resigned Directors

Secretary
WALL & CO (ASH) LIMITED
Resigned: 20 November 2009
Appointed Date: 20 November 2002

Director
BENT, Brian Bertram
Resigned: 09 June 2008
Appointed Date: 01 March 2003
65 years old

Director
MYLCHREEST, Alistair
Resigned: 10 July 2015
Appointed Date: 21 November 2006
53 years old

Director
SMITH, Stephen James
Resigned: 05 September 2008
Appointed Date: 01 March 2003
62 years old

Director
WALL, David George
Resigned: 20 November 2002
Appointed Date: 20 November 2002
65 years old

Persons With Significant Control

Mr David Royston Long
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DYNAMIC IMAGE LIMITED Events

28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8,500

14 Dec 2015
Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to The Hub Fowler Avenue Farnborough Hampshire GU14 7JP on 14 December 2015
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
03 Mar 2004
Ad 20/01/03--------- £ si 9999@1=9999 £ ic 1/10000
03 Mar 2004
New director appointed
28 Nov 2002
New director appointed
28 Nov 2002
Director resigned
20 Nov 2002
Incorporation

DYNAMIC IMAGE LIMITED Charges

21 May 2012
Rent deposit deed
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Heref Farnborough Limited
Description: All moneys from time to time standing to the credit of the…
16 January 2007
Charge of deposit
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £15,000 credited to account…
15 September 2006
Debenture
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…