About

Registered Number: 05396974
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 3a Lynn Road, Ely, Cambridgshire, CB7 4EG

 

Dynamic Creative Design Ltd was registered on 17 March 2005 and has its registered office in Ely. We don't know the number of employees at this business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Robert Stanley 18 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Karen Lesley 18 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 24 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.