Dynomite Productions Ltd was registered on 29 March 2006 with its registered office in Nottingham, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Saxton, Rachel, Fletcher, Joel, Bexton, Jane Louise, Hardwick, Robert, Fletcher, Neil, Woods, Jeffery at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Joel | 21 August 2006 | - | 1 |
FLETCHER, Neil | 12 July 2006 | 21 August 2006 | 1 |
WOODS, Jeffery | 29 March 2006 | 12 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAXTON, Rachel | 21 January 2013 | - | 1 |
BEXTON, Jane Louise | 08 September 2006 | 25 February 2008 | 1 |
HARDWICK, Robert | 29 March 2006 | 11 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 03 January 2019 | |
AD01 - Change of registered office address | 30 October 2018 | |
AD01 - Change of registered office address | 30 October 2018 | |
MR01 - N/A | 15 August 2018 | |
MR01 - N/A | 18 June 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 19 April 2017 | |
AD01 - Change of registered office address | 19 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AP03 - Appointment of secretary | 23 January 2013 | |
TM02 - Termination of appointment of secretary | 23 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 14 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
AA - Annual Accounts | 22 January 2008 | |
363s - Annual Return | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
287 - Change in situation or address of Registered Office | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
287 - Change in situation or address of Registered Office | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
CERTNM - Change of name certificate | 06 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 30 March 2006 | |
NEWINC - New incorporation documents | 29 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2018 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |