About

Registered Number: 05761722
Date of Incorporation: 29/03/2006 (19 years ago)
Company Status: Active
Registered Address: 28 Marshall Street, Nottingham, NG5 4AF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.