About

Registered Number: 03383285
Date of Incorporation: 09/06/1997 (27 years ago)
Company Status: Active
Registered Address: 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE,

 

Founded in 1997, Dynamic Mobile Billing Ltd have registered office in Birmingham, it's status at Companies House is "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TELEWORLD INTERNATIONAL 19 January 1998 01 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BLACK ARROW ENTERPRISES LIMITED 19 January 1998 01 February 2001 1
CORBETT, Gillian 16 June 1997 19 January 1998 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 February 2020
AA03 - Notice of resolution removing auditors 14 January 2020
CH04 - Change of particulars for corporate secretary 14 November 2019
AD01 - Change of registered office address 04 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 16 May 2018
MR04 - N/A 13 February 2018
CS01 - N/A 18 May 2017
RESOLUTIONS - N/A 28 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 10 March 2015
MR01 - N/A 04 June 2014
MR01 - N/A 04 June 2014
MR04 - N/A 21 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 17 May 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AAMD - Amended Accounts 30 March 2010
AA - Annual Accounts 02 March 2010
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 27 December 2008
MEM/ARTS - N/A 24 September 2008
CERTNM - Change of name certificate 18 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 08 August 2007
363s - Annual Return 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
363s - Annual Return 27 June 2006
395 - Particulars of a mortgage or charge 13 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 25 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
395 - Particulars of a mortgage or charge 10 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 19 July 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
363s - Annual Return 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
395 - Particulars of a mortgage or charge 20 January 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2003
353 - Register of members 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
363s - Annual Return 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 15 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 28 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
225 - Change of Accounting Reference Date 19 June 2001
RESOLUTIONS - N/A 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
123 - Notice of increase in nominal capital 16 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
395 - Particulars of a mortgage or charge 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
123 - Notice of increase in nominal capital 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 21 August 2000
CERTNM - Change of name certificate 10 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 30 March 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 03 June 1998
225 - Change of Accounting Reference Date 02 April 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 12 September 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
225 - Change of Accounting Reference Date 02 July 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
287 - Change in situation or address of Registered Office 24 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

Deposit agreement 31 October 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 11 April 2008 Outstanding

N/A

Deposit agreement 11 April 2008 Outstanding

N/A

Fixed charge 03 August 2007 Fully Satisfied

N/A

Rent deposit deed 10 May 2006 Outstanding

N/A

Debenture 09 May 2005 Fully Satisfied

N/A

Rent deposit deed 31 August 2004 Fully Satisfied

N/A

Debenture 19 January 2004 Fully Satisfied

N/A

Debenture 27 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.