Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
Director Name | Mrs Gillian Richards |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road, Stansted Essex CM24 8PL |
Director Name | Mrs Alexandra Louise Bruff |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road, Stansted Essex CM24 8PL |
Director Name | Mr Garry Peter Mumford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road, Stansted Essex CM24 8PL |
Director Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Karen Awadzi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 13 New Meadow Aylesbury Buckinghamshire HP21 7AN |
Director Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dynamolimited.com |
---|---|
Telephone | 01392 411794 |
Telephone region | Exeter |
Registered Address | Insight House Riverside Business Park Stoney Common Road, Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | Over 10 other UK companies use this postal address |
160 at £1 | Gillian Richards 40.00% Ordinary |
---|---|
160 at £1 | Steven Glen Richards 40.00% Ordinary |
80 at £1 | Garry Mumford 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,042 |
Cash | £80,508 |
Current Liabilities | £169,878 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
12 June 2023 | Director's details changed for Mr Steven Glen Richards on 12 June 2023 (2 pages) |
---|---|
12 June 2023 | Director's details changed for Gillian Richards on 12 June 2023 (2 pages) |
4 April 2023 | Director's details changed for Mr Garry Peter Mumford on 3 April 2023 (2 pages) |
14 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
2 February 2022 | Director's details changed for Gillian Richards on 2 February 2022 (2 pages) |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Mr Steven Glen Richards on 1 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Gillian Richards on 1 February 2021 (2 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 June 2017 | Termination of appointment of Insight Nominees Limited as a director on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Garry Peter Mumford as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Garry Peter Mumford as a director on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Insight Nominees Limited as a director on 2 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 January 2015 | Appointment of Mrs Alexandra Louise Bruff as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mrs Alexandra Louise Bruff as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mrs Alexandra Louise Bruff as a director on 1 January 2015 (2 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
8 April 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
8 April 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Insight Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Insight Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Insight Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Insight Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Insight Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Insight Nominees Limited on 5 February 2010 (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (18 pages) |
19 January 2010 | Statement of company's objects (2 pages) |
19 January 2010 | Statement of company's objects (2 pages) |
19 January 2010 | Memorandum and Articles of Association (18 pages) |
19 January 2010 | Resolutions
|
23 November 2009 | Director's details changed for Steven Glen Richards on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Steven Glen Richards on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gillian Richards on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gillian Richards on 23 November 2009 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 April 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
3 April 2006 | Ad 31/03/06--------- £ si 80@1=80 £ ic 240/320 (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si 40@1=40 £ ic 200/240 (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si 40@1=40 £ ic 200/240 (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si 80@1=80 £ ic 320/400 (2 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Ad 31/03/06--------- £ si 80@1=80 £ ic 240/320 (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si 80@1=80 £ ic 320/400 (2 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
9 March 2005 | Company name changed pilot projects LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed pilot projects LIMITED\certificate issued on 09/03/05 (2 pages) |
25 February 2005 | Accounts made up to 30 September 2004 (5 pages) |
25 February 2005 | Accounts made up to 30 September 2004 (5 pages) |
11 February 2005 | Return made up to 05/02/05; full list of members
|
11 February 2005 | Return made up to 05/02/05; full list of members
|
16 November 2004 | Company name changed crimson pirate LIMITED\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed crimson pirate LIMITED\certificate issued on 16/11/04 (2 pages) |
22 July 2004 | Accounts made up to 30 September 2003 (5 pages) |
22 July 2004 | Accounts made up to 30 September 2003 (5 pages) |
18 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
29 July 2002 | Ad 05/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 July 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
29 July 2002 | Ad 05/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Incorporation (17 pages) |
5 February 2002 | Incorporation (17 pages) |