-
DYNAMIC M&E LIMITED - Floor 2 10 Wellington Place, Leeds, LS1 4AP, United Kingdom
Company Information
- Company registration number
- 11558868
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Floor 2 10 Wellington Place
- Leeds
- LS1 4AP Floor 2 10 Wellington Place, Leeds, LS1 4AP UK
Management
- Managing Directors
- BAIRD, James Scott
- GRAHAM, Mark Lewis
- LEECE, Gareth James
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-09-07
- Age Of Company 2018-09-07 5 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- -
- Dynamic Networks Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-06-06
- Last Date: 2021-05-23
-
DYNAMIC M&E LIMITED Company Description
- DYNAMIC M&E LIMITED is a ltd registered in United Kingdom with the Company reg no 11558868. Its current trading status is "live". It was registered 2018-09-07. It has declared SIC or NACE codes as "43210". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Floor 2 10 Wellington Place .
Get DYNAMIC M&E LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dynamic M&e Limited - Floor 2 10 Wellington Place, Leeds, LS1 4AP, United Kingdom
- 2018-09-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DYNAMIC M&E LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-25) - AD01
-
liquidation-in-administration-progress-report (2023-05-15) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-05-05) - AM10
-
liquidation-in-administration-extension-of-period (2022-07-19) - AM19
-
liquidation-in-administration-progress-report (2022-10-27) - AM10
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-06) - AA
-
appoint-person-director-company-with-name-date (2021-01-06) - AP01
-
liquidation-in-administration-appointment-of-administrator (2021-10-07) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-11-26) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-11) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-12-15) - AM06
-
liquidation-in-administration-proposals (2021-11-26) - AM03
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-13) - AA
-
confirmation-statement-with-no-updates (2020-06-19) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-12-23) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-01) - MR01
-
confirmation-statement-with-updates (2019-05-23) - CS01
-
cessation-of-a-person-with-significant-control (2019-05-23) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-23) - PSC02
keyboard_arrow_right 2018
-
incorporation-company (2018-09-07) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-22) - AD01