Background WavePink WaveYellow Wave

DYNAMIC IMAGE LIMITED (04595360)

DYNAMIC IMAGE LIMITED (04595360) is an active UK company. incorporated on 20 November 2002. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. DYNAMIC IMAGE LIMITED has been registered for 23 years. Current directors include GRENHAM, Jason, LONG, Ella Jane.

Company Number
04595360
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
The Hub, Farnborough, GU14 7JP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRENHAM, Jason, LONG, Ella Jane
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC IMAGE LIMITED

DYNAMIC IMAGE LIMITED is an active company incorporated on 20 November 2002 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. DYNAMIC IMAGE LIMITED was registered 23 years ago.(SIC: 62090, 63120)

Status

active

Active since 23 years ago

Company No

04595360

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

The Hub Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

The White House 19 Ash Street Ash Surrey GU12 6LD
From: 20 November 2002To: 14 December 2015
Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Sept 11
Director Left
Jul 15
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRENHAM, Jason

Active
Saltram Road, FarnboroughGU14 7DX
Born July 1969
Director
Appointed 01 Mar 2003

LONG, Ella Jane

Active
Nether Mount, GuildfordGU2 4LL
Born June 1973
Director
Appointed 20 Sept 2011

WALL & CO (ASH) LIMITED

Resigned
The White House, AshGU12 6LD
Corporate secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2009

BENT, Brian Bertram

Resigned
103 Grovehill Road, RedhillRH1 6DB
Born September 1960
Director
Appointed 01 Mar 2003
Resigned 09 Jun 2008

LONG, David Royston

Resigned
2 Nether Mount, GuildfordGU2 4LL
Born October 1956
Director
Appointed 20 Nov 2002
Resigned 22 Dec 2025

MYLCHREEST, Alistair

Resigned
28 Wentworth Crescent, AldershotGU12 5LE
Born November 1971
Director
Appointed 21 Nov 2006
Resigned 10 Jul 2015

SMITH, Stephen James

Resigned
Yorktown Road, SandhurstGU47 0PU
Born May 1963
Director
Appointed 01 Mar 2003
Resigned 05 Sept 2008

WALL, David George

Resigned
The White House 19 Ash Street, AldershotGU12 6LD
Born January 1960
Director
Appointed 20 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

1

Mr David Royston Long

Active
Nether Mount, GuildfordGU2 4LL
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 December 2018
AAMDAAMD
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Legacy
25 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
23 June 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation