Background WavePink WaveYellow Wave

DYNAMIC MEDIA SOLUTIONS LIMITED (07079907)

DYNAMIC MEDIA SOLUTIONS LIMITED (07079907) is an active UK company. incorporated on 18 November 2009. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in renting of video tapes and disks. DYNAMIC MEDIA SOLUTIONS LIMITED has been registered for 16 years. Current directors include ALLEN, Stephen Christopher, TANNER, Jason Michael.

Company Number
07079907
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Unit 7 Bilton Industrial Estate, Bracknell, RG12 8YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting of video tapes and disks
Directors
ALLEN, Stephen Christopher, TANNER, Jason Michael
SIC Codes
77220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC MEDIA SOLUTIONS LIMITED

DYNAMIC MEDIA SOLUTIONS LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting of video tapes and disks. DYNAMIC MEDIA SOLUTIONS LIMITED was registered 16 years ago.(SIC: 77220)

Status

active

Active since 16 years ago

Company No

07079907

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Unit 7 Bilton Industrial Estate Lovelace Bracknell, RG12 8YT,

Previous Addresses

62 Wilson Street London EC2A 2BU
From: 15 January 2014To: 10 June 2014
Unit 7 Bilton Industrial Estate Lovelace Road Bracknell Berkshire RG12 8YT United Kingdom
From: 13 October 2011To: 15 January 2014
62 Wilson Street London EC2A 2BU United Kingdom
From: 2 February 2010To: 13 October 2011
3 Willow Way Radlett Herts WD7 8DU United Kingdom
From: 18 November 2009To: 2 February 2010
Timeline

5 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLEN, Stephen Christopher

Active
Priest Avenue, WokinghamRG40 2LX
Born September 1973
Director
Appointed 01 Dec 2009

TANNER, Jason Michael

Active
New Covent Garden Market, LondonSW8 5JJ
Born October 1971
Director
Appointed 01 Dec 2009

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Nov 2009
Resigned 18 Nov 2009

Persons with significant control

2

Mr Stephen Christopher Allen

Active
Bilton Industrial Estate, BracknellRG12 8YT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Michael Tanner

Active
New Covent Garden Market, LondonSW8 5JJ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Incorporation Company
18 November 2009
NEWINCIncorporation