Background WavePink WaveYellow Wave

DYNAMIC BUSINESS MEDIA LIMITED (10100292)

DYNAMIC BUSINESS MEDIA LIMITED (10100292) is an active UK company. incorporated on 4 April 2016. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DYNAMIC BUSINESS MEDIA LIMITED has been registered for 9 years. Current directors include PARKER, Ian Richard.

Company Number
10100292
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
155-157 Broken Cross Broken Cross, Macclesfield, SK11 8TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PARKER, Ian Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC BUSINESS MEDIA LIMITED

DYNAMIC BUSINESS MEDIA LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DYNAMIC BUSINESS MEDIA LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10100292

LTD Company

Age

9 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2019 (6 years ago)
Submitted on 12 July 2019 (6 years ago)
Period: 1 May 2018 - 30 April 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2021
Period: 1 May 2019 - 30 April 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 10 September 2019 (6 years ago)
Submitted on 10 September 2019 (6 years ago)

Next Due

Due by 22 October 2020
For period ending 10 September 2020

Previous Company Names

SHNEWCO LIMITED
From: 4 April 2016To: 2 May 2017
Contact
Address

155-157 Broken Cross Broken Cross Macclesfield, SK11 8TU,

Previous Addresses

C/O the Pack Horse Chelford Road Macclesfield Cheshire SK10 3LG
From: 3 March 2021To: 26 November 2024
C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA England
From: 27 March 2019To: 3 March 2021
Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ United Kingdom
From: 12 January 2018To: 27 March 2019
C/O Emmerson Accountancy Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ United Kingdom
From: 30 August 2017To: 12 January 2018
Unit B, First Floor Broad Oak Business Park Redbrook Maelor Whitchurch Shropshire SY13 3AQ England
From: 27 March 2017To: 30 August 2017
C/O Slater Heelis 86 Deansgate Manchester M3 2ER United Kingdom
From: 4 April 2016To: 27 March 2017
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
New Owner
Sept 19
Owner Exit
Sept 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PARKER, Ian Richard

Active
Chelford Road, MacclesfieldSK10 3LG
Born February 1968
Director
Appointed 01 Dec 2017

DUNLEAVY, Adrian James

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born September 1964
Director
Appointed 04 Apr 2016
Resigned 01 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Richard Parker

Active
Broken Cross, MacclesfieldSK11 8TU
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2019

Mr Adrian James Dunleavy

Ceased
6 St Georges Court, AltrinchamWA14 5UA
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
28 November 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
26 November 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Resolution
2 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Incorporation Company
4 April 2016
NEWINCIncorporation