Middlesbrough
Cleveland
TS2 1LU
Director Name | Timothy Russell Grief |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Secretary Name | Steven Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Harrow Road Linthorpe Middlesbrough Cleveland TS5 5NS |
Secretary Name | Paul Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Director Name | Miss Diane Tatters |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(19 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b/9c Bowes Road Riverside Park Middlesbrough Cleveland TS2 1LU |
Director Name | Mr Graham Reece Dunne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Director Name | Mr Paul Neville Gordon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dynamiccctv.com |
---|---|
Telephone | 01642 220166 |
Telephone region | Middlesbrough |
Registered Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | Timothy Russell Grief 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,160,572 |
Cash | £2,565,343 |
Current Liabilities | £753,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
20 November 2015 | Delivered on: 27 November 2015 Persons entitled: Timothy Russell Grief Classification: A registered charge Particulars: The leasehold property at unit 9B, bowes road, riverside park industrial estate, middlesbrough, TS2 1LU registered at the land registry with title number CE414130.. The leasehold property at unit 9C, bowes road, riverside park industrial estate, middlesbrough, TS2 1LU registered at the land registry with title number CE209813.. The leasehold property at units 4A and 4B, bowes road, riverside park industrial estate, middlesbrough, TS2 1LU. Outstanding |
---|---|
24 October 2007 | Delivered on: 25 October 2007 Satisfied on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 22 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
12 April 2023 | Director's details changed for Mr Ning Yu on 1 April 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
7 February 2022 | Termination of appointment of Paul Gordon as a secretary on 28 January 2022 (1 page) |
7 February 2022 | Termination of appointment of Paul Neville Gordon as a director on 28 January 2022 (1 page) |
7 February 2022 | Appointment of Mr Ning Yu as a director on 28 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Graham Reece Dunne as a director on 28 January 2022 (1 page) |
7 February 2022 | Termination of appointment of Diane Tatters as a director on 28 January 2022 (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
25 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
25 June 2021 | Director's details changed for Mr Graham Reece Dunne on 25 June 2021 (2 pages) |
11 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 February 2020 | Director's details changed for Mr Paul Neville Gordon on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Miss Diane Tatters on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Graham Reece Dunne on 10 February 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 April 2019 | Satisfaction of charge 029992850003 in full (4 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
18 August 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
18 August 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 November 2015 | Registration of charge 029992850003, created on 20 November 2015 (53 pages) |
27 November 2015 | Registration of charge 029992850003, created on 20 November 2015 (53 pages) |
23 November 2015 | Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 January 2014 | Appointment of Miss Diane Tatters as a director (2 pages) |
6 January 2014 | Appointment of Miss Diane Tatters as a director (2 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 June 2013 | Satisfaction of charge 2 in full (3 pages) |
22 June 2013 | Satisfaction of charge 1 in full (3 pages) |
22 June 2013 | Satisfaction of charge 1 in full (3 pages) |
22 June 2013 | Satisfaction of charge 2 in full (3 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Director's details changed for Timothy Russell Grief on 28 July 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Director's details changed for Timothy Russell Grief on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from 9B Bowes Road Riverside Park Middlesbrough Cleveland TS2 1LU on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Paul Gordon on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Paul Gordon on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 9B Bowes Road Riverside Park Middlesbrough Cleveland TS2 1LU on 28 July 2011 (1 page) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 December 2009 | Director's details changed for Timothy Russell Grief on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Timothy Russell Grief on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Timothy Russell Grief on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members
|
22 December 2004 | Return made up to 07/12/04; full list of members
|
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 August 2002 | Company name changed direct C.C.T.v LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed direct C.C.T.v LIMITED\certificate issued on 08/08/02 (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 9A bowes road riverside park middlesbrough cleveland TS2 1LU (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 9A bowes road riverside park middlesbrough cleveland TS2 1LU (1 page) |
27 May 2002 | Return made up to 07/12/01; full list of members
|
27 May 2002 | Return made up to 07/12/01; full list of members
|
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 December 1999 | Return made up to 07/12/99; full list of members
|
22 December 1999 | Return made up to 07/12/99; full list of members
|
15 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 February 1998 | Return made up to 07/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 07/12/97; no change of members (4 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 275 linthorpe road middlesbrough cleveland TS1 4AS (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 275 linthorpe road middlesbrough cleveland TS1 4AS (1 page) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Ad 19/09/96--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
26 September 1996 | Ad 19/09/96--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
26 September 1996 | Nc inc already adjusted 19/09/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Memorandum and Articles of Association (11 pages) |
26 September 1996 | Nc inc already adjusted 19/09/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Memorandum and Articles of Association (11 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
11 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 April 1996 | Return made up to 07/12/95; full list of members
|
23 April 1996 | Return made up to 07/12/95; full list of members
|
1 February 1995 | Company name changed nite site LTD.\certificate issued on 02/02/95 (2 pages) |
1 February 1995 | Company name changed nite site LTD.\certificate issued on 02/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 December 1994 | Secretary resigned (1 page) |
11 December 1994 | Secretary resigned (1 page) |
7 December 1994 | Incorporation (13 pages) |
7 December 1994 | Incorporation (13 pages) |