Company NameDynamic Cctv Limited
DirectorNing Yu
Company StatusActive
Company Number02999285
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 5 months ago)
Previous NamesNITE Site Ltd. and Direct C.C.T.V Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Ning Yu
Date of BirthMay 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed28 January 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameTimothy Russell Grief
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Secretary NameSteven Baker
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Harrow Road
Linthorpe
Middlesbrough
Cleveland
TS5 5NS
Secretary NamePaul Gordon
NationalityBritish
StatusResigned
Appointed03 August 2000(5 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 January 2022)
RoleCompany Director
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameMiss Diane Tatters
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(19 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b/9c Bowes Road
Riverside Park
Middlesbrough
Cleveland
TS2 1LU
Director NameMr Graham Reece Dunne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameMr Paul Neville Gordon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedynamiccctv.com
Telephone01642 220166
Telephone regionMiddlesbrough

Location

Registered Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Timothy Russell Grief
100.00%
Ordinary

Financials

Year2014
Net Worth£3,160,572
Cash£2,565,343
Current Liabilities£753,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

20 November 2015Delivered 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 2007Delivered 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 1998Delivered 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

Filing History

21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
23 September 2023Full accounts made up to 31 December 2022 (24 pages)
12 April 2023Director's details changed for Mr Ning Yu on 1 April 2023 (2 pages)
14 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (23 pages)
7 February 2022Termination of appointment of Paul Gordon as a secretary on 28 January 2022 (1 page)
7 February 2022Termination of appointment of Paul Neville Gordon as a director on 28 January 2022 (1 page)
7 February 2022Appointment of Mr Ning Yu as a director on 28 January 2022 (2 pages)
7 February 2022Termination of appointment of Graham Reece Dunne as a director on 28 January 2022 (1 page)
7 February 2022Termination of appointment of Diane Tatters as a director on 28 January 2022 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
25 August 2021Full accounts made up to 31 December 2020 (23 pages)
25 June 2021Director's details changed for Mr Graham Reece Dunne on 25 June 2021 (2 pages)
11 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (23 pages)
10 February 2020Director's details changed for Mr Paul Neville Gordon on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Miss Diane Tatters on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Graham Reece Dunne on 10 February 2020 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
12 April 2019Satisfaction of charge 029992850003 in full (4 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (21 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
18 August 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
18 August 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 45,002
(5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 45,002
(5 pages)
27 November 2015Registration of charge 029992850003, created on 20 November 2015 (53 pages)
27 November 2015Registration of charge 029992850003, created on 20 November 2015 (53 pages)
23 November 2015Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages)
23 November 2015Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page)
23 November 2015Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages)
23 November 2015Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page)
23 November 2015Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 45,002
(4 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 45,002
(4 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 45,002
(4 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 January 2014Appointment of Miss Diane Tatters as a director (2 pages)
6 January 2014Appointment of Miss Diane Tatters as a director (2 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45,002
(3 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45,002
(3 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45,002
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 June 2013Satisfaction of charge 2 in full (3 pages)
22 June 2013Satisfaction of charge 1 in full (3 pages)
22 June 2013Satisfaction of charge 1 in full (3 pages)
22 June 2013Satisfaction of charge 2 in full (3 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Director's details changed for Timothy Russell Grief on 28 July 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Director's details changed for Timothy Russell Grief on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 9B Bowes Road Riverside Park Middlesbrough Cleveland TS2 1LU on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Paul Gordon on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Paul Gordon on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 9B Bowes Road Riverside Park Middlesbrough Cleveland TS2 1LU on 28 July 2011 (1 page)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 December 2009Director's details changed for Timothy Russell Grief on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Timothy Russell Grief on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Timothy Russell Grief on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 January 2009Return made up to 07/12/08; full list of members (3 pages)
8 January 2009Return made up to 07/12/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 07/12/06; full list of members (2 pages)
2 January 2007Return made up to 07/12/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2005Return made up to 07/12/05; full list of members (2 pages)
22 December 2005Return made up to 07/12/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 December 2003Return made up to 07/12/03; full list of members (6 pages)
16 December 2003Return made up to 07/12/03; full list of members (6 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 07/12/02; full list of members (6 pages)
14 January 2003Return made up to 07/12/02; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 August 2002Company name changed direct C.C.T.v LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed direct C.C.T.v LIMITED\certificate issued on 08/08/02 (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 9A bowes road riverside park middlesbrough cleveland TS2 1LU (1 page)
1 August 2002Registered office changed on 01/08/02 from: 9A bowes road riverside park middlesbrough cleveland TS2 1LU (1 page)
27 May 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
11 January 2001Return made up to 07/12/00; full list of members (6 pages)
11 January 2001Return made up to 07/12/00; full list of members (6 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999Return made up to 07/12/98; no change of members (4 pages)
12 January 1999Return made up to 07/12/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 February 1998Return made up to 07/12/97; no change of members (4 pages)
10 February 1998Return made up to 07/12/97; no change of members (4 pages)
6 February 1998Registered office changed on 06/02/98 from: 275 linthorpe road middlesbrough cleveland TS1 4AS (1 page)
6 February 1998Registered office changed on 06/02/98 from: 275 linthorpe road middlesbrough cleveland TS1 4AS (1 page)
9 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 07/12/96; full list of members (6 pages)
11 February 1997Return made up to 07/12/96; full list of members (6 pages)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1996Ad 19/09/96--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
26 September 1996Ad 19/09/96--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
26 September 1996Nc inc already adjusted 19/09/96 (1 page)
26 September 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
26 September 1996Memorandum and Articles of Association (11 pages)
26 September 1996Nc inc already adjusted 19/09/96 (1 page)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1996Memorandum and Articles of Association (11 pages)
26 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 September 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
11 July 1996Full accounts made up to 31 December 1995 (14 pages)
11 July 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1995Company name changed nite site LTD.\certificate issued on 02/02/95 (2 pages)
1 February 1995Company name changed nite site LTD.\certificate issued on 02/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 December 1994Secretary resigned (1 page)
11 December 1994Secretary resigned (1 page)
7 December 1994Incorporation (13 pages)
7 December 1994Incorporation (13 pages)