Company NameHuman Dynamos Ltd
DirectorsSteven Mundin and Anna Kristine Mundin
Company StatusActive
Company Number06883907
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Previous NameThe Nmi (New Music Industry) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Mundin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address92 Hallam Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RX
Director NameMrs Anna Kristine Mundin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2024(14 years, 9 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceEngland
Correspondence Address92 Hallam Close
Doncaster
DN4 7RX
Director NameMr Gwynfor Dafydd Ap Rhun Ap Harri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Foundry View
Thorne
Doncaster
South Yorkshire
DN8 5AX
Director NameMr Robert Hadfield
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Road
Doncaster
South Yorkshire
DN2 4HT
Director NameMr Stewart John Tavener
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address16 Scarcroft Hill
York
South Yorkshire
YO24 1DE
Director NameMr Andrew Frank Wilkes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleArtist Development Co-Ordinator
Country of ResidenceEngland
Correspondence Address35 Little Wood Drive
Sheffield
South Yorkshire
S12 2LQ

Location

Registered Address92 Hallam Close
Doncaster
South Yorkshire
DN4 7RX
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Shareholders

100 at £1Steven Mundin
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Current Liabilities£220

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2024 (2 weeks, 1 day ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

2 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
20 January 2015Company name changed the nmi (new music industry) LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
20 January 2015Company name changed the nmi (new music industry) LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 29 April 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 October 2012Termination of appointment of Stewart Tavener as a director (1 page)
5 October 2012Termination of appointment of Gwynfor Ap Rhun Ap Harri as a director (1 page)
5 October 2012Termination of appointment of Andrew Wilkes as a director (1 page)
5 October 2012Termination of appointment of Gwynfor Ap Rhun Ap Harri as a director (1 page)
5 October 2012Termination of appointment of Andrew Wilkes as a director (1 page)
5 October 2012Termination of appointment of Robert Hadfield as a director (1 page)
5 October 2012Termination of appointment of Stewart Tavener as a director (1 page)
5 October 2012Termination of appointment of Robert Hadfield as a director (1 page)
2 October 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
2 October 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
8 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 October 2011Registered office address changed from P O Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 12 October 2011 (1 page)
12 October 2011Registered office address changed from P O Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 12 October 2011 (1 page)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Mr Gwynfor Dafydd Ap Rhun Ap Harri on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Andrew Frank Wilkes on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert Hadfield on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Stewart John Tavener on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Steven Mundin on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Stewart John Tavener on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert Hadfield on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Andrew Frank Wilkes on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Steven Mundin on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Steven Mundin on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Gwynfor Dafydd Ap Rhun Ap Harri on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert Hadfield on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Andrew Frank Wilkes on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Gwynfor Dafydd Ap Rhun Ap Harri on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Stewart John Tavener on 1 April 2010 (2 pages)
21 April 2009Incorporation (15 pages)
21 April 2009Incorporation (15 pages)