Check the

DYNAMIC INDUSTRIES LIMITED

Company
DYNAMIC INDUSTRIES LIMITED (03249723)

DYNAMIC INDUSTRIES

Phone: 01908 567 800
A⁺ rating

ABOUT DYNAMIC INDUSTRIES LIMITED

videography? Just like our aerial filming, our video production and editing skills are anything but standard, so our team is able to complete all your filming and production requirements under one roof.

Ground based filming that’s anything but standard! Our experienced crew has excellent credentials, providing videography services from scripting to final production.

Editing & Post Production

Adding the professional touch to your footage, we produce engaging, end-to-end productions. Includes audio and visual effects, voiceovers, motion graphics and more…

As well as being experienced videographers, Aero-Dynamics is BNUC-S qualified and fully authorised by the Civil Aviation Authority (CAA) to provide commercial

filming and photography. As a certified organisation we work within CAA guidelines and procedures, making us safe, legal, experienced, insured and highly capable of delivering your footage.

CAA Permission for Aerial Work

Reliable, high-quality aerial footage requires a professional UAV that is maintained to the highest standard. Our latest drone has a 360 degree ‘contactless’ camera, and features a host of advanced features such as full 4K filming and high-resolution photography, motion-tracking, orbit modes – plus 720i video transmission and playback on site. Up to 25 minutes flight-time per battery gives you many more options, and an experienced pilot ensures smooth and reliable performance.

KEY FINANCES

Year
2016
Assets
£129.62k ▼ £-2.58k (-1.95 %)
Cash
£0k ▼ £-116.51k (-100.00 %)
Liabilities
£35.65k ▲ £9.21k (34.85 %)
Net Worth
£93.97k ▼ £-11.79k (-11.15 %)

REGISTRATION INFO

Company name
DYNAMIC INDUSTRIES LIMITED
Company number
03249723
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
aero-dynamics.co.uk
Phones
01908 567 800
Registered Address
82-84 HIGH STREET,
STONY STRATFORD,
MILTON KEYNES,
UNITED KINGDOM,
MK11 1AH

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2

See Also


Last update 2018

DYNAMIC INDUSTRIES LIMITED DIRECTORS

John Patrick Theodorson

  Acting
Appointed
13 June 2005
Role
Secretary
Address
7 Kingfisher Court, Sywell, Northampton, NN6 0BD
Name
THEODORSON, John Patrick

Jason Higgins

  Acting PSC
Appointed
25 September 1996
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
60 Oxfield Park Drive, Old Stratford, Milton Keynes, MK19 6DP
Country Of Residence
England
Name
HIGGINS, Jason
Notified On
13 September 2016
Nature Of Control
Ownership of shares – 75% or more

BLACKFRIAR SECRETARIES LIMITED

  Resigned
Appointed
13 September 1996
Resigned
13 September 1996
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR SECRETARIES LIMITED

Frank Giordano

  Resigned
Appointed
13 February 2004
Resigned
13 June 2005
Role
Secretary
Address
Hilltop, Gawcott Fields, Buckingham, Bucks, MK18 1TL
Name
GIORDANO, Frank

AD VALOREM COMPANY SECRETARIAL LIMITED

  Resigned
Appointed
01 November 2002
Resigned
13 February 2004
Role
Secretary
Address
2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire, MK16 0JN
Name
AD VALOREM COMPANY SECRETARIAL LIMITED

COOKSON DELL & CO SECRETARIES LTD

  Resigned
Appointed
08 February 1998
Resigned
01 November 2002
Role
Secretary
Address
82-84 High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AH
Name
COOKSON DELL & CO SECRETARIES LTD

COOKSON DELL & CO SECRETARIES LTD

  Resigned
Appointed
13 September 1996
Resigned
08 February 1998
Role
Secretary
Address
82-84 High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AH
Name
COOKSON DELL & CO SECRETARIES LTD

BLACKFRIAR DIRECTORS LIMITED

  Resigned
Appointed
13 September 1996
Resigned
13 September 1996
Role
Nominee Director
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR DIRECTORS LIMITED

Matthew Francis Dumont

  Resigned
Appointed
06 April 2007
Resigned
10 May 2010
Occupation
Design Director
Role
Director
Age
49
Nationality
British
Address
7 Nelson's Yard, Towcester, Northamptonshire, NN12 6DG
Name
DUMONT, Matthew Francis

Carrie Lee Remington

  Resigned
Appointed
06 April 2007
Resigned
31 January 2011
Occupation
Operations Director
Role
Director
Age
45
Nationality
British
Address
20 Sharman Road, St James, Northampton, Northamptonshire, NN5 5JZ
Country Of Residence
United Kingdom
Name
REMINGTON, Carrie Lee

Christopher John Theodorson

  Resigned
Appointed
06 April 2007
Resigned
10 August 2011
Occupation
It And Development Director
Role
Director
Age
45
Nationality
British
Address
7 Kingfisher Court Ecton Lane, Sywell, Northampton, NN6 0BD
Country Of Residence
United Kingdom
Name
THEODORSON, Christopher John

REVIEWS


Check The Company
Excellent according to the company’s financial health.