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
-
Check the company
-
UK
-
Milton Keynes
- Company name
- DYNAMIC INDUSTRIES LIMITED
- Company number
- 03249723
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Sep 1996
Age - 29 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
- 58
- 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
- 50
- 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
- 46
- 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
- 46
- 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.