Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DINAMO PRODUCTIONS LIMITED
Company Information for

DINAMO PRODUCTIONS LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
05254602
Private Limited Company
Liquidation

Company Overview

About Dinamo Productions Ltd
DINAMO PRODUCTIONS LIMITED was founded on 2004-10-08 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Dinamo Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DINAMO PRODUCTIONS LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF24
 
Filing Information
Company Number 05254602
Company ID Number 05254602
Date formed 2004-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/07/2013
Latest return 08/10/2012
Return next due 05/11/2013
Type of accounts SMALL
VAT Number /Sales tax ID GB840725240  
Last Datalog update: 2024-06-06 03:15:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINAMO PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DINAMO PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
OWEN JAMES STICKLER
Company Secretary 2004-10-08
ARON RHYS EVANS
Director 2004-10-08
OWEN JAMES STICKLER
Director 2004-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
HYWEL GWYNNE WILLIAMS
Director 2008-04-01 2013-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN JAMES STICKLER A & O STUDIOS LTD Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW
2024-02-07Voluntary liquidation Statement of receipts and payments to 2023-12-01
2023-02-06Voluntary liquidation Statement of receipts and payments to 2022-12-01
2022-02-07Voluntary liquidation Statement of receipts and payments to 2021-12-01
2022-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-01
2021-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-01
2020-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-01
2019-05-23600Appointment of a voluntary liquidator
2019-05-23LIQ10Removal of liquidator by court order
2019-05-22LIQ10Removal of liquidator by court order
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-01
2018-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-01
2017-02-104.68 Liquidators' statement of receipts and payments to 2016-12-01
2016-01-184.68 Liquidators' statement of receipts and payments to 2015-12-01
2014-12-18600Appointment of a voluntary liquidator
2014-12-172.24BAdministrator's progress report to 2014-12-02
2014-12-022.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-052.24BAdministrator's progress report to 2014-05-13
2014-06-052.31BNotice of extension of period of Administration
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB
2014-01-202.24BAdministrator's progress report to 2013-12-25
2013-09-112.23BResult of meeting of creditors
2013-08-222.17BStatement of administrator's proposal
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/13 FROM Rizla House, Unit a3 Severn Road Treforest Industrial Estate Pontypridd Rhondda Cynon Taf CF37 5SP
2013-07-032.12BAppointment of an administrator
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL WILLIAMS
2012-10-23LATEST SOC23/10/12 STATEMENT OF CAPITAL;GBP 60000
2012-10-23AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-10-18AR0108/10/11 ANNUAL RETURN FULL LIST
2011-09-09MG01Particulars of a mortgage or charge / charge no: 6
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-17AR0108/10/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM PHOENIX BUILDINGS 3 MOUNT STUART SQUARE CARDIFF BAY CARDIFF CF10 5EE
2009-11-04AR0108/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL GWYNNE WILLIAMS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JAMES STICKLER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARON RHYS EVANS / 04/11/2009
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-21AUDAUDITOR'S RESIGNATION
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-12-04RES04GBP NC 2/100000 24/10/2008
2008-12-04123NC INC ALREADY ADJUSTED 24/10/08
2008-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-0488(2)AD 24/10/08 GBP SI 59998@1=59998 GBP IC 2/60000
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-30288aDIRECTOR APPOINTED HYWEL GWYNNE WILLIAMS
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-07363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: CHAPTER ARTS CENTRE MARKET HOUSE CANTON CARDIFF
2005-11-17363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to DINAMO PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-12-16
Appointment of Liquidators2014-12-16
Meetings of Creditors2013-08-23
Appointment of Administrators2013-07-03
Fines / Sanctions
No fines or sanctions have been issued against DINAMO PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AND DEED OF ASSIGNMENT 2011-09-09 Outstanding BORD SCANNAN NA HEIREANN/THE IRISH FILM BOARD
LEGAL CHARGE AND DEED OF ASSIGNMENT 2011-09-02 Outstanding S4C
LEGAL CHARGE AND DEED OF ASSIGNMENT 2011-09-02 Outstanding S4C DIGITIAL MEDIA LIMITED
RENT DEPOSIT DEED 2009-11-02 Outstanding HAROLD MAURICE WINTON, JULIAN BERNARD WINTON AND VALERIE WINTON
LEGAL CHARGE 2009-05-22 Outstanding S4C
DEBENTURE 2008-03-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DINAMO PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DINAMO PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

DINAMO PRODUCTIONS LIMITED owns 2 domain names.

dinamo.co.uk   dinamoproductions.co.uk  

Trademarks
We have not found any records of DINAMO PRODUCTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE AND DEED OF ASSIGNMENT CREATE SPV 1 LIMITED 2010-07-13 Outstanding

We have found 1 mortgage charges which are owed to DINAMO PRODUCTIONS LIMITED

Income
Government Income
We have not found government income sources for DINAMO PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as DINAMO PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where DINAMO PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DINAMO PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0167030000Human hair, dressed, thinned, bleached or otherwise worked; wool, other animal hair or other textile materials, prepared for use in making wigs or the like (excl. natural plaits of human hair, whether or not washed and degreased, but not otherwise processed)
2010-10-0167030000Human hair, dressed, thinned, bleached or otherwise worked; wool, other animal hair or other textile materials, prepared for use in making wigs or the like (excl. natural plaits of human hair, whether or not washed and degreased, but not otherwise processed)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDINAMO PRODUCTIONS LIMITEDEvent Date2014-12-02
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required on or before the 16 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Stephen Wade and David Hill, the joint liquidators of the said company, at Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Stephen Wade (IP Number 9682 ) and David Hill (IP Number 6904 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed Joint Liquidators of the Company on 2 December 2014 . Further information is available from Natasha Abeyweera on 02920 894 270 or at natasha.abeyweera@begbies-traynor.com . Stephen Wade , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDINAMO PRODUCTIONS LIMITEDEvent Date2014-12-02
Stephen Wade and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDINAMO PRODUCTIONS LIMITEDEvent Date2013-06-26
In the High Court of Justice (Chancery Division) Cardiff District Registry case number 187 David Hill and Stephen Wade (IP Nos 6904 and 9682 ) both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDINAMO PRODUCTIONS LIMITEDEvent Date
In the High Court of Justice Cardiff District Registry case number 187 The Registered Office of the Company is at 5th Floor, Riverside House, 31 CathedralRoad, Cardiff CF11 9HB and its principal trading address was at Rizla House, UnitA3, Severn Road, Pontypridd, Rhondda Cynon Taff CF37 5SP. David Hill (IP Number 6904) and Stephen Wade (IP Number 9682) both of Begbies Traynor(Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB wereappointed as Joint Administrators of the Company on 26 June 2013. An initial meeting of Creditors’ of the Company pursuant to paragraph 51 of ScheduleB1 to the Insolvency Act 1986, it to be conducted by correspondence pursuant to paragraph58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 hours on 4 September2013 before the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the dates on which it was givenand the estimated value at which it is assessed. The resolutions to be considered include a resolution that unpaid pre-administrationcosts be paid as an expense of the administration and a resolution specifying thebasis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to David Hillat Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, CardiffCF11 9HB. David Hill Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DINAMO PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DINAMO PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.