Company NameDynamic Live Events Ltd
DirectorScott Robert Thomas McMahon
Company StatusActive
Company NumberSC503634
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Director

Director NameMr Scott Robert Thomas McMahon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E1, 145 Charles Street
Glasgow
G21 2QA
Scotland

Location

Registered AddressUnit 3, 42
Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

3 July 2023Registered office address changed from Unit 3, 42 Dalsetter Avenue Dalsetter Avenue Glasgow G15 8TE Scotland to Unit 3, 42 Dalsetter Avenue Glasgow G15 8TE on 3 July 2023 (1 page)
3 July 2023Registered office address changed from Unit E1, 145 Charles Street Glasgow G21 2QA Scotland to Unit 3, 42 Dalsetter Avenue Dalsetter Avenue Glasgow G15 8TE on 3 July 2023 (1 page)
15 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
16 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 August 2020Registered office address changed from Suite 307, 36-38 Washington Street Glasgow G3 8AZ Scotland to Unit E1, 145 Charles Street Glasgow G21 2QA on 1 August 2020 (1 page)
18 May 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 April 2020Registered office address changed from Unit E1, Rosemount Busineess Park 145 Charles Street Glasgow G21 2QA Scotland to Suite 307, 36-38 Washington Street Glasgow G3 8AZ on 14 April 2020 (1 page)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 November 2019Registered office address changed from Unit 18a Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Unit E1, Rosemount Busineess Park 145 Charles Street Glasgow G21 2QA on 13 November 2019 (1 page)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 March 2019Registered office address changed from Unit 25, 68/74 Queen Elizabeth Avenue, Hillington Park Glasgow G52 4NQ Scotland to Unit 18a Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 3 March 2019 (1 page)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 May 2018Registered office address changed from Unit 23, 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Unit 25, 68/74 Queen Elizabeth Avenue, Hillington Park Glasgow G52 4NQ on 23 May 2018 (1 page)
14 May 2018Registered office address changed from The Pentagon Centre Suite 210C 36-38 Washington Streeet Glasgow G3 8AZ United Kingdom to Unit 23, 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 14 May 2018 (1 page)
19 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
5 December 2017Director's details changed for Mr Scott Robert Thomas Mcmahon on 5 December 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
26 April 2017Director's details changed for Scott Robert Thomas Mcmahon on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Scott Robert Thomas Mcmahon on 25 April 2017 (2 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 2
(25 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 2
(25 pages)