Dynamix Extreme C.I.C.

DataGardener
dynamix extreme c.i.c.
live
Micro

Dynamix Extreme C.i.c.

06362932Private Ltd By Guarantee W/O Share Cap

Dynamix Skate Park, Albany Rd Junction A184, Gateshead, NE83AT
Incorporated

06/09/2007

Company Age

18 years

Directors

1

Employees

SIC Code

90010

Risk

not scored

Company Overview

Registration, classification & business activity

Dynamix Extreme C.i.c. (06362932) is a private ltd by guarantee w/o share cap incorporated on 06/09/2007 (18 years old) and registered in gateshead, NE83AT. The company operates under SIC code 90010 - performing arts.

Dynamix extreme c.i.c. is a performing arts company based out of dynamix skate park albany rd junction a184, gateshead, united kingdom.

Private Ltd By Guarantee W/O Share Cap
SIC: 90010
Micro
Incorporated 06/09/2007
NE83AT

Financial Overview

Total Assets

£1.6K

Liabilities

£64.5K

Net Assets

£-62.9K

Est. Turnover

£70.1K

AI Estimated
Unreported
Cash

£42

Key Metrics

1

Directors

1

PSCs

2

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

81
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-03-2019
Resolution
Category:Resolution
Date:18-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:27-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2014
Change Of Name Community Interest Company
Category:Change Of Name
Date:31-12-2014
Change Of Name Notice
Category:Change Of Name
Date:31-12-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:19-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:25-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:18-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2010
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2010
Change Of Name Notice
Category:Change Of Name
Date:22-06-2010
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:07-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2009
Legacy
Category:Address
Date:23-07-2009
Legacy
Category:Officers
Date:23-07-2009
Legacy
Category:Officers
Date:23-07-2009
Legacy
Category:Officers
Date:23-07-2009
Legacy
Category:Officers
Date:23-07-2009
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:12-12-2008
Legacy
Category:Officers
Date:12-12-2008
Legacy
Category:Officers
Date:12-12-2008
Legacy
Category:Annual Return
Date:09-10-2008
Legacy
Category:Officers
Date:09-10-2008
Incorporation Company
Category:Incorporation
Date:06-09-2007

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date02/09/2022
Latest Accounts31/03/2022

Trading Addresses

Mill Lane, Youth Centre, Sceptre Street, Newcastle-Upon-Tyne, Tyne And Wear, NE46PR
Dynamix Skate Park, Albany Rd Junction A184, Gateshead, Tyne & Wear, NE83ATRegistered

Contact

07793045420
info@dynamixcic.org
dynamixcic.org
Dynamix Skate Park, Albany Rd Junction A184, Gateshead, NE83AT