Dynomite Productions Ltd NOTTINGHAM


Founded in 2006, Dynomite Productions, classified under reg no. 05761722 is an active company. Currently registered at 28 Marshall Street NG5 4AF, Nottingham the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 6th September 2006 Dynomite Productions Ltd is no longer carrying the name Graphochem.

There is a single director in the firm at the moment - Joel F., appointed on 21 August 2006. In addition, a secretary was appointed - Rachel S., appointed on 21 January 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dynomite Productions Ltd Address / Contact

Office Address 28 Marshall Street
Town Nottingham
Post code NG5 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05761722
Date of Incorporation Wed, 29th Mar 2006
Industry Video production activities
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Rachel S.

Position: Secretary

Appointed: 21 January 2013

Joel F.

Position: Director

Appointed: 21 August 2006

Petra S.

Position: Secretary

Appointed: 25 February 2008

Resigned: 18 January 2013

Jane B.

Position: Secretary

Appointed: 08 September 2006

Resigned: 25 February 2008

Neil F.

Position: Director

Appointed: 12 July 2006

Resigned: 21 August 2006

Jeffery W.

Position: Director

Appointed: 29 March 2006

Resigned: 12 July 2006

Robert H.

Position: Secretary

Appointed: 29 March 2006

Resigned: 11 September 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2006

Resigned: 29 March 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Joel F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joel F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Graphochem September 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 55691 252      
Balance Sheet
Cash Bank On Hand      247 189408 225
Current Assets49 030111 532170 693135 523166 294188 018370 432520 346
Debtors      123 243112 121
Net Assets Liabilities  148 617183 887227 494251 999413 947568 148
Property Plant Equipment      291 500297 373
Net Assets Liabilities Including Pension Asset Liability9 55691 252      
Reserves/Capital
Shareholder Funds9 55691 252      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 6504 8502 35010 6339 450 
Accumulated Depreciation Impairment Property Plant Equipment      66 20186 731
Average Number Employees During Period   66668
Bank Borrowings Overdrafts      108 631103 452
Comprehensive Income Expense      181 946169 200
Corporation Tax Payable      47 26340 156
Creditors  63 88062 40956 06267 526139 353146 119
Dividends Paid      20 00015 000
Fixed Assets19 94742 81848 342236 946235 603255 148291 500297 373
Income Expense Recognised Directly In Equity      -20 000-15 000
Increase From Depreciation Charge For Year Property Plant Equipment       20 530
Net Current Assets Liabilities22 84971 636106 81373 114110 232120 492240 527374 227
Other Creditors      44 90842 259
Other Taxation Social Security Payable      39 50554 334
Profit Loss      181 946169 200
Property Plant Equipment Gross Cost      357 701384 104
Total Additions Including From Business Combinations Property Plant Equipment       26 403
Total Assets Less Current Liabilities42 796114 454155 155310 060345 835375 640522 579671 600
Trade Creditors Trade Payables      7 6779 370
Trade Debtors Trade Receivables      123 243112 121
Advances Credits Directors    13 62121 39635 46034 091
Advances Credits Made In Period Directors     7 77514 064 
Accruals Deferred Income650650      
Creditors Due After One Year32 59022 552      
Creditors Due Within One Year26 18139 896      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search