Company NameDynamix Extreme C.I.C.
DirectorRico Jakk
Company StatusActive - Proposal to Strike off
Company Number06362932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 2007(16 years, 7 months ago)
Previous NamesBoardroom Newcastle Limited and Dynamix Extreme Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Rico Jakk
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMalawian
StatusCurrent
Appointed10 June 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaretakers Flat, 1, Dynamix Albany Rd Junction
A184
Gateshead
Tyne And Wear
NE8 3JR
Director NameIvelina Hoverdovska
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RolePromoter
Correspondence Address19 Burwell Avenue
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2AY
Director NameMiss Rosa Siobhan Stourac McCreery
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressDynamix Skate Park Albany Rd Junction A184
Gateshead
Tyne And Wear
NE8 3AT
Secretary NameIvelina Hoverdovska
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RolePromoter
Correspondence Address19 Burwell Avenue
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2AY
Director NameJake Thompson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2010)
RoleTeaching Assistant
Correspondence Address1 Mowbray Street
Newcastle
Tyne And Wear
NE6 5NY
Director NameTimothy John Parker
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2009)
RoleTeacher
Correspondence Address50 Rokeby Terrace
Newcastle U T
Tyne And Wear
NE6 5ST
Director NameChristopher James Hislop
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2010)
RoleStudent
Correspondence Address46 Warton Terrace
Heaton
Newcastle
Tyne And Wear
NE6 5LS
Director NameMichael James Littlefield
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2009)
RoleStudent
Correspondence Address10 High Laws
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1RQ
Director NameMr Rico Jakk
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMalawian
StatusResigned
Appointed01 September 2010(2 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2018)
RoleOperations And Vision Director
Country of ResidenceEngland
Correspondence AddressDynamix Skate Park Albany Rd Junction A184
Gateshead
Tyne And Wear
NE8 3AT
Director NameMr Adrian Walton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2018)
RoleInternational Business Consultant
Country of ResidenceEngland
Correspondence AddressWhitegables North Street
West Rainton
Durham
DH4 6NU
Director NameMiss Katherine Allen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2018)
RoleSenior Marketing Strategist
Country of ResidenceUnited Kingdom
Correspondence Address26 Cooperative Terrace
Coxhoe
Durham
County Durham
DH6 4DQ

Contact

Telephone0191 4787787
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDynamix Skate Park
Albany Rd Junction A184
Gateshead
Tyne And Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,924
Cash£12,956
Current Liabilities£15,995

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2020 (3 years, 5 months ago)
Next Return Due8 November 2021 (overdue)

Charges

20 May 2014Delivered on: 3 June 2014
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

29 June 2020Micro company accounts made up to 31 March 2019 (13 pages)
3 December 2019Notification of Rico Jakk as a person with significant control on 10 January 2019 (2 pages)
29 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 March 2019Statement of company's objects (2 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Katherine Allen as a director on 25 October 2018 (1 page)
19 June 2018Appointment of Mr Rico Jakk as a director on 10 June 2018 (2 pages)
2 May 2018Micro company accounts made up to 31 March 2017 (6 pages)
21 April 2018Termination of appointment of Adrian Walton as a director on 19 April 2018 (1 page)
2 April 2018Cessation of Rico Jakk as a person with significant control on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Rico Jakk as a director on 31 March 2018 (1 page)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 February 2017Appointment of Miss Katherine Allen as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Miss Katherine Allen as a director on 15 February 2017 (2 pages)
13 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
7 November 2016Director's details changed for Mr Ade Walton on 25 September 2016 (2 pages)
7 November 2016Director's details changed for Mr Ade Walton on 25 September 2016 (2 pages)
9 September 2016Appointment of Mr Ade Walton as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Ade Walton as a director on 9 September 2016 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
27 October 2015Director's details changed for Mr Rico Jakk on 1 January 2015 (2 pages)
27 October 2015Director's details changed for Mr Rico Jakk on 1 January 2015 (2 pages)
27 October 2015Annual return made up to 25 October 2015 no member list (2 pages)
27 October 2015Director's details changed for Mr Rico Jakk on 1 January 2015 (2 pages)
27 October 2015Annual return made up to 25 October 2015 no member list (2 pages)
26 October 2015Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 January 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
31 December 2014Company name changed dynamix extreme LTD\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
(27 pages)
31 December 2014Change of name notice (2 pages)
31 December 2014Company name changed dynamix extreme LTD\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
(27 pages)
31 December 2014Change of name notice (2 pages)
19 November 2014Annual return made up to 25 October 2014 no member list (2 pages)
19 November 2014Annual return made up to 25 October 2014 no member list (2 pages)
3 June 2014Registration of charge 063629320001 (37 pages)
3 June 2014Registration of charge 063629320001 (37 pages)
5 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
5 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
12 December 2013Annual return made up to 25 October 2013 no member list (2 pages)
12 December 2013Annual return made up to 25 October 2013 no member list (2 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
23 November 2012Annual return made up to 25 October 2012 no member list (2 pages)
23 November 2012Annual return made up to 25 October 2012 no member list (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 25 October 2011 no member list (2 pages)
25 October 2011Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Dynamix Skate Park Albany Rd and a184 Junction Gateshead Tyne and Wear NE8 3AT England on 25 October 2011 (1 page)
25 October 2011Annual return made up to 25 October 2011 no member list (2 pages)
25 October 2011Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Dynamix Skate Park Albany Rd and a184 Junction Gateshead Tyne and Wear NE8 3AT England on 25 October 2011 (1 page)
18 August 2011Registered office address changed from Mill Lane Youth Centre Sceptre St Elswick Newcastle upon Tyne Tyne and Wear NE4 6PR England on 18 August 2011 (1 page)
18 August 2011Registered office address changed from Mill Lane Youth Centre Sceptre St Elswick Newcastle upon Tyne Tyne and Wear NE4 6PR England on 18 August 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
18 October 2010Annual return made up to 6 September 2010 no member list (3 pages)
18 October 2010Annual return made up to 6 September 2010 no member list (3 pages)
18 October 2010Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 September 2010 (2 pages)
18 October 2010Appointment of Mr Rico Jakk as a director (2 pages)
18 October 2010Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 6 September 2010 no member list (3 pages)
18 October 2010Registered office address changed from 54 Newminster Rd, Fenham Newcastle upon Tyne Tyne and Wear NE4 9LJ England on 18 October 2010 (1 page)
18 October 2010Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 September 2010 (2 pages)
18 October 2010Appointment of Mr Rico Jakk as a director (2 pages)
18 October 2010Registered office address changed from 54 Newminster Rd, Fenham Newcastle upon Tyne Tyne and Wear NE4 9LJ England on 18 October 2010 (1 page)
15 October 2010Termination of appointment of Jake Thompson as a director (1 page)
15 October 2010Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 19 July 2010 (2 pages)
15 October 2010Termination of appointment of Christopher Hislop as a director (1 page)
15 October 2010Termination of appointment of Jake Thompson as a director (1 page)
15 October 2010Termination of appointment of Christopher Hislop as a director (1 page)
15 October 2010Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 19 July 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Change of name notice (4 pages)
22 June 2010Company name changed boardroom newcastle LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(3 pages)
22 June 2010Company name changed boardroom newcastle LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(3 pages)
22 June 2010Change of name notice (4 pages)
7 October 2009Annual return made up to 6 September 2009 no member list (3 pages)
7 October 2009Annual return made up to 6 September 2009 no member list (3 pages)
7 October 2009Annual return made up to 6 September 2009 no member list (3 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
23 July 2009Registered office changed on 23/07/2009 from mill lane youth centre sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page)
23 July 2009Appointment terminated director timothy parker (1 page)
23 July 2009Appointment terminated director michael littlefield (1 page)
23 July 2009Appointment terminated director timothy parker (1 page)
23 July 2009Appointment terminated secretary ivelina hoverdovska (1 page)
23 July 2009Appointment terminated secretary ivelina hoverdovska (1 page)
23 July 2009Registered office changed on 23/07/2009 from mill lane youth centre sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page)
23 July 2009Director's change of particulars / rosa stourac mccreery / 23/07/2009 (2 pages)
23 July 2009Director's change of particulars / rosa stourac mccreery / 23/07/2009 (2 pages)
23 July 2009Appointment terminated director michael littlefield (1 page)
30 December 2008Director appointed michael james littlefield (2 pages)
30 December 2008Director appointed jake thompson (3 pages)
30 December 2008Director appointed jake thompson (3 pages)
30 December 2008Director appointed michael james littlefield (2 pages)
12 December 2008Appointment terminated director ivelina hoverdovska (3 pages)
12 December 2008Director appointed timothy john parker (3 pages)
12 December 2008Director appointed christopher james hislop (4 pages)
12 December 2008Director appointed timothy john parker (3 pages)
12 December 2008Director appointed christopher james hislop (4 pages)
12 December 2008Appointment terminated director ivelina hoverdovska (3 pages)
9 October 2008Director and secretary's change of particulars / ivelina hoverdouska / 08/10/2008 (1 page)
9 October 2008Director and secretary's change of particulars / ivelina hoverdouska / 08/10/2008 (1 page)
9 October 2008Annual return made up to 06/09/08 (2 pages)
9 October 2008Annual return made up to 06/09/08 (2 pages)
6 September 2007Incorporation (34 pages)
6 September 2007Incorporation (34 pages)