Company NameDSA Theatrical Agency Limited
DirectorsSvend Just Johannsen and Emma Veronica Walshe
Company StatusActive
Company Number00901508
CategoryPrivate Limited Company
Incorporation Date21 March 1967(57 years ago)
Previous NameDenise Shaune Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Svend Just Johannsen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(25 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandra Court
19 Spencer Road
London
W4 3SU
Secretary NameMs Emma Veronica Walshe
NationalityBritish
StatusCurrent
Appointed23 April 2001(34 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Thorpe Road
Kingston Upon Thames
Surrey
KT2 5EU
Director NameMs Emma Veronica Walshe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(37 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Thorpe Road
Kingston Upon Thames
Surrey
KT2 5EU
Director NamePeter Melville Ardran
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years after company formation)
Appointment Duration9 years (resigned 23 April 2001)
RoleCompany Director
Correspondence Address60 East Sheen Avenue
London
SW14 8AU
Secretary NameSvend Just Johannsen
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years after company formation)
Appointment Duration10 years, 11 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bath Road
London
W4 1LJ

Location

Registered Address5 Fleming Way
Isleworth
Middlesex
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

858 at £1Emma Walshe
78.00%
Ordinary
242 at £1Svend Just Johannsen
22.00%
Ordinary

Financials

Year2014
Net Worth£14,679
Cash£6,059
Current Liabilities£93,541

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Filing History

21 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
27 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,100
(5 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,100
(5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,100
(5 pages)
16 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,100
(5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Registered office address changed from 23 Hartswood Road London W12 9NE England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 23 Hartswood Road London W12 9NE England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 23 Hartswood Road London W12 9NE England on 9 September 2013 (1 page)
21 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Director's details changed for Svend Just Johannsen on 25 April 2012 (3 pages)
18 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Svend Just Johannsen on 25 April 2012 (3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from 21 Bath Road Chiswick London W4 4AU on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 21 Bath Road Chiswick London W4 4AU on 26 January 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Emma Walshe on 28 March 2010 (2 pages)
21 June 2010Director's details changed for Emma Walshe on 28 March 2010 (2 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2008Return made up to 29/03/08; full list of members (4 pages)
4 August 2008Return made up to 29/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 29/03/07; full list of members (2 pages)
24 May 2007Return made up to 29/03/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 1 addley court 435 chiswick high road london W4 4AU (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Registered office changed on 24/05/07 from: 1 addley court 435 chiswick high road london W4 4AU (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 December 2004Return made up to 29/03/04; full list of members (6 pages)
15 December 2004Return made up to 29/03/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
12 April 2003Secretary resigned (1 page)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 April 2002Return made up to 29/03/02; full list of members (7 pages)
10 April 2002Return made up to 29/03/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
20 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
20 January 2001Registered office changed on 20/01/01 from: 31 carnaby street london W1V 1PQ (1 page)
20 January 2001Registered office changed on 20/01/01 from: 31 carnaby street london W1V 1PQ (1 page)
20 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 April 1998Return made up to 29/03/98; no change of members (4 pages)
11 April 1998Return made up to 29/03/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 April 1997Return made up to 29/03/97; full list of members (6 pages)
7 April 1997Return made up to 29/03/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1996Return made up to 29/03/96; no change of members (4 pages)
30 April 1996Return made up to 29/03/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 29/03/95; no change of members (6 pages)
8 August 1995Return made up to 29/03/95; no change of members (6 pages)