London
W4 3SU
Secretary Name | Ms Emma Veronica Walshe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(22 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thorpe Road Kingston Upon Thames Surrey KT2 5EU |
Director Name | Ms Emma Veronica Walshe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(25 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thorpe Road Kingston Upon Thames Surrey KT2 5EU |
Director Name | Peter Melville Ardran |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 60 East Sheen Avenue London SW14 8AU |
Secretary Name | Svend Just Johannsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bath Road London W4 1LJ |
Website | www.dsaproductions.co.uk |
---|
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
520 at £1 | Svend Just Johannsen 52.00% Ordinary |
---|---|
480 at £1 | Emma Walshe 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381,260 |
Cash | £615,338 |
Current Liabilities | £333,832 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 June 2020 | Delivered on: 2 July 2020 Persons entitled: Lloyds Banks PLC Classification: A registered charge Outstanding |
---|---|
26 March 2012 | Delivered on: 31 March 2012 Persons entitled: C.N.C. Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £6,439.47 and any further sum. Outstanding |
26 March 2012 | Delivered on: 31 March 2012 Persons entitled: C.N.C. Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £1,000.00 and any further sum. Outstanding |
14 February 2003 | Delivered on: 25 February 2003 Persons entitled: Liddle Keen & Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge in the sum of £5,750 together with interest. Outstanding |
21 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
---|---|
2 July 2020 | Registration of charge 013753780004, created on 29 June 2020 (41 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Svend Just Johannsen as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Svend Just Johannsen as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Emma Walshe as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Emma Walshe as a person with significant control on 6 April 2017 (2 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 March 2014 | Director's details changed for Svend Just Johannsen on 17 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Svend Just Johannsen on 17 March 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
30 March 2011 | Director's details changed for Svend Just Johannsen on 10 June 2010 (2 pages) |
30 March 2011 | Director's details changed for Svend Just Johannsen on 10 June 2010 (2 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 March 2010 | Director's details changed for Svend Just Johannsen on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Emma Walshe on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Emma Walshe on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Svend Just Johannsen on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Svend Just Johannsen on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Emma Walshe on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 April 2008 | Director and secretary's change of particulars / emma walshe / 13/03/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / emma walshe / 13/03/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 July 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 July 2004 | Return made up to 20/03/04; full list of members (7 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 March 2003 | Ad 26/02/03--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
27 March 2003 | Ad 26/02/03--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members
|
27 March 2003 | Return made up to 20/03/03; full list of members
|
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members
|
27 March 2002 | Return made up to 22/03/02; full list of members
|
16 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 31 carnaby street london W1V 1PQ (1 page) |
20 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 31 carnaby street london W1V 1PQ (1 page) |
20 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members
|
6 April 2000 | Return made up to 29/03/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
30 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Return made up to 29/03/95; no change of members (6 pages) |
8 August 1995 | Return made up to 29/03/95; no change of members (6 pages) |