Company NameDSA Production Services Limited
DirectorsSvend Just Johannsen and Emma Veronica Walshe
Company StatusActive
Company Number01375378
CategoryPrivate Limited Company
Incorporation Date26 June 1978(45 years, 10 months ago)
Previous NameVirapalm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Svend Just Johannsen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(13 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleProduction Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandra Court 19 Spencer Road
London
W4 3SU
Secretary NameMs Emma Veronica Walshe
NationalityBritish
StatusCurrent
Appointed23 April 2001(22 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
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(25 years, 10 months after company formation)
Appointment Duration20 years
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(13 years, 9 months 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(13 years, 9 months after company formation)
Appointment Duration9 years (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bath Road
London
W4 1LJ

Contact

Websitewww.dsaproductions.co.uk

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

520 at £1Svend Just Johannsen
52.00%
Ordinary
480 at £1Emma Walshe
48.00%
Ordinary

Financials

Year2014
Net Worth£381,260
Cash£615,338
Current Liabilities£333,832

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

29 June 2020Delivered on: 2 July 2020
Persons entitled: Lloyds Banks PLC

Classification: A registered charge
Outstanding
26 March 2012Delivered 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 2012Delivered 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 2003Delivered 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

Filing History

21 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
2 July 2020Registration of charge 013753780004, created on 29 June 2020 (41 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 February 2018Registered 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 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 June 2017Notification of Svend Just Johannsen as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Svend Just Johannsen as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 June 2017Notification of Emma Walshe as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Emma Walshe as a person with significant control on 6 April 2017 (2 pages)
20 March 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(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)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(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)
24 March 2014Director's details changed for Svend Just Johannsen on 17 March 2014 (2 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Director's details changed for Svend Just Johannsen on 17 March 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(3 pages)
30 March 2011Director's details changed for Svend Just Johannsen on 10 June 2010 (2 pages)
30 March 2011Director's details changed for Svend Just Johannsen on 10 June 2010 (2 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 March 2010Director's details changed for Svend Just Johannsen on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Emma Walshe on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Emma Walshe on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Svend Just Johannsen on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Svend Just Johannsen on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Emma Walshe on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 March 2009Return made up to 14/03/09; 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)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
7 April 2008Director and secretary's change of particulars / emma walshe / 13/03/2008 (1 page)
7 April 2008Director and secretary's change of particulars / emma walshe / 13/03/2008 (1 page)
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)
28 March 2007Return made up to 14/03/07; full list of members (2 pages)
28 March 2007Return made up to 14/03/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 March 2006Return made up to 14/03/06; 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)
14 March 2005Return made up to 14/03/05; full list of members (3 pages)
14 March 2005Return made up to 14/03/05; full list of members (3 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)
7 July 2004Return made up to 20/03/04; full list of members (7 pages)
7 July 2004Return made up to 20/03/04; full list of members (7 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 March 2003Ad 26/02/03--------- £ si 5@1=5 £ ic 95/100 (2 pages)
27 March 2003Ad 26/02/03--------- £ si 5@1=5 £ ic 95/100 (2 pages)
27 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
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)
27 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (6 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)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
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)
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)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (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)
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 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 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 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 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)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 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)
2 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (8 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)