Company NameD.N.A. Limited
DirectorsAndrew Ronald Stinson and Richard John Leslie Harris
Company StatusActive
Company Number01644357
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 11 months ago)
Previous NameItalscale Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Richard John Leslie Harris
NationalityBritish
StatusCurrent
Appointed11 April 2005(22 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Old Kiln Close
Churt
Farnham
GU10 2JH
Director NameMr Andrew Ronald Stinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jupiter Court 10 -12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameMr Richard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Jupiter Court 10 -12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameDavid Allan Stewart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 April 2005)
RoleMusician
Correspondence AddressFlats 14-15 Fielding Court
28 Earlham Street
London
WC2H 9LN
Director NameMr Christopher Robert Turner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 April 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND
Director NameMrs Ann Lennox Besser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 6 months after company formation)
Appointment Duration28 years (resigned 29 December 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address44 Addison Avenue
London
W11 4QP
Secretary NameMr Christopher Robert Turner
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Secretary NameEwen James Wyllie
NationalityBritish
StatusResigned
Appointed12 December 1997(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND

Contact

Websitewww.dna.fi
Telephone01234 567890
Telephone regionBedford

Location

Registered Address4 Jupiter Court
10 -12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Ann Lennox-fruchtman
50.00%
Ordinary A
500 at £1David Allan Stewart
50.00%
Ordinary D

Financials

Year2014
Net Worth£221,096
Cash£935,465
Current Liabilities£896,961

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

13 March 2003Delivered on: 15 March 2003
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 April 1988Delivered on: 6 May 1988
Satisfied on: 16 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The church studios 145H crouch hill, park chapel and 147 crouch hill crauch end and 147 blauch hill, hornsey, haringey t/n egl 159193 & ngl 333206.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with updates (5 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 January 2020Change of share class name or designation (2 pages)
10 January 2020Change of details for Mrs Ann Lennox Besser as a person with significant control on 27 December 2019 (2 pages)
3 January 2020Appointment of Mr Richard John Leslie Harris as a director on 27 December 2019 (2 pages)
3 January 2020Appointment of Mr Andrew Ronald Stinson as a director on 27 December 2019 (2 pages)
3 January 2020Termination of appointment of Ann Lennox Besser as a director on 29 December 2019 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 August 2018Satisfaction of charge 2 in full (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Registered office address changed from Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 14 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Registered office address changed from Unit 32 Rasnomes Dock 35-37 Parkgate Road London SW11 4NP on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Unit 32 Rasnomes Dock 35-37 Parkgate Road London SW11 4NP on 7 February 2014 (1 page)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Registered office address changed from Unit 32 Rasnomes Dock 35-37 Parkgate Road London SW11 4NP on 7 February 2014 (1 page)
6 February 2014Director's details changed for Ms Ann Lennox Besser on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Ms Ann Lennox Besser on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Ms Ann Lennox Besser on 1 February 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Director's details changed for Ms Ann Lennox Besser on 15 September 2012 (2 pages)
12 June 2013Director's details changed for Ms Ann Lennox Besser on 15 September 2012 (2 pages)
12 June 2013Director's details changed for Ms Ann Lennox Fruchtman on 15 September 2012 (2 pages)
12 June 2013Director's details changed for Ms Ann Lennox Fruchtman on 15 September 2012 (2 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 January 2010 (1 page)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 January 2010 (1 page)
5 January 2010Director's details changed for Ann Lennox Fruchtman on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ann Lennox Fruchtman on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ann Lennox Fruchtman on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 21/12/06; full list of members (5 pages)
15 January 2007Return made up to 21/12/06; full list of members (5 pages)
16 March 2006Return made up to 21/12/05; full list of members (5 pages)
16 March 2006Return made up to 21/12/05; full list of members (5 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Auditor's resignation (1 page)
9 December 2005Auditor's resignation (1 page)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
25 January 2005Return made up to 21/12/04; full list of members (6 pages)
25 January 2005Return made up to 21/12/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
22 January 2004Return made up to 21/12/03; full list of members (6 pages)
22 January 2004Return made up to 21/12/03; full list of members (6 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 May 2002Full accounts made up to 31 March 2001 (13 pages)
2 May 2002Full accounts made up to 31 March 2001 (13 pages)
6 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2002Return made up to 21/12/01; full list of members (7 pages)
5 February 2002Return made up to 21/12/01; full list of members (7 pages)
12 October 2001Registered office changed on 12/10/01 from: 147 crouch hill crouch end london N8 9QH (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Registered office changed on 12/10/01 from: 147 crouch hill crouch end london N8 9QH (1 page)
12 October 2001Director's particulars changed (1 page)
1 May 2001Full accounts made up to 31 March 2000 (13 pages)
1 May 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
28 December 2000Return made up to 21/12/00; full list of members (6 pages)
28 December 2000Return made up to 21/12/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (18 pages)
4 April 2000Full accounts made up to 31 March 1999 (18 pages)
25 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
25 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
23 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/07/99
(1 page)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/07/99
(1 page)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
4 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 March 1999Amended full accounts made up to 31 March 1997 (17 pages)
1 March 1999Amended full accounts made up to 31 March 1997 (17 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
18 January 1999Location of register of members (1 page)
18 January 1999Location of register of members (non legible) (1 page)
18 January 1999Location of register of members (1 page)
18 January 1999Return made up to 21/12/98; full list of members (7 pages)
18 January 1999Return made up to 21/12/98; full list of members (7 pages)
18 January 1999Location of register of members (non legible) (1 page)
3 August 1998Full accounts made up to 31 March 1997 (11 pages)
3 August 1998Full accounts made up to 31 March 1997 (11 pages)
14 April 1998Location of register of members (1 page)
14 April 1998Return made up to 21/12/97; full list of members (7 pages)
14 April 1998Location of register of members (non legible) (1 page)
14 April 1998Location of register of members (1 page)
14 April 1998Return made up to 21/12/97; full list of members (7 pages)
14 April 1998Location of register of members (non legible) (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998Secretary resigned;director resigned (1 page)
12 June 1997Full accounts made up to 31 March 1996 (11 pages)
12 June 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
10 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Return made up to 21/12/95; full list of members (10 pages)
3 January 1996Return made up to 21/12/95; full list of members (10 pages)
11 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
11 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
2 August 1995Full accounts made up to 31 March 1994 (12 pages)
2 August 1995Full accounts made up to 31 March 1994 (12 pages)
17 June 1982Incorporation (19 pages)
17 June 1982Incorporation (19 pages)