Company NameDNA Healthcare Advertising Ltd
DirectorsAdam James Gay and Louise Jane Clare Gay
Company StatusActive
Company Number05568247
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adam James Gay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address70 Drakefield Road
London
SW17 8RR
Director NameMrs Louise Jane Clare Gay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address70 Drakefield Road
London
SW17 8RR
Secretary NameHannah Gay
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Grove Park
Camberwell
London
SE5 8LF

Contact

Websitednahealthcareadvertising.com

Location

Registered Address70 Drakefield Road
London
SW17 8RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

50 at £1Adam Gay
50.00%
Ordinary
30 at £1Louise Gay
30.00%
Ordinary
20 at £1Louise Jane Clare Gay
20.00%
Ordinary

Financials

Year2014
Net Worth£529,019
Cash£545,644
Current Liabilities£110,217

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 October 2022Director's details changed for Mr Adam James Gay on 19 September 2022 (2 pages)
4 October 2022Director's details changed for Mrs Louise Jane Clare Gay on 19 September 2022 (2 pages)
4 October 2022Registered office address changed from Upper Ground Floor Unit 5, Bay 5 11 Mowll Street London SW9 6BG England to 70 Drakefield Road London SW17 8RR on 4 October 2022 (1 page)
4 October 2022Change of details for Mr Adam James Gay as a person with significant control on 19 September 2022 (2 pages)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 September 2021Confirmation statement made on 20 September 2021 with updates (6 pages)
22 September 2021Director's details changed for Mr Adam James Gay on 19 September 2021 (2 pages)
22 September 2021Director's details changed for Mrs Louise Jane Clare Gay on 19 September 2021 (2 pages)
21 September 2021Termination of appointment of Hannah Gay as a secretary on 8 May 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
7 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Change of details for Mr Adam James Gay as a person with significant control on 13 July 2017 (2 pages)
20 September 2017Change of details for Mr Adam James Gay as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from Studio Ch3.11, Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Upper Ground Floor Unit 5, Bay 5 11 Mowll Street London SW9 6BG on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Studio Ch3.11, Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Upper Ground Floor Unit 5, Bay 5 11 Mowll Street London SW9 6BG on 13 July 2017 (1 page)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
27 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
11 March 2014Registered office address changed from 6-8 Paxton Place London SE27 9SS England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 6-8 Paxton Place London SE27 9SS England on 11 March 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2013Register inspection address has been changed from C/O Hammonds Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England (1 page)
10 October 2013Register(s) moved to registered inspection location (1 page)
10 October 2013Register(s) moved to registered inspection location (1 page)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2013Register inspection address has been changed from C/O Hammonds Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England (1 page)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Register(s) moved to registered office address (1 page)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
1 October 2012Register(s) moved to registered office address (1 page)
13 March 2012Director's details changed for Adam James Gay on 20 February 2012 (2 pages)
13 March 2012Director's details changed for Mrs Louise Jane Clare Gay on 20 February 2012 (2 pages)
13 March 2012Director's details changed for Adam James Gay on 20 February 2012 (2 pages)
13 March 2012Director's details changed for Mrs Louise Jane Clare Gay on 20 February 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
2 June 2011Appointment of Mrs Louise Jane Clare Gay as a director (2 pages)
2 June 2011Appointment of Mrs Louise Jane Clare Gay as a director (2 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Director's details changed for Adam James Gay on 20 September 2010 (2 pages)
28 September 2010Director's details changed for Adam James Gay on 20 September 2010 (2 pages)
5 August 2010Registered office address changed from 27 Paxton Place London SE27 9SS England on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 27 Paxton Place London SE27 9SS England on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 27 Paxton Place London SE27 9SS England on 5 August 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
27 October 2009Registered office address changed from Studio 7 the Energy Centre Bowling Green Walk London N1 6AL United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Studio 7 the Energy Centre Bowling Green Walk London N1 6AL United Kingdom on 27 October 2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 November 2008Return made up to 20/09/08; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 41B hoxton square london N1 6PB (1 page)
28 November 2008Registered office changed on 28/11/2008 from 41B hoxton square london N1 6PB (1 page)
28 November 2008Return made up to 20/09/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Incorporation (30 pages)
20 September 2005Incorporation (30 pages)