London
SW17 8RR
Director Name | Mrs Louise Jane Clare Gay |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 70 Drakefield Road London SW17 8RR |
Secretary Name | Hannah Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Grove Park Camberwell London SE5 8LF |
Website | dnahealthcareadvertising.com |
---|
Registered Address | 70 Drakefield Road London SW17 8RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
50 at £1 | Adam Gay 50.00% Ordinary |
---|---|
30 at £1 | Louise Gay 30.00% Ordinary |
20 at £1 | Louise Jane Clare Gay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,019 |
Cash | £545,644 |
Current Liabilities | £110,217 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
4 October 2022 | Director's details changed for Mr Adam James Gay on 19 September 2022 (2 pages) |
4 October 2022 | Director's details changed for Mrs Louise Jane Clare Gay on 19 September 2022 (2 pages) |
4 October 2022 | Registered 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 2022 | Change of details for Mr Adam James Gay as a person with significant control on 19 September 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 20 September 2021 with updates (6 pages) |
22 September 2021 | Director's details changed for Mr Adam James Gay on 19 September 2021 (2 pages) |
22 September 2021 | Director's details changed for Mrs Louise Jane Clare Gay on 19 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Hannah Gay as a secretary on 8 May 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
5 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 September 2017 | Change of details for Mr Adam James Gay as a person with significant control on 13 July 2017 (2 pages) |
20 September 2017 | Change of details for Mr Adam James Gay as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 March 2014 | Registered office address changed from 6-8 Paxton Place London SE27 9SS England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 6-8 Paxton Place London SE27 9SS England on 11 March 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register 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 2013 | Register(s) moved to registered inspection location (1 page) |
10 October 2013 | Register(s) moved to registered inspection location (1 page) |
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register 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 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Register(s) moved to registered office address (1 page) |
13 March 2012 | Director's details changed for Adam James Gay on 20 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mrs Louise Jane Clare Gay on 20 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Adam James Gay on 20 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mrs Louise Jane Clare Gay on 20 February 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Appointment of Mrs Louise Jane Clare Gay as a director (2 pages) |
2 June 2011 | Appointment of Mrs Louise Jane Clare Gay as a director (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Director's details changed for Adam James Gay on 20 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Adam James Gay on 20 September 2010 (2 pages) |
5 August 2010 | Registered office address changed from 27 Paxton Place London SE27 9SS England on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 27 Paxton Place London SE27 9SS England on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 27 Paxton Place London SE27 9SS England on 5 August 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Registered 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 2009 | Registered 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 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 41B hoxton square london N1 6PB (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 41B hoxton square london N1 6PB (1 page) |
28 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
7 November 2006 | Return made up to 20/09/06; full list of members
|
7 November 2006 | Return made up to 20/09/06; full list of members
|
20 September 2005 | Incorporation (30 pages) |
20 September 2005 | Incorporation (30 pages) |