London
WC2H 7DQ
Secretary Name | Joanne Ruth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dnafilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 78434410 |
Telephone region | London |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £443,678 |
Gross Profit | £443,678 |
Net Worth | £432,125 |
Cash | £536,124 |
Current Liabilities | £104,000 |
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 | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
17 November 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
31 August 2018 | Secretary's details changed for Joanne Ruth Smith on 31 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 September 2017 | Notification of Dna Films Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Dna Films Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
13 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
13 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
27 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
24 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
16 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 30 June 2007 (8 pages) |
31 October 2007 | Full accounts made up to 30 June 2007 (8 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
30 August 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
11 August 2006 | Incorporation (18 pages) |
11 August 2006 | Incorporation (18 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |