Company NameDNA Films Limited
DirectorsAndrew Imre Flint MacDonald and Joanne Ruth Smith
Company StatusActive
Company Number06413041
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Previous NameFilm Holding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Imre Flint MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleFilm & Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameJoanne Ruth Smith
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameJoanne Ruth Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(5 years after company formation)
Appointment Duration11 years, 5 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websitednafilms.com
Email address[email protected]
Telephone020 78434410
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrew Imre Flint Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£3,030,101
Cash£2,188,501
Current Liabilities£523,533

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

5 November 2012Delivered on: 13 November 2012
Persons entitled: The British Film Institute

Classification: Deed of security assignment and charge
Secured details: £520,000 and all other 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: All right title and interest in and to the entire copyright and all other rights in and to the film and all elements contained therein and in any music compositions and/or recordings including lyrics and all rights to exploit the same all rights of copyright and other rights in all underlying material acquired or created and all literary property and ancillary right in the film provisionally entitled "sunshine on leith" see image for full details.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Entertainment Film Distributors Limited

Classification: Deed of security assignment and charge
Secured details: £2,500.000 and all other 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: All the rights title and interest of the company of an in the film provisionally entitled "sunshine on leith" and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof see image for full details.
Outstanding
5 November 2012Delivered on: 7 November 2012
Persons entitled: Creative Scotland

Classification: Charge
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: The entire copyright, the rights of coyright, all literary, property and ancillary rights, (including without limitation, all publishing and merchandising rights) in the film provisonally entitled "sunshine on leith" see image for full details.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: Film Finances, Inc.,

Classification: An agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company of and in the film provisionally entitled "sunshine on leith" and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof see image for full details.
Outstanding
8 February 2012Delivered on: 16 February 2012
Persons entitled: Coutts & Co

Classification: Charge and deed of assignment
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: All right title and interest in and to the assigned property fixed charge all right title and interest in and to the charged property see image for full details.
Outstanding
12 November 2010Delivered on: 26 November 2010
Persons entitled: Comerica Bank

Classification: Guarantee security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in connection with the picture presently entitled “judge dredd” all rights in and to the screenplay and the literary property, all copyrights, all music and musical compositions and by way of floating charge all the undertaking property and assets see image for full details.
Outstanding
30 November 2009Delivered on: 2 December 2009
Persons entitled: Pizzaexpress (Restaurants) Limited

Classification: Rent deposit deed
Secured details: £25,262.50 due or to become due from the company to the chargee.
Particulars: A deposit of £25,262.50 see image for full details.
Outstanding
5 May 2009Delivered on: 12 May 2009
Persons entitled: Pizzaexpress (Restaurants) Limited

Classification: Rent security deposit deed
Secured details: £25,262.50 due or to become due from the company to the chargee.
Particulars: An initial deposit of £25,2620.50 and any other sum from time to time deposited see image for full details.
Outstanding

Filing History

17 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
18 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
15 September 2021Resolutions
  • RES13 ‐ Auth share capo restriction removed/transfer of shares/company business 27/07/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalising the sum of £989 and allocating a bonus issue of shares 27/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 September 2021Change of share class name or designation (2 pages)
4 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 891
(3 pages)
4 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 1,000
(3 pages)
4 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 999
(3 pages)
4 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 997
(3 pages)
4 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 990
(4 pages)
2 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 693
(3 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 February 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
3 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
15 October 2018Satisfaction of charge 1 in full (1 page)
15 October 2018Satisfaction of charge 2 in full (1 page)
8 October 2018Satisfaction of charge 5 in full (2 pages)
31 August 2018Director's details changed for Joanne Ruth Smith on 31 August 2018 (2 pages)
31 August 2018Secretary's details changed for Joanne Ruth Smith on 31 August 2018 (1 page)
23 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
29 October 2012Appointment of Joanne Ruth Smith as a director (2 pages)
29 October 2012Appointment of Joanne Ruth Smith as a director (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 August 2009Full accounts made up to 30 June 2009 (12 pages)
24 August 2009Full accounts made up to 30 June 2009 (12 pages)
28 May 2009Company name changed film holding LIMITED\certificate issued on 28/05/09 (2 pages)
28 May 2009Company name changed film holding LIMITED\certificate issued on 28/05/09 (2 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
5 May 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
5 May 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2007Incorporation (18 pages)
30 October 2007Incorporation (18 pages)