London
WC2H 7DQ
Secretary Name | Joanne Ruth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
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 400 other UK companies use this postal address |
1 at £1 | Dna Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £5,347 |
Current Liabilities | £5,347 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
8 February 2012 | Delivered 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: Right title and interest in and to the assigned property fixed charge all of the right title and interest in and to the charged property see image for full details. Outstanding |
---|---|
12 November 2010 | Delivered 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†fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
20 October 2010 | Delivered on: 4 November 2010 Persons entitled: Dna Films Limited Classification: Charge and deed of assignment 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 and to all copies of the film, all digital material, any agreements, the benefit of all revenues, the accounts, the UK tax credit collateral, all other rights and properties and the proceeds of any or all of the foregoing in relation to the film provisionally entitled 'judge dredd' see image for full details. Outstanding |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
---|---|
13 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
31 August 2018 | Secretary's details changed for Joanne Ruth Smith on 31 August 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
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) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
13 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
20 January 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
12 October 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
4 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
4 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
3 January 2012 | Previous accounting period shortened from 15 April 2012 to 31 October 2011 (2 pages) |
3 January 2012 | Previous accounting period shortened from 15 April 2012 to 31 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Full accounts made up to 15 April 2011 (12 pages) |
1 July 2011 | Full accounts made up to 15 April 2011 (12 pages) |
28 June 2011 | Previous accounting period shortened from 30 June 2011 to 15 April 2011 (2 pages) |
28 June 2011 | Previous accounting period shortened from 30 June 2011 to 15 April 2011 (2 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 May 2010 | Company name changed sweeney productions LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Company name changed sweeney productions LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (1 page) |
18 May 2010 | Change of name notice (1 page) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
4 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
4 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2007 | Incorporation (18 pages) |
30 October 2007 | Incorporation (18 pages) |