Company NameDNI Us Limited
Company StatusDissolved
Company Number08667000
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date20 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Roanne Lea Weekes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2016(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 20 March 2023)
RoleSvp Dni Controller
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMs Hester Jane Wheeley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 20 March 2023)
RoleSvp Head Of Legal - Emea
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr John Kenneth Honeycutt
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleEvp & Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 2 566 Chiswick High Road
London
W4 5YB
Director NameMrs Deirdre Forbes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2013(same day as company formation)
RolePresident - Western Europe
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 2 566 Chiswick High Road
London
W4 5YB
Director NameMr Yitzchok Shmulewitz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleEvp Coo Eurosport
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 2 566 Chiswick High Road
London
W4 5YB

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

916.8k at $1Dni Group Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£602,870

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
13 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Yitzchok Shmulewitz as a director on 26 July 2018 (1 page)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Register(s) moved to registered office address Chiswick Park Building 2 566 Chiswick High Road London W4 5YB (1 page)
30 August 2016Register(s) moved to registered office address Chiswick Park Building 2 566 Chiswick High Road London W4 5YB (1 page)
25 May 2016Termination of appointment of Deirdre Forbes as a director on 13 May 2016 (1 page)
25 May 2016Termination of appointment of Deirdre Forbes as a director on 13 May 2016 (1 page)
12 May 2016Appointment of Mrs Hester Jane Wheeley as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mrs Roanne Lea Weekes as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mrs Hester Jane Wheeley as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mrs Roanne Lea Weekes as a director on 12 May 2016 (2 pages)
4 September 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • USD 916,785
(5 pages)
4 September 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 September 2015Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 September 2015Director's details changed for Mr Yitzchok Shmulewitz on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Yitzchok Shmulewitz on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Yitzchok Shmulewitz on 1 August 2015 (2 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • USD 916,785
(5 pages)
4 September 2015Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
31 December 2014Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
31 December 2014Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • USD 916,785
(4 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • USD 916,785
(4 pages)
11 July 2014Termination of appointment of John Honeycutt as a director (1 page)
11 July 2014Termination of appointment of John Honeycutt as a director (1 page)
15 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • USD 916,785
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • USD 916,785
(4 pages)
28 August 2013Incorporation (51 pages)
28 August 2013Incorporation (51 pages)