Company NameDNA Tv Limited
Company StatusActive
Company Number08818795
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)

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
Appointed18 December 2013(same day as company formation)
RoleFilm And Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameJoanne Ruth Smith
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameAllon Joshua Reich
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameJoanne Ruth Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(5 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NamePeter Joseph Rice
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 20 December 2018)
RoleChairman And Ceo Fox Networks Group
Country of ResidenceUnited States
Correspondence Address10201 W Pico Blvd
Bldg 100 Ste 5200
Los Angeles
California
90064

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5.1k at £0.01Andrew Imre Flint Macdonald
51.00%
Ordinary A
2.5k at £0.01Fox Networks Group Enterprises Llc
25.00%
Ordinary B
1.2k at £0.01Allon Joshua Reich
12.00%
Ordinary A
1.2k at £0.01Joanne Ruth Smith
12.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£1,201,862
Current Liabilities£453,556

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

5 December 2014Delivered on: 17 December 2014
Persons entitled: Fox Networks Group Enterprises, Llc

Classification: A registered charge
Outstanding

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
24 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
2 August 2021Cessation of Andrew Imre Flint Macdonald as a person with significant control on 27 July 2021 (1 page)
2 August 2021Notification of Dna Films Limited as a person with significant control on 27 July 2021 (2 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 March 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 20 December 2019 with updates (6 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 March 2019Change of share class name or designation (2 pages)
4 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 February 2019Confirmation statement made on 20 December 2018 with updates (7 pages)
25 February 2019Appointment of Joanne Ruth Smith as a director on 20 December 2018 (2 pages)
25 February 2019Termination of appointment of Peter Joseph Rice as a director on 20 December 2018 (1 page)
25 February 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
17 April 2015Appointment of Peter Joseph Rice as a director on 5 December 2014 (3 pages)
17 April 2015Appointment of Peter Joseph Rice as a director on 5 December 2014 (3 pages)
17 April 2015Appointment of Peter Joseph Rice as a director on 5 December 2014 (3 pages)
6 February 2015Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page)
6 February 2015Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page)
6 February 2015Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page)
19 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 100.00
(7 pages)
19 January 2015Appointment of Allon Joshua Reich as a director on 5 December 2014 (3 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Sub-division of shares on 5 December 2014 (5 pages)
19 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 100.00
(7 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 05/12/2014
(20 pages)
19 January 2015Sub-division of shares on 5 December 2014 (5 pages)
19 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 100.00
(7 pages)
19 January 2015Sub-division of shares on 5 December 2014 (5 pages)
19 January 2015Appointment of Allon Joshua Reich as a director on 5 December 2014 (3 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Appointment of Allon Joshua Reich as a director on 5 December 2014 (3 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 05/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 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)
7 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
7 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
19 December 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
17 December 2014Registration of charge 088187950001, created on 5 December 2014 (27 pages)
17 December 2014Registration of charge 088187950001, created on 5 December 2014 (27 pages)
17 December 2014Registration of charge 088187950001, created on 5 December 2014 (27 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(36 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(36 pages)