About

Registered Number: 05819778
Date of Incorporation: 17/05/2006 (18 years ago)
Company Status: Active
Registered Address: 9 Bede Close, 9 Bede Close, Stanley, County Durham, DH9 0TZ,

 

Digital Native Academy Ltd was established in 2006, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Rohini 17 May 2006 26 February 2010 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 23 June 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
AA - Annual Accounts 30 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
PSC01 - N/A 28 December 2018
AD01 - Change of registered office address 28 December 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 19 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 October 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 26 February 2014
CH01 - Change of particulars for director 17 February 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 27 November 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2009
353 - Register of members 17 June 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 12 March 2009
287 - Change in situation or address of Registered Office 15 September 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
353 - Register of members 30 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2008
AA - Annual Accounts 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 25 January 2007
287 - Change in situation or address of Registered Office 31 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Debenture 06 November 2012 Outstanding

N/A

Debenture 12 March 2009 Fully Satisfied

N/A

Debenture 23 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.