About

Registered Number: 06622903
Date of Incorporation: 18/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 10 months ago)
Registered Address: 64 Mead Crescent, Woodmill, Hampshire, SO18 2JL

 

Established in 2008, Dna Productions Ltd are based in Woodmill, Hampshire, it's status at Companies House is "Dissolved". The companies directors are listed as Duport Director Limited, Lampin, Lewis Wallace.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 18 June 2008 24 June 2008 1
LAMPIN, Lewis Wallace 01 September 2008 13 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 29 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 02 July 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 February 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 04 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.