Dna Tv Ltd was registered on 18 December 2013. We don't currently know the number of employees at the business. This organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE, Peter Joseph | 05 December 2014 | 20 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Joanne Ruth | 18 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2019 | |
RESOLUTIONS - N/A | 04 March 2019 | |
CS01 - N/A | 26 February 2019 | |
CS01 - N/A | 25 February 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 02 December 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AP01 - Appointment of director | 17 April 2015 | |
CH03 - Change of particulars for secretary | 06 February 2015 | |
RESOLUTIONS - N/A | 19 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
SH01 - Return of Allotment of shares | 19 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AA01 - Change of accounting reference date | 19 December 2014 | |
MR01 - N/A | 17 December 2014 | |
NEWINC - New incorporation documents | 18 December 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 December 2014 | Outstanding |
N/A |