About

Registered Number: 04877318
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 103 Ryves Avenue, Yateley, Hampshire, GU46 6FB

 

Based in Hampshire, Dna Visuals Ltd was setup in 2003, it's status at Companies House is "Active". Moore, Daniel Peter, Moore, Shelley Victoria, Dunning, Antony Matthew, Milne, Andy William are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Daniel Peter 26 August 2003 - 1
MOORE, Shelley Victoria 26 August 2008 - 1
DUNNING, Antony Matthew 26 August 2003 01 April 2004 1
MILNE, Andy William 26 August 2003 26 August 2008 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 30 August 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 September 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 25 September 2011
CH03 - Change of particulars for secretary 25 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.