DNA PICTURES LIMITED

Register to unlock more data on OkredoRegister

DNA PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11417417

Incorporation date

15/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow HA3 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2018)
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Cessation of Kalyani Devi as a person with significant control on 2023-10-05
dot icon20/11/2024
Termination of appointment of Kalyani Devi as a director on 2023-10-05
dot icon20/11/2024
Appointment of Mr Milan Chapagain as a director on 2023-10-05
dot icon20/11/2024
Notification of Milan Chapagain as a person with significant control on 2023-10-05
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon19/08/2024
Confirmation statement made on 2024-06-26 with updates
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon20/06/2023
Notification of Kalyani Devi as a person with significant control on 2023-06-20
dot icon20/06/2023
Appointment of Ms Kalyani Devi as a director on 2023-06-20
dot icon20/06/2023
Termination of appointment of Vaishali Paatil as a director on 2023-06-20
dot icon20/06/2023
Cessation of Amit Kumar Basnet as a person with significant control on 2023-06-20
dot icon18/05/2023
Micro company accounts made up to 2023-02-28
dot icon21/03/2023
Notification of Amit Kumar Basnet as a person with significant control on 2023-02-01
dot icon21/03/2023
Cessation of Vaishalli Paatil as a person with significant control on 2023-02-01
dot icon07/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/08/2022
Cessation of Sadish Khakurel as a person with significant control on 2022-08-04
dot icon04/08/2022
Notification of Vaishalli Paatil as a person with significant control on 2022-08-04
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Termination of appointment of Sadish Khakurel as a director on 2022-08-04
dot icon04/08/2022
Appointment of Ms Vaisahlli Paatil as a director on 2022-08-04
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon05/07/2021
Cessation of Stephen Alexander Javor as a person with significant control on 2021-07-01
dot icon05/07/2021
Notification of Sadish Khakurel as a person with significant control on 2021-07-01
dot icon05/07/2021
Termination of appointment of Stephen Alexander Javor as a director on 2021-07-01
dot icon05/07/2021
Appointment of Mr Sadish Khakurel as a director on 2021-07-01
dot icon26/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon23/09/2020
Termination of appointment of Anil Thapa as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Stephen Alexander Javor as a director on 2020-09-23
dot icon23/09/2020
Notification of Stephen Alexander Javor as a person with significant control on 2020-09-23
dot icon23/09/2020
Cessation of Anil Thapa as a person with significant control on 2020-09-23
dot icon13/05/2020
Termination of appointment of Kalyani Devi as a director on 2020-05-01
dot icon29/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/03/2020
Previous accounting period shortened from 2020-06-30 to 2020-02-29
dot icon20/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon17/11/2019
Appointment of Ms Kalyani Devi as a director on 2019-11-08
dot icon24/07/2019
Appointment of Mr Anil Thapa as a director on 2019-07-19
dot icon23/07/2019
Termination of appointment of Sukeshi Doshi as a director on 2019-07-19
dot icon23/07/2019
Cessation of Sukeshi Doshi as a person with significant control on 2019-07-19
dot icon23/07/2019
Notification of Anil Thapa as a person with significant control on 2019-07-19
dot icon23/07/2019
Registered office address changed from 7 Denise Court Eton Avenue Wembley HA0 3AY United Kingdom to Suite 27 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 2019-07-23
dot icon02/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon15/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
09/09/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
11.56K
-
2022
1
1.00
-
0.00
14.17K
-
2023
1
233.82K
-
0.00
-
-
2023
1
233.82K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

233.82K £Ascended23.38M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devi, Kalyani
Director
20/06/2023 - 05/10/2023
55
Devi, Kalyani
Director
08/11/2019 - 01/05/2020
55
Doshi, Sukeshi
Director
15/06/2018 - 19/07/2019
10
Thapa, Anil
Director
19/07/2019 - 23/09/2020
6
Khakurel, Sadish
Director
01/07/2021 - 04/08/2022
12

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DNA PICTURES LIMITED

DNA PICTURES LIMITED is an(a) Active company incorporated on 15/06/2018 with the registered office located at Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow HA3 5RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DNA PICTURES LIMITED?

toggle

DNA PICTURES LIMITED is currently Active. It was registered on 15/06/2018 .

Where is DNA PICTURES LIMITED located?

toggle

DNA PICTURES LIMITED is registered at Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow HA3 5RN.

What does DNA PICTURES LIMITED do?

toggle

DNA PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does DNA PICTURES LIMITED have?

toggle

DNA PICTURES LIMITED had 1 employees in 2023.

What is the latest filing for DNA PICTURES LIMITED?

toggle

The latest filing was on 28/01/2025: First Gazette notice for compulsory strike-off.