UKBizDB.co.uk

SIMPLY D'NA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simply D'na Limited. The company was founded 35 years ago and was given the registration number 02324770. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, Old Gloucester Street, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:SIMPLY D'NA LIMITED
Company Number:02324770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:27 Old Gloucester Street, Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Fairmount Road, London, United Kingdom, SW2 2BJ

Secretary01 October 1997Active
21 Fairmount Road, London, United Kingdom, SW2 2BJ

Director17 July 2018Active
9 Copse Edge Avenue, Epsom, KT17 4HT

Secretary-Active
3 Westbourne Avenue, North Cheam, Sutton, SM3 9EB

Director23 May 2001Active
3 Westbourne Avenue, North Cheam, Sutton, SM3 9EB

Director23 May 2001Active
21, Fairmount Road, London, United Kingdom, SW2 2BJ

Director-Active
21, Fairmount Road, London, United Kingdom, SW2 2BJ

Director23 May 2001Active
18 Gleeson Mews, Station Road, Addlestone, KT15 2BG

Director01 June 2002Active
10 Bogart Court, Premiere Place, London, E14 8SB

Director23 May 2001Active
21, Fairmount Road, London, United Kingdom, SW2 2BJ

Director23 May 2001Active

People with Significant Control

Mr Daren Clyde Gay
Notified on:17 July 2018
Status:Active
Date of birth:January 1972
Nationality:Dutch
Country of residence:United Kingdom
Address:21, Fairmount Road, London, United Kingdom, SW2 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Anne Johnston Mcdonald
Notified on:30 June 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:21, Fairmount Road, London, SW2 2BJ
Nature of control:
  • Significant influence or control
Automated Reprographic Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Darren Gay, 21 Fairmount Road, London, United Kingdom, SW2 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Second filing notification of a person with significant control.

Download
2020-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Address

Change sail address company with old address new address.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Address

Move registers to sail company with new address.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-29Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.