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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Fairmount Road, London, United Kingdom, SW2 2BJ | Secretary | 01 October 1997 | Active |
21 Fairmount Road, London, United Kingdom, SW2 2BJ | Director | 17 July 2018 | Active |
9 Copse Edge Avenue, Epsom, KT17 4HT | Secretary | - | Active |
3 Westbourne Avenue, North Cheam, Sutton, SM3 9EB | Director | 23 May 2001 | Active |
3 Westbourne Avenue, North Cheam, Sutton, SM3 9EB | Director | 23 May 2001 | Active |
21, Fairmount Road, London, United Kingdom, SW2 2BJ | Director | - | Active |
21, Fairmount Road, London, United Kingdom, SW2 2BJ | Director | 23 May 2001 | Active |
18 Gleeson Mews, Station Road, Addlestone, KT15 2BG | Director | 01 June 2002 | Active |
10 Bogart Court, Premiere Place, London, E14 8SB | Director | 23 May 2001 | Active |
21, Fairmount Road, London, United Kingdom, SW2 2BJ | Director | 23 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-07-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Address | Change sail address company with old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Address | Move registers to sail company with new address. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.