Background WavePink WaveYellow Wave

DNA FILMS LIMITED (06413041)

DNA FILMS LIMITED (06413041) is an active UK company. incorporated on 30 October 2007. with registered office in 10 Orange Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DNA FILMS LIMITED has been registered for 18 years. Current directors include MACDONALD, Andrew Imre Flint, SMITH, Joanne Ruth.

Company Number
06413041
Status
active
Type
ltd
Incorporated
30 October 2007
Age
18 years
Address
10 Orange Street, WC2H 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACDONALD, Andrew Imre Flint, SMITH, Joanne Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA FILMS LIMITED

DNA FILMS LIMITED is an active company incorporated on 30 October 2007 with the registered office located in 10 Orange Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DNA FILMS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06413041

LTD Company

Age

18 Years

Incorporated 30 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

FILM HOLDING LIMITED
From: 30 October 2007To: 28 May 2009
Contact
Address

10 Orange Street London , WC2H 7DQ,

Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 12
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SMITH, Joanne Ruth

Active
Amwell Street, LondonEC1R 1UQ
Secretary
Appointed 30 Oct 2007

MACDONALD, Andrew Imre Flint

Active
10 Orange StreetWC2H 7DQ
Born January 1966
Director
Appointed 30 Oct 2007

SMITH, Joanne Ruth

Active
Amwell Street, LondonEC1R 1UQ
Born August 1964
Director
Appointed 29 Oct 2012

Persons with significant control

1

Mr Andrew Imre Flint Macdonald

Active
10 Orange StreetWC2H 7DQ
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
31 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Legacy
7 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
16 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Legacy
26 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
5 May 2009
225Change of Accounting Reference Date
Legacy
8 December 2008
363aAnnual Return
Incorporation Company
30 October 2007
NEWINCIncorporation