DNS DIZAINS, SIA

Limited Liability Company, Micro company
Place in branch
456 by turnover
23 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "DNS DIZAINS"
Registration number, date 40003611463, 02.12.2002
VAT number LV40003611463 from 30.01.2015 Europe VAT register
Register, date Commercial Register, 02.12.2002
Legal address "Rūnieši", Kākciems, Ropažu pag., Ropažu nov., LV-2135 Check address owners
Fixed capital 2 800 EUR, registered payment 12.01.2015
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
09.09.2024 491.76 0.00 0.00 0.00 09.09.2024
12.08.2024 485.60 0.00 0.00 0.00 12.08.2024
08.07.2024 1 290.30 0.00 0.00 0.00 08.07.2024
07.06.2024 1 270.78 0.00 0.00 0.00 07.06.2024
20.05.2024 1 259.43 0.00 0.00 0.00 20.05.2024
07.12.2020 492.05 0.00 0.00 0.00 08.12.2020 16:31
07.11.2020 492.05 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 673.64 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 666.16 0.00 0.00 0.00 16.09.2020 16:17
07.08.2020 658.43 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 620.02 0.00 0.00 0.00 09.07.2020 10:30
07.06.2020 613.00 0.00 0.00 0.00 16.06.2020 10:47
07.05.2020 803.62 0.00 0.00 0.00 13.05.2020 15:53
07.04.2020 949.23 0.00 0.00 0.00 14.04.2020 09:58
07.03.2020 937.19 0.00 0.00 0.00 09.03.2020 13:15
07.02.2020 925.93 0.00 0.00 0.00 18.02.2020 16:58
07.01.2020 994.88 0.00 0.00 0.00 16.01.2020 11:18
07.12.2019 981.58 0.00 0.00 0.00 16.12.2019 18:30
07.11.2019 1 300.95 0.00 0.00 0.00 14.11.2019 16:30
07.10.2019 1 550.20 0.00 0.00 0.00 08.10.2019 15:11
07.09.2019 1 529.09 0.00 0.00 0.00 11.09.2019 10:51
07.08.2019 1 507.29 0.00 0.00 0.00 16.08.2019 11:34
07.07.2019 839.56 0.00 0.00 0.00 12.07.2019 15:10
07.06.2019 1 027.48 0.00 0.00 0.00 17.06.2019 14:41
07.05.2019 1 012.90 0.00 0.00 0.00 10.05.2019 15:30
07.04.2019 720.54 0.00 0.00 0.00 12.04.2019 10:28
07.03.2019 460.24 0.00 0.00 0.00 15.03.2019 14:41
07.02.2019 454.43 0.00 0.00 0.00 12.02.2019 15:24
07.01.2019 319.01 0.00 0.00 0.00 14.01.2019 09:29
07.12.2018 1 072.30 0.00 0.00 0.00 11.12.2018 14:02
07.11.2018 532.96 0.00 0.00 0.00 13.11.2018 08:40
07.10.2018 526.82 0.00 0.00 0.00 10.10.2018 15:19
07.09.2018 520.87 0.00 0.00 0.00 12.09.2018 10:31
07.08.2018 514.72 0.00 0.00 0.00 14.08.2018 13:14
07.07.2018 730.43 0.00 0.00 0.00 16.07.2018 11:58
07.06.2018 720.42 0.00 0.00 0.00 11.06.2018 15:51
07.05.2018 710.07 0.00 0.00 0.00 29.05.2018 15:57
07.04.2018 819.29 0.00 0.00 0.00 15.05.2018 11:13
07.03.2018 619.97 0.00 0.00 0.00 14.03.2018 09:30
07.02.2018 437.46 0.00 0.00 0.00 15.02.2018 08:34
07.10.2017 170.42 0.00 0.00 0.00 13.10.2017 14:06
07.08.2017 152.11 0.00 0.00 0.00 15.08.2017 15:36

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 0.28 0.16 -1.04
Personal income tax (thousands, €) 0 0.24 -0.01
Statutory social insurance contributions (thousands, €) 0.13 0.49 0.01
Average employees count 0 0 1

Industries

Field from SRS Reklāmas aģentūru darbība (73.11)
CSP industry Reklāmas aģentūru darbība (73.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  17.06.2008
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 100 € 28 € 2 800 Latvia 18.12.2014 12.01.2015

Historical company names

Sabiedrība ar ierobežotu atbildību "REKLĀMAS AĢENTŪRA "DNS DIZAINS"" Until 12.01.2015 9 years ago

Historical addresses

Rīga, Tallinas iela 81-79 Until 12.01.2015 9 years ago
Ropažu nov., Kākciems, "Rūnieši" Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 29.03.2024  PDF (77.85 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 27.03.2023  PDF (79.39 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 02.06.2022  PDF (79.45 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 14.05.2021  ZIP €11.00
Annual report 2020 PDF
zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 03.06.2020  PDF (102.13 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 05.04.2019  PDF (102.01 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 16.04.2018  ZIP €11.00
Annual report 2017 PDF
zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 20.04.2017  PDF (259.39 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 23.04.2016  ZIP €8.00
Annual report 2015 PDF
zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 26.04.2015  ZIP €7.00
1_HTML izdruka HTML
SKAIDROJUMS PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.04.2013  ZIP
1_HTML izdruka HTML
zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 24.04.2012  ZIP
1_HTML izdruka HTML
zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.05.2010  RAR (153.56 KB)

2008

Annual report 08.05.2009  TIF (621.33 KB)

2007

Annual report 23.02.2009  TIF (1.04 MB)

2006

Annual report 23.02.2009  TIF (1.08 MB)

2005

Annual report 23.02.2009  TIF (1.06 MB)

2004

Annual report 23.02.2009  ZIP
Annual report 2004 TIF
Annual report 2004 TIF
Annual report 2004 TIF

2003

Annual report 23.02.2009  ZIP
Annual report 2003 TIF
Annual report 2003 TIF

2002

Annual report 23.02.2009  ZIP
Annual report 2002 TIF
Annual report 2002 TIF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 45.97 KB 14.01.2015 18.12.2014 2

Shareholders’ register

TIF 102.24 KB 14.01.2015 18.12.2014 2

Shareholders’ register

TIF 9.59 KB 15.03.2011 10.06.2008 1

Articles of Association

TIF 92.12 KB 15.03.2011 25.11.2002 2

Memorandum of Association

TIF 37.54 KB 15.03.2011 25.11.2002 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 71.55 KB 12.01.2015 12.01.2015 2

Confirmation or consent to legal address

TIF 16.04 KB 14.01.2015 07.01.2015 1

Application

TIF 565.27 KB 14.01.2015 18.12.2014 13

Confirmation or consent to legal address

TIF 13.38 KB 14.01.2015 18.12.2014 1

Protocols/decisions of a company/organisation

TIF 51.13 KB 14.01.2015 18.12.2014 2

Decisions / letters / protocols of public notaries

TIF 40.38 KB 15.03.2011 17.06.2008 2

Application

TIF 153.63 KB 15.03.2011 12.06.2008 5

Receipts on the publication and state fees

TIF 67.72 KB 15.03.2011 12.06.2008 2

Sample report

TIF 25.81 KB 15.03.2011 11.06.2008 1

Consent of a member of the Board / executive director

TIF 7.9 KB 15.03.2011 10.06.2008 1

Protocols/decisions of a company/organisation

TIF 18.6 KB 15.03.2011 10.06.2008 1

Decisions / letters / protocols of public notaries

TIF 34.18 KB 15.03.2011 28.11.2007 2

Decisions / letters / protocols of public notaries

TIF 33.94 KB 15.03.2011 20.11.2007 1

Cover letter

TIF 19.25 KB 15.03.2011 14.11.2007 1

State Revenue Service decisions/letters/statements

TIF 24.24 KB 15.03.2011 14.11.2007 1

Application

TIF 97.1 KB 15.03.2011 20.09.2007 2

Receipts on the publication and state fees

TIF 184.38 KB 15.03.2011 20.09.2007 2

Bank statements or other document regarding the payment of the equity

TIF 13.41 KB 15.03.2011 19.09.2007 1

Decisions / letters / protocols of public notaries

TIF 25.4 KB 15.03.2011 23.05.2003 1

Cover letter

TIF 22.02 KB 15.03.2011 22.05.2003 1

State Revenue Service decisions/letters/statements

TIF 29.94 KB 15.03.2011 19.05.2003 1

Amendments to the Rules of procedure

TIF 34.03 KB 14.01.2015 02.12.2002 1

Decisions / letters / protocols of public notaries

TIF 35.57 KB 15.03.2011 02.12.2002 1

Registration certificates

TIF 34.58 KB 15.03.2011 02.12.2002 1

Announcement regarding the legal address

TIF 8.75 KB 15.03.2011 25.11.2002 1

Application

TIF 86.97 KB 15.03.2011 25.11.2002 3

Appraisal reports

TIF 22.96 KB 15.03.2011 25.11.2002 1

Bank statements or other document regarding the payment of the equity

TIF 14.71 KB 15.03.2011 25.11.2002 1

Consent of a member of the Board / executive director

TIF 8.43 KB 15.03.2011 25.11.2002 1

Receipts on the publication and state fees

TIF 26.39 KB 15.03.2011 25.11.2002 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register