UKBizDB.co.uk

DOGMATIK RECORDS LIMITED

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

This company is commonly known as Dogmatik Records Limited. The company was founded 18 years ago and was given the registration number 05753464. The firm's registered office is in LONDON. You can find them at 11 Highfield Court, St. Margarets Road, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:DOGMATIK RECORDS LIMITED
Company Number:05753464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:11 Highfield Court, St. Margarets Road, London, England, E12 5DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Querrin Street, London, England, SW6 2SL

Director17 May 2012Active
59, Hamlet Gardens, London, England, W6 0RW

Director17 May 2012Active
1 Farm Close, Edenthorpe, Doncaster, DN3 2LH

Secretary23 March 2006Active
10 Stafford Drive, Moorgate, Rotherham, S60 3DF

Director23 March 2006Active
1 Farm Close, Edenthorpe, Doncaster, DN3 2LH

Director23 March 2006Active
The Selby Richard, Oyster Pier, Lombard Road, London, England, SW11 3RP

Director07 March 2019Active
16 Sidney Street, Sheffield, S1 4RH

Director23 March 2006Active

People with Significant Control

Mr Darren Thomas Nunes
Notified on:06 January 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:29, Querrin Street, London, England, SW6 2SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Paul Read
Notified on:07 March 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:The Selby Richard, Oyster Pier, London, England, SW11 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Company Director Alex Edward Arnaout
Notified on:01 February 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:The Selby Richard, Oyster Pier, Lombard Road, London, England, SW11 3RP
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-01Dissolution

Dissolution application strike off company.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Address

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

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-26Address

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

Download
2020-12-26Address

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

Download
2020-12-26Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Address

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

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.