UKBizDB.co.uk

DOME RECORDS LIMITED

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

This company is commonly known as Dome Records Limited. The company was founded 32 years ago and was given the registration number 02670908. The firm's registered office is in FITZROVIA. You can find them at 5th Floor, 104 Oxford Street, Fitzrovia, London. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:DOME RECORDS LIMITED
Company Number:02670908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:5th Floor, 104 Oxford Street, Fitzrovia, London, United Kingdom, W1D 1LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clova Middle Way, Kingston Gorse, East Preston, BN16 1SB

Director-Active
1st Floor, 104, Oxford Street, London, England, W1D 1LP

Director23 February 2018Active
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS

Secretary26 April 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary-Active
5th Floor, 89 New Bond Street, London, United Kingdom, W1S 1DA

Corporate Secretary18 December 2014Active
Kebbell House Delta Gain, Carpenders Park, Watford, WD19 5EF

Corporate Secretary08 June 1995Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Corporate Secretary31 March 2016Active
Kingsmere House, The Starlings, Oxshott, KT22 0QN

Director-Active
31 Niton Street, Fulham, London, SW6 6NH

Director04 January 1993Active
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS

Director-Active
Priory House Priory Road, Sunningdale, Ascot, SL5 9RQ

Director08 June 1995Active

People with Significant Control

Mrs Santosh Robinson
Notified on:30 April 2023
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:1st Floor, 104, Oxford Street, London, England, W1D 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Robinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:1st Floor, 104, Oxford Street, London, England, W1D 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Address

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

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Address

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

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Address

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

Download
2017-07-14Officers

Termination secretary company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Termination secretary company with name termination date.

Download
2016-05-11Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.