Company NameDome Records Limited
DirectorsPeter James Robinson and Santosh Robinson
Company StatusActive
Company Number02670908
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Previous NameLinebonus Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePeter James Robinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleRecord Executive
Country of ResidenceEngland
Correspondence AddressClova Middle Way
Kingston Gorse
East Preston
BN16 1SB
Director NameMrs Santosh Robinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 104 Oxford Street
Fitzrovia
London
W1D 1LP
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(1 year after company formation)
Appointment Duration1 year (resigned 13 December 1993)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1995)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed13 December 1992(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameIvor Lloyd Emberey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1995)
RoleFinance Director
Correspondence Address31 Niton Street
Fulham
London
SW6 6NH
Secretary NameGareth John Hopkins
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1995)
RoleSecretary
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameJennifer Beatrice Leigh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressPriory House Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Secretary NameKeencrest Limited (Corporation)
StatusResigned
Appointed08 June 1995(3 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 December 2014)
Correspondence AddressKebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD19 5EF
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2014(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2017)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Contact

Websitedomerecords.co.uk

Location

Registered Address1st Floor, 104 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Peter James Robinson
50.00%
Ordinary A
50 at £1Peter James Robinson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£92,208
Current Liabilities£168,995

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Charges

25 November 1999Delivered on: 9 December 1999
Persons entitled: Ring Properties Limited

Classification: Rent deposit deed
Secured details: £2,625 due from the company to the chargee.
Particulars: A sum of £2,625 deposited with the chargee.
Outstanding
26 May 1995Delivered on: 9 June 1995
Persons entitled: Bedford Row Trustees Limited, Jesus Pardal and Sandra Israel as Trustees of the a Israelaccumulation and Maintenance Settlement

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee implied by virtue of a lease dated 1995 and the deed.
Particulars: The sum of £2,125. see the mortgage charge document for full details.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
4 May 2023Notification of Santosh Robinson as a person with significant control on 30 April 2023 (2 pages)
4 May 2023Change of details for Mr Peter James Robinson as a person with significant control on 30 April 2023 (2 pages)
4 May 2023Registered office address changed from 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP United Kingdom to 1st Floor, 104 Oxford Street London W1D 1LP on 4 May 2023 (1 page)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 August 2019Registered office address changed from 205 Wardour Street London W1F 8ZJ England to 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP on 30 August 2019 (1 page)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Appointment of Mrs Santosh Robinson as a director on 23 February 2018 (2 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 July 2017Termination of appointment of New Bond Street Registrars Limited as a secretary on 12 July 2017 (1 page)
14 July 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 205 Wardour Street London W1F 8ZJ on 14 July 2017 (1 page)
14 July 2017Termination of appointment of New Bond Street Registrars Limited as a secretary on 12 July 2017 (1 page)
14 July 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 205 Wardour Street London W1F 8ZJ on 14 July 2017 (1 page)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
11 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
11 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
11 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
16 January 2015Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (2 pages)
16 January 2015Appointment of Bond Street Registrars Limited as a secretary on 18 December 2014 (3 pages)
16 January 2015Appointment of Bond Street Registrars Limited as a secretary on 18 December 2014 (3 pages)
16 January 2015Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (2 pages)
7 January 2015Secretary's details changed for Keencrest Limited on 13 December 2014 (1 page)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Secretary's details changed for Keencrest Limited on 13 December 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(14 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (14 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 March 2009Return made up to 13/12/08; full list of members (5 pages)
18 March 2009Return made up to 13/12/08; full list of members (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Return made up to 13/12/07; no change of members (6 pages)
7 January 2008Return made up to 13/12/07; no change of members (6 pages)
29 April 2007Return made up to 13/12/06; full list of members (6 pages)
29 April 2007Return made up to 13/12/06; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2006Return made up to 13/12/05; full list of members (6 pages)
13 January 2006Return made up to 13/12/05; full list of members (6 pages)
11 March 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 March 2004Return made up to 13/12/03; full list of members (6 pages)
13 March 2004Return made up to 13/12/03; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Return made up to 13/12/02; full list of members (6 pages)
10 January 2003Return made up to 13/12/02; full list of members (6 pages)
19 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 December 2001Return made up to 13/12/01; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Return made up to 13/12/00; full list of members (6 pages)
15 January 2001Return made up to 13/12/00; full list of members (6 pages)
18 January 2000Return made up to 13/12/99; full list of members (6 pages)
18 January 2000Return made up to 13/12/99; full list of members (6 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
19 February 1998Return made up to 13/12/97; full list of members (6 pages)
19 February 1998Return made up to 13/12/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Registered office changed on 27/01/98 from: newman & co 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
27 January 1998Registered office changed on 27/01/98 from: newman & co 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
26 February 1997Return made up to 13/12/96; full list of members (6 pages)
26 February 1997Return made up to 13/12/96; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Full accounts made up to 31 March 1995 (14 pages)
18 July 1996Full accounts made up to 31 March 1995 (14 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
18 February 1996Return made up to 13/12/95; full list of members (6 pages)
18 February 1996Return made up to 13/12/95; full list of members (6 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)