Company NameDomino 4 Limited
DirectorAndrew Peter Guilor
Company StatusActive
Company Number02681907
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Peter Guilor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Secretary NameLinda Caroline Seward
NationalityBritish
StatusCurrent
Appointed14 February 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 2 months
RolePersonal Assistant
Correspondence AddressWoodbine Cottage
Perrymead
Bath
Avon
BA2 5AY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992
Appointment Duration3 weeks, 1 day (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 January 1992
Appointment Duration3 weeks, 1 day (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitedomino4.co.uk
Telephone07 980956488
Telephone regionMobile

Location

Registered AddressWey House
15 Church Street
Weybridge
Surrey
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Andrew Guilor
80.00%
Ordinary A
20 at £1Linda Caroline Seward
20.00%
Ordinary B

Financials

Year2014
Net Worth-£99,438
Current Liabilities£104,593

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
1 February 2015Register(s) moved to registered office address Wey House 15 Church Street Weybridge Surrey KT13 8NA (1 page)
1 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
1 February 2015Register(s) moved to registered office address Wey House 15 Church Street Weybridge Surrey KT13 8NA (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Registered office address changed from Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from 3C the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 3C the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR England on 25 February 2013 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 February 2010Register inspection address has been changed from Woodbine Cottage Perrymead Bath Somerset BA2 5AY (1 page)
25 February 2010Register inspection address has been changed from Woodbine Cottage Perrymead Bath Somerset BA2 5AY (1 page)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Registered office address changed from 3C the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 24 February 2010 (1 page)
24 February 2010Director's details changed for Andrew Peter Guilor on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Peter Guilor on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 3B the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 3C the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 24 February 2010 (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Registered office address changed from 3B the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 24 February 2010 (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Return made up to 28/01/05; full list of members (6 pages)
27 January 2005Return made up to 28/01/05; full list of members (6 pages)
22 November 2004Registered office changed on 22/11/04 from: 898-902 wimborne road moordown, bournemouth, dorset BH9 2DN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 898-902 wimborne road moordown, bournemouth, dorset BH9 2DN (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 January 2003Return made up to 28/01/03; full list of members (6 pages)
24 January 2003Return made up to 28/01/03; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Ad 31/12/00--------- £ si 98@1 (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 February 2001Ad 31/12/00--------- £ si 98@1 (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 3RD floor admel house, 24 high street, wimbledon village, london SW19 5DX (1 page)
9 February 2001Registered office changed on 09/02/01 from: 3RD floor admel house, 24 high street, wimbledon village, london SW19 5DX (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 2000Return made up to 28/01/00; full list of members (6 pages)
11 February 2000Return made up to 28/01/00; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 February 1999Return made up to 28/01/99; no change of members (4 pages)
4 February 1999Return made up to 28/01/99; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/98
(4 pages)
25 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/98
(4 pages)
23 June 1997Registered office changed on 23/06/97 from: 4 lansdown place west, bath, avon, somerset BA1 5EZ (1 page)
23 June 1997Registered office changed on 23/06/97 from: 4 lansdown place west, bath, avon, somerset BA1 5EZ (1 page)
6 June 1997Company name changed staff news LIMITED\certificate issued on 09/06/97 (3 pages)
6 June 1997Company name changed staff news LIMITED\certificate issued on 09/06/97 (3 pages)
5 June 1997Secretary's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Registered office changed on 05/06/97 from: woodcock house, gibbard mews, high street,wimbledon, london SW19 5BY (1 page)
5 June 1997Secretary's particulars changed (1 page)
5 June 1997Registered office changed on 05/06/97 from: woodcock house, gibbard mews, high street,wimbledon, london SW19 5BY (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
6 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1996Return made up to 28/01/96; no change of members (4 pages)
31 January 1996Return made up to 28/01/96; no change of members (4 pages)
14 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
14 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)