Company NameDamani Songs Limited
Company StatusActive
Company Number03909029
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Raymond Howells
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameMr Steven McCutcheon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressThe Chimneys
Yaffle Road
Weybridge
Surrey
KT13 0QF
Director NameNicola L Amy Bree
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Les Jardins
Rue Laurens
St. Clement
JE2 6RJ
Secretary NameNicola L Amy Bree
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLe Becquet Carre La Grande Route De La Cote
St. Clement
JE2 6SF
Director NameAnette Obohm
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2007)
RoleMusic Promotor
Correspondence Address3 Railway Cottages
Holland Lane
Oxted
Surrey
RH8 9AZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Q-zone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,978
Current Liabilities£4,209

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

27 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
27 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 February 2018Secretary's details changed for Nicola L Amy on 20 February 2018 (1 page)
23 February 2018Director's details changed for Nicola L Amy on 20 February 2018 (2 pages)
22 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
24 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
19 November 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
27 February 2013Secretary's details changed for Nicola L Amy on 18 January 2013 (2 pages)
27 February 2013Secretary's details changed for Nicola L Amy on 18 January 2013 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 March 2010Director's details changed for Nicola L Amy on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicola L Amy on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Nicola L Amy on 1 October 2009 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 February 2009Director and secretary's change of particulars / nicola l amy / 31/12/2008 (1 page)
4 February 2009Return made up to 18/01/09; full list of members (4 pages)
4 February 2009Return made up to 18/01/09; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / nicola l amy / 31/12/2008 (1 page)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Return made up to 18/01/08; full list of members (3 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Return made up to 18/01/08; full list of members (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 February 2007Return made up to 18/01/07; full list of members (3 pages)
5 February 2007Return made up to 18/01/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 April 2006Registered office changed on 20/04/06 from: 5TH floor cromwell house fulwood place, london WC1V 6HZ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 5TH floor cromwell house fulwood place, london WC1V 6HZ (1 page)
9 February 2006Return made up to 18/01/06; full list of members (3 pages)
9 February 2006Return made up to 18/01/06; full list of members (3 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 18/01/03; full list of members (8 pages)
11 February 2003Return made up to 18/01/03; full list of members (8 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 18/01/02; full list of members (8 pages)
22 January 2002Return made up to 18/01/02; full list of members (8 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 February 2001Return made up to 18/01/01; full list of members (7 pages)
19 February 2001Return made up to 18/01/01; full list of members (7 pages)
9 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
18 January 2000Incorporation (15 pages)
18 January 2000Incorporation (15 pages)