Company NameDomino Communications Ltd.
DirectorLucy Francis
Company StatusActive
Company Number09549656
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMiss Lucy Francis
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressGreat Western Studios 5 Alfred Road
London
W2 5EU

Location

Registered AddressGreat Western Studios
5 Alfred Road
London
W2 5EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 November 2019Change of details for Miss Lucy Francis as a person with significant control on 14 November 2019 (2 pages)
14 November 2019Change of details for Miss Lucy Francis as a person with significant control on 14 November 2019 (2 pages)
14 November 2019Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to Pound House 62a Highgate High Street London N6 5HX on 14 November 2019 (1 page)
14 November 2019Director's details changed for Miss Lucy Francis on 14 November 2019 (2 pages)
14 November 2019Director's details changed for Miss Lucy Francis on 14 November 2019 (2 pages)
31 March 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
7 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)