DOME RECORDS LIMITED
Overview
| Company Name | DOME RECORDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02670908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOME RECORDS LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
Where is DOME RECORDS LIMITED located?
| Registered Office Address | C/O Bsg Valentine Lynton House 7-12 Tavistock Square WC1H 9BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOME RECORDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINEBONUS LIMITED | Dec 13, 1991 | Dec 13, 1991 |
What are the latest accounts for DOME RECORDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DOME RECORDS LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for DOME RECORDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 17, 2025 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Notification of Cherry Red Records Limited as a person with significant control on May 15, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Matthew David Bristow as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Velasco as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Ronald Mcnay as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Santosh Robinson as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Peter James Robinson as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Santosh Robinson as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Robinson as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1st Floor, 104 Oxford Street London W1D 1LP England to C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on May 28, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 17, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Santosh Robinson as a person with significant control on Apr 30, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Peter James Robinson as a person with significant control on Apr 30, 2023 | 2 pages | PSC04 | ||||||||||
Registered 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 May 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Who are the officers of DOME RECORDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRISTOW, Matthew David | Director | Lynton House 7-12 Tavistock Square WC1H 9BQ London C/O Bsg Valentine England | England | British | 198390730001 | |||||||||
| MCNAY, Iain Ronald | Director | Lynton House 7-12 Tavistock Square WC1H 9BQ London C/O Bsg Valentine England | England | British | 211017900001 | |||||||||
| VELASCO, Adam John | Director | Lynton House 7-12 Tavistock Square WC1H 9BQ London C/O Bsg Valentine England | England | British | 66950330004 | |||||||||
| HOPKINS, Gareth John | Secretary | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | 43090870002 | ||||||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||||||
| BOND STREET REGISTRARS LIMITED | Secretary | 89 New Bond Street W1S 1DA London 5th Floor United Kingdom |
| 174716140001 | ||||||||||
| KEENCREST LIMITED | Secretary | Kebbell House Delta Gain Carpenders Park WD19 5EF Watford Hertfordshire |
| 34230580001 | ||||||||||
| NEW BOND STREET REGISTRARS LIMITED | Secretary | 89 New Bond Street W1S 1DA London 5th Floor England |
| 207362110001 | ||||||||||
| BATES, Antony Jeffrey | Director | Kingsmere House The Starlings KT22 0QN Oxshott Surrey | British | 36860990001 | ||||||||||
| EMBEREY, Ivor Lloyd | Director | 31 Niton Street Fulham SW6 6NH London | British | 32565970003 | ||||||||||
| HOPKINS, Gareth John | Director | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | 43090870002 | ||||||||||
| LEIGH, Jennifer Beatrice | Director | Priory House Priory Road Sunningdale SL5 9RQ Ascot Berkshire | British | 43607900001 | ||||||||||
| ROBINSON, Peter James | Director | Clova Middle Way Kingston Gorse BN16 1SB East Preston | England | British | 28461700002 | |||||||||
| ROBINSON, Santosh | Director | Lynton House 7-12 Tavistock Square WC1H 9BQ London C/O Bsg Valentine England | England | British | 125856080001 |
Who are the persons with significant control of DOME RECORDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cherry Red Records Limited | May 15, 2025 | Lynton House 7-12 Tavistock Square WC1H 9BQ London Bsg Valentine United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Santosh Robinson | Apr 30, 2023 | Lynton House 7-12 Tavistock Square WC1H 9BQ London C/O Bsg Valentine England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter James Robinson | Apr 06, 2016 | Lynton House 7-12 Tavistock Square WC1H 9BQ London C/O Bsg Valentine England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0