Background WavePink WaveYellow Wave

DOMINO SONGS LIMITED (03345229)

DOMINO SONGS LIMITED (03345229) is an active UK company. incorporated on 27 March 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOMINO SONGS LIMITED has been registered for 29 years. Current directors include BELL, Laurence Bonamy Simon, LAMBDEN, Paul Arthur, MARTIN, Harry Anthony.

Company Number
03345229
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
Unit 3 Delta Park, London, SW18 1EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Laurence Bonamy Simon, LAMBDEN, Paul Arthur, MARTIN, Harry Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINO SONGS LIMITED

DOMINO SONGS LIMITED is an active company incorporated on 27 March 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOMINO SONGS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03345229

LTD Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

V2 MUSIC PUBLISHING LIMITED
From: 27 March 1997To: 3 December 2014
Contact
Address

Unit 3 Delta Park Smugglers Way London, SW18 1EG,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 23 September 2010To: 3 September 2014
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 27 March 1997To: 23 September 2010
Timeline

13 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Loan Cleared
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MARTIN, Harry Anthony

Active
Delta Park, LondonSW18 1EG
Secretary
Appointed 23 May 2014

BELL, Laurence Bonamy Simon

Active
Delta Park, LondonSW18 1EG
Born October 1965
Director
Appointed 23 May 2014

LAMBDEN, Paul Arthur

Active
Delta Park, LondonSW18 1EG
Born January 1968
Director
Appointed 23 May 2014

MARTIN, Harry Anthony

Active
Delta Park, LondonSW18 1EG
Born June 1967
Director
Appointed 23 May 2014

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 27 Mar 1997
Resigned 18 Apr 1997

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 23 Mar 2006
Resigned 15 Jun 2006

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 23 Mar 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 18 Apr 1997
Resigned 10 Mar 2000

WALE, Charles Patrick John

Resigned
4a Shandon Road, LondonSW4 9HP
Secretary
Appointed 15 Jun 2006
Resigned 10 Jan 2008

WARREN, Susan Jennifer

Resigned
1 Devonshire Street, LondonW1W 5DR
Secretary
Appointed 02 Sept 2010
Resigned 23 May 2014

SLC CORPORATE SERVICES LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed 10 Jan 2008
Resigned 02 Sept 2010

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 18 Apr 1997
Resigned 15 Apr 2002

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 04 Nov 1998
Resigned 08 Nov 2001

DIXON, Craig Stephen

Resigned
Florian House, OxshottKT22 0ET
Born September 1962
Director
Appointed 19 May 2005
Resigned 07 Apr 2006

DYER, John

Resigned
Delta Park, LondonSW18 1EG
Born March 1964
Director
Appointed 23 May 2014
Resigned 31 Aug 2016

HARLOW, Antony David

Resigned
71 Heathfield Road, LondonSW18 2PH
Born August 1964
Director
Appointed 01 Oct 2002
Resigned 22 May 2008

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Born May 1958
Director
Appointed 04 Nov 1998
Resigned 30 Mar 2000

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 18 Apr 1997
Resigned 04 Nov 1998

NAVIN, Stephen William Harding

Resigned
24 Bloemfontein Avenue, LondonW12 7BL
Born July 1950
Director
Appointed 24 Dec 2001
Resigned 30 Sept 2002

NEWMAN, Suzette Nadja

Resigned
1 Devonshire Street, LondonW1W 5DR
Born June 1954
Director
Appointed 02 Sept 2010
Resigned 23 May 2014

PARKER, Andrew Mark Metson

Resigned
21 Victoria Cottages, RichmondTW9 3NW
Born December 1974
Director
Appointed 11 Jan 2008
Resigned 20 Oct 2008

PEARCE, Jeremy William

Resigned
42 Ferry Road, LondonSW13 9PW
Born April 1948
Director
Appointed 18 Apr 1997
Resigned 23 Feb 2002

PIAZZI, Massimo

Resigned
Eustace Building, LondonSW8 4NT
Born July 1971
Director
Appointed 22 May 2008
Resigned 02 Sept 2010

POLDING, Richard

Resigned
154a Shirland Road, LondonW9 2BT
Born September 1963
Director
Appointed 13 Sept 1999
Resigned 21 Jun 2002

PRICE, Prescott Edwin

Resigned
8 Waldron Mews, LondonSW3 5BT
Born August 1959
Director
Appointed 28 Oct 2003
Resigned 01 Apr 2005

RICHARDS, Nicola

Resigned
36 Trinity Church Road, LondonSW13 8EE
Born February 1964
Director
Appointed 27 Mar 1997
Resigned 18 Apr 1997

SYKES, William

Resigned
Archway Street, LondonSW13 0AR
Born September 1975
Director
Appointed 28 Jul 2008
Resigned 02 Sept 2010

WARREN, Susan Jennifer

Resigned
1 Devonshire Street, LondonW1W 5DR
Born May 1961
Director
Appointed 02 Sept 2010
Resigned 23 May 2014

WILLIAMS, Simon Daniel

Resigned
16d Coolhurst Road, LondonN8 8EL
Born March 1969
Director
Appointed 15 Apr 2002
Resigned 28 Oct 2003

Persons with significant control

1

Mr Laurence Bonamy Simon Bell

Active
Delta Park, LondonSW18 1EG
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Gazette Filings Brought Up To Date
25 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
27 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Auditors Resignation Company
20 September 2010
AUDAUD
Legacy
13 September 2010
MG01MG01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
353353
Legacy
28 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
363aAnnual Return
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Miscellaneous
15 June 2002
MISCMISC
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363aAnnual Return
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Legacy
23 April 2001
288cChange of Particulars
Legacy
23 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
28 July 2000
403aParticulars of Charge Subject to s859A
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363aAnnual Return
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288cChange of Particulars
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
3 April 1999
363aAnnual Return
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
17 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Resolution
28 May 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
20 May 1998
AAAnnual Accounts
Legacy
3 April 1998
363aAnnual Return
Legacy
24 March 1998
288cChange of Particulars
Legacy
21 August 1997
288cChange of Particulars
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Incorporation Company
27 March 1997
NEWINCIncorporation