Background WavePink WaveYellow Wave

DAMANI SONGS LIMITED (03909029)

DAMANI SONGS LIMITED (03909029) is an active UK company. incorporated on 18 January 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAMANI SONGS LIMITED has been registered for 26 years. Current directors include HOWELLS, David Raymond, L AMY BREE, Nicola, MCCUTCHEON, Steven.

Company Number
03909029
Status
active
Type
ltd
Incorporated
18 January 2000
Age
26 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOWELLS, David Raymond, L AMY BREE, Nicola, MCCUTCHEON, Steven
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMANI SONGS LIMITED

DAMANI SONGS LIMITED is an active company incorporated on 18 January 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAMANI SONGS LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03909029

LTD Company

Age

26 Years

Incorporated 18 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

1St Floor Epworth House 25 City Road London EC1Y 1AR
From: 18 January 2000To: 19 November 2014
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

L AMY BREE, Nicola

Active
La Grande Route De La Cote, St. ClementJE2 6SF
Secretary
Appointed 18 Jan 2000

HOWELLS, David Raymond

Active
17 The Quadrangle, LondonSW10 0UG
Born March 1941
Director
Appointed 18 Jan 2000

L AMY BREE, Nicola

Active
Les Jardins, St. ClementJE2 6RJ
Born October 1963
Director
Appointed 18 Jan 2000

MCCUTCHEON, Steven

Active
The Chimneys, WeybridgeKT13 0QF
Born January 1972
Director
Appointed 18 Jan 2000

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 18 Jan 2000

OBOHM, Anette

Resigned
3 Railway Cottages, OxtedRH8 9AZ
Born September 1967
Director
Appointed 01 Aug 2004
Resigned 30 Nov 2007

Persons with significant control

1

Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
20 April 2006
287Change of Registered Office
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
225Change of Accounting Reference Date
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Incorporation Company
18 January 2000
NEWINCIncorporation