Background WavePink WaveYellow Wave

DNE MUSIC PUBLISHING LIMITED (05171659)

DNE MUSIC PUBLISHING LIMITED (05171659) is an active UK company. incorporated on 6 July 2004. with registered office in Road London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DNE MUSIC PUBLISHING LIMITED has been registered for 21 years. Current directors include COOKE, James Richard, WEEKES, Roanne Lea, WOOLF, Hester Jane.

Company Number
05171659
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
Discovery House Chiswick Park, Road London, W4 5YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKE, James Richard, WEEKES, Roanne Lea, WOOLF, Hester Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNE MUSIC PUBLISHING LIMITED

DNE MUSIC PUBLISHING LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Road London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DNE MUSIC PUBLISHING LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05171659

LTD Company

Age

21 Years

Incorporated 6 July 2004

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

DWSCO 2543 LIMITED
From: 6 July 2004To: 23 August 2004
Contact
Address

Discovery House Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Timeline

14 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 14
Capital Update
Aug 15
Director Left
Sept 15
Funding Round
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 18
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COOKE, James Richard

Active
Discovery House Chiswick Park, Road LondonW4 5YB
Born February 1980
Director
Appointed 13 May 2016

WEEKES, Roanne Lea

Active
Building 2, LondonW4 5YB
Born October 1978
Director
Appointed 30 Sept 2009

WOOLF, Hester Jane

Active
Discovery House Chiswick Park, Road LondonW4 5YB
Born February 1969
Director
Appointed 13 May 2016

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 06 Jul 2004
Resigned 28 Sept 2016

ABRAHAM, David

Resigned
Horseferry Road, LondonSW1P 2TX
Born August 1963
Director
Appointed 23 Aug 2004
Resigned 01 Nov 2005

BASTINGS, Arthur Leon Servais

Resigned
Flat D 50 Pembridge Villas, LondonW11 3EG
Born May 1966
Director
Appointed 09 Feb 2007
Resigned 10 Sept 2010

BROOKE, Daniel Roderick Villaret

Resigned
12 Gardnor Mansions, LondonNW3 6UR
Born June 1967
Director
Appointed 01 Nov 2005
Resigned 20 Jan 2009

COBLENS, Douglas

Resigned
6139 31st Place Nw, Washington
Born December 1963
Director
Appointed 26 Oct 2004
Resigned 12 Jul 2007

ELHABASHI, Sahar

Resigned
Duchess Of Bedfords Walk, LondonW8 7QQ
Born October 1963
Director
Appointed 20 Jan 2009
Resigned 15 Mar 2010

FORBES, Deirdre

Resigned
566 Chiswick High Road, LondonW4 5YB
Born February 1967
Director
Appointed 01 Jan 2010
Resigned 19 Aug 2015

HONEYCUTT, John Kenneth

Resigned
Chiswick Hogh Road, LondonW4 5YB
Born April 1969
Director
Appointed 10 Sept 2010
Resigned 26 Jun 2014

LASALA JR, Joseph

Resigned
Silver Spring Md20910
Born November 1954
Director
Appointed 13 Aug 2008
Resigned 10 Sept 2010

PAXTON, Robin Peter

Resigned
23 Lonsdale Road, LondonSW13 9JP
Born May 1951
Director
Appointed 23 Aug 2004
Resigned 09 Feb 2007

SHMULEWITZ, Yitzchok

Resigned
566 Chiswick High Road, LondonW4 5YB
Born December 1974
Director
Appointed 01 Jan 2010
Resigned 26 Jul 2018

DWS DIRECTORS LTD

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate director
Appointed 06 Jul 2004
Resigned 23 Aug 2004

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

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

104

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Statement Of Companys Objects
12 January 2017
CC04CC04
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 July 2016
AD04Change of Accounting Records Location
Second Filing Of Form With Form Type
24 June 2016
RP04RP04
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Resolution
7 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 August 2015
SH19Statement of Capital
Legacy
25 August 2015
SH20SH20
Legacy
25 August 2015
CAP-SSCAP-SS
Resolution
25 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Move Registers To Sail Company With New Address
23 July 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Sail Address Company With New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
190190
Legacy
25 July 2006
353353
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
30 March 2006
288cChange of Particulars
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Legacy
3 May 2005
287Change of Registered Office
Legacy
4 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
1 December 2004
MEM/ARTSMEM/ARTS
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
287Change of Registered Office
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
288bResignation of Director or Secretary
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
88(2)R88(2)R
Certificate Change Of Name Company
23 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2004
NEWINCIncorporation