THE DRUM GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

09/02/249 February 2024 Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-02-09

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

08/02/248 February 2024 Declaration of solvency

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-07-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR GARY LESLIE COLE

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATE FERRY

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MISS KATE FERRY

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, SECRETARY SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARY COLE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/02/187 February 2018 DIRECTOR APPOINTED MR GARY LESLIE COLE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MS COLE

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 3 CHARLES STREET SILVERTOWN LONDON E16 2BY

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MS LYNN COLE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN FERRY

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN GREENE

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED ALAN HENRY JAMES FERRY

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/1616 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1616 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 549

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD / 04/11/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'NEILL

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR SEAN MICHAEL GREENE

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/10/122 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: SUITE 6 EXCELSIOR HOUSE 3-5 BALFOUR ROAD ILFORD ESSEX IGI 4HP

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/93

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED GERALD JONES LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: ROSEWOOD HOUSE 30 UPHALL ROAD ILFORD ESSEX IG1 2JS

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9125 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/91

View Document

25/10/9125 October 1991 COMPANY NAME CHANGED OBJECTONLY LIMITED CERTIFICATE ISSUED ON 28/10/91

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/10/9118 October 1991 ALTER MEM AND ARTS 04/10/91

View Document

23/09/9123 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company