About

Registered Number: 03545257
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Active
Registered Address: No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT

 

Drd Communications Ltd was registered on 14 April 1998 and has its registered office in Croydon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Baker, Cindy April, Dadds, Mary Elizabeth, Ward, Rowland, Dadds, Jill, Farrant, Colin Charles, Tutt, Steven John Robert, Wright, Theresa Ellen. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADDS, Jill 14 April 1998 26 July 2002 1
FARRANT, Colin Charles 02 January 2013 29 March 2019 1
TUTT, Steven John Robert 02 January 2013 20 February 2018 1
WRIGHT, Theresa Ellen 01 November 2001 15 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Cindy April 18 April 2005 - 1
DADDS, Mary Elizabeth 14 April 1998 16 March 2001 1
WARD, Rowland 22 December 2001 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CH03 - Change of particulars for secretary 17 April 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 03 November 2018
CS01 - N/A 23 May 2018
CS01 - N/A 23 May 2018
SH01 - Return of Allotment of shares 21 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 07 February 2018
SH01 - Return of Allotment of shares 28 November 2017
SH01 - Return of Allotment of shares 10 August 2017
CS01 - N/A 08 May 2017
SH01 - Return of Allotment of shares 14 March 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 09 August 2016
AR01 - Annual Return 19 May 2016
SH01 - Return of Allotment of shares 10 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 09 December 2013
SH01 - Return of Allotment of shares 17 June 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
RESOLUTIONS - N/A 11 January 2013
SH06 - Notice of cancellation of shares 11 January 2013
SH03 - Return of purchase of own shares 11 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AD01 - Change of registered office address 07 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 14 December 2006
RESOLUTIONS - N/A 17 August 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 19 October 2005
RESOLUTIONS - N/A 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
123 - Notice of increase in nominal capital 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 10 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
RESOLUTIONS - N/A 04 April 2005
CERT10 - Re-registration of a company from public to private 04 April 2005
MAR - Memorandum and Articles - used in re-registration 04 April 2005
53 - Application by a public company for re-registration as a private company 04 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 28 October 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
123 - Notice of increase in nominal capital 20 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 November 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
363s - Annual Return 22 April 2003
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 01 November 2001
AUD - Auditor's letter of resignation 28 June 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 17 June 1999
225 - Change of Accounting Reference Date 17 February 1999
395 - Particulars of a mortgage or charge 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 12 June 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Debenture 14 May 2002 Fully Satisfied

N/A

Mortgage debenture 23 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.