About

Registered Number: 02647814
Date of Incorporation: 23/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 6 Tadworth Parade, Hornchurch, RM12 5AS,

 

Having been setup in 1991, The Drum Group Ltd are based in Hornchurch. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Joyce Louise 04 October 1991 24 September 1992 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 08 March 2017
AD01 - Change of registered office address 02 February 2017
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 23 November 2016
CS01 - N/A 06 October 2016
RESOLUTIONS - N/A 16 August 2016
SH06 - Notice of cancellation of shares 16 August 2016
SH03 - Return of purchase of own shares 16 August 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 04 November 2015
CH04 - Change of particulars for corporate secretary 04 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 16 July 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 05 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 21 April 2005
363a - Annual Return 03 March 2005
287 - Change in situation or address of Registered Office 14 July 2004
AA - Annual Accounts 19 February 2004
363a - Annual Return 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
363a - Annual Return 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 23 May 2002
363a - Annual Return 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
363a - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 15 August 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 01 December 1999
AA - Annual Accounts 01 April 1999
363a - Annual Return 02 December 1998
AA - Annual Accounts 28 May 1998
363a - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
AA - Annual Accounts 18 February 1997
363a - Annual Return 07 February 1997
RESOLUTIONS - N/A 14 January 1997
287 - Change in situation or address of Registered Office 13 June 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 29 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 03 May 1994
288 - N/A 03 February 1994
CERTNM - Change of name certificate 21 December 1993
288 - N/A 18 November 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 04 June 1993
288 - N/A 09 October 1992
363s - Annual Return 09 October 1992
287 - Change in situation or address of Registered Office 15 April 1992
288 - N/A 29 October 1991
288 - N/A 29 October 1991
287 - Change in situation or address of Registered Office 29 October 1991
CERTNM - Change of name certificate 25 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1991
RESOLUTIONS - N/A 18 October 1991
NEWINC - New incorporation documents 23 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.