UKBizDB.co.uk

THE OLD DRUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Old Drum Limited. The company was founded 10 years ago and was given the registration number 08715973. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE OLD DRUM LIMITED
Company Number:08715973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director02 October 2013Active
64, New Cavendish Street, London, W1G 8TB

Director20 May 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director02 October 2013Active

People with Significant Control

Mrs Maria Solovieva
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Russian
Address:64, New Cavendish Street, London, W1G 8TB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-03-05Resolution

Resolution.

Download
2020-03-05Change of name

Change of name notice.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Change account reference date company previous shortened.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Resolution

Resolution.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Accounts

Change account reference date company previous shortened.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Accounts

Change account reference date company previous shortened.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Capital

Capital allotment shares.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2014-12-08Capital

Capital allotment shares.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.