Company NameDrumbeat Productions Limited
Company StatusDissolved
Company Number00865504
CategoryPrivate Limited Company
Incorporation Date2 December 1965(58 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Victoria Dearlove
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(44 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 18 January 2022)
RoleRelocator
Country of ResidenceUnited Kingdom (England)
Correspondence Address11 Eastfield Road
Birchington
Kent
CT7 9RH
Director NameJill Mayne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(44 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hereford Gardens
Birchington
Kent
CT7 9TE
Director NameAngela Gay McKenna
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(44 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastfield Road
Birchington On Sea
Kent
CT7 9RH
Director NameAmanda Mary Giddings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(44 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnoted Kingdom (England)
Correspondence AddressFlat 2, 50 Adelphi Road
Epsom
Surrey
KT17 1JB
Director NameMrs Thelma Joan Gates
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 06 September 2010)
RoleRetired
Correspondence Address4 Alma Cottages
Birchington
Kent
CT7 9DG
Director NameTudor David Gates
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleWriter/Director
Correspondence Address17a Mercer Street
Covent Garden
London
WC2H 9QJ
Director NameMr Michael Zeffertt
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 4 months after company formation)
Appointment Duration21 years (resigned 31 March 2013)
RoleRetired Schoolteacher
Country of ResidenceEngland
Correspondence Address24 Greenwood
Yardley
Birmingham
West Midlands
B25 8YU
Secretary NameMr Michael Zeffertt
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greenwood
Yardley
Birmingham
West Midlands
B25 8YU
Director NameSimon Law Clayton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(32 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 10 June 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address188 Saint Pauls Road
London
N1 2LL
Director NameMr Clifford Edward Thurlow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(32 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 21 December 2007)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Margaretta Terrace
London
SW3 5NU

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mrs Amanda Mary Giddings
20.00%
Ordinary
1 at £1Mrs Angela Gay Mckenna
20.00%
Ordinary
1 at £1Mrs Jill Mayne
20.00%
Ordinary
1 at £1Mrs Victoria Dearlove
20.00%
Ordinary
1 at £1Simon Stansfeld
20.00%
Ordinary

Financials

Year2014
Net Worth-£8,124
Cash£7,502

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
22 October 2021Application to strike the company off the register (2 pages)
30 September 2021Registered office address changed from 11 Eastfield Road Birchington Kent CT7 9RH to Studio 210 134-146 Curtain Road London EC2A 3AR on 30 September 2021 (1 page)
22 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Termination of appointment of Michael Zeffertt as a director on 31 March 2013 (1 page)
27 January 2016Termination of appointment of Michael Zeffertt as a director on 31 March 2013 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5
(9 pages)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5
(9 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(8 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(8 pages)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(8 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
(8 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
(8 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
(8 pages)
17 December 2013Director's details changed for Mrs Victoria Dearlove on 1 April 2013 (2 pages)
17 December 2013Director's details changed for Mrs Victoria Dearlove on 1 April 2013 (2 pages)
17 December 2013Director's details changed for Mrs Victoria Dearlove on 1 April 2013 (2 pages)
10 June 2013Termination of appointment of Simon Clayton as a director (1 page)
10 June 2013Termination of appointment of Simon Clayton as a director (1 page)
25 January 2013Amended accounts made up to 31 March 2012 (7 pages)
25 January 2013Amended accounts made up to 31 March 2012 (7 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Termination of appointment of Michael Zeffertt as a secretary (1 page)
6 August 2012Registered office address changed from 5 Nightingale Court 53 Church Road Crystal Palace Greater London SE19 2TJ on 6 August 2012 (1 page)
6 August 2012Termination of appointment of Michael Zeffertt as a secretary (1 page)
6 August 2012Registered office address changed from 5 Nightingale Court 53 Church Road Crystal Palace Greater London SE19 2TJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 5 Nightingale Court 53 Church Road Crystal Palace Greater London SE19 2TJ on 6 August 2012 (1 page)
28 February 2012Director's details changed for Jill Mayne on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Jill Mayne on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Jill Mayne on 1 February 2012 (2 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (10 pages)
16 December 2011Director's details changed for Mr Michael Zeffertt on 6 December 2011 (2 pages)
16 December 2011Director's details changed for Simon Law Clayton on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (10 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (10 pages)
16 December 2011Director's details changed for Mr Michael Zeffertt on 6 December 2011 (2 pages)
16 December 2011Director's details changed for Simon Law Clayton on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Michael Zeffertt on 6 December 2011 (2 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 August 2011Director's details changed for Mrs Victoria Dearlove on 17 August 2011 (3 pages)
25 August 2011Director's details changed for Mrs Victoria Dearlove on 17 August 2011 (3 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (18 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (18 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (18 pages)
30 November 2010Appointment of Mrs Victoria Dearlove as a director (3 pages)
30 November 2010Appointment of Mrs Victoria Dearlove as a director (3 pages)
29 November 2010Appointment of Amanda Mary Giddings as a director (3 pages)
29 November 2010Appointment of Amanda Mary Giddings as a director (3 pages)
16 November 2010Appointment of Angela Gay Mckenna as a director (3 pages)
16 November 2010Appointment of Jill Mayne as a director (3 pages)
16 November 2010Appointment of Jill Mayne as a director (3 pages)
16 November 2010Appointment of Angela Gay Mckenna as a director (3 pages)
30 September 2010Termination of appointment of Thelma Gates as a director (2 pages)
30 September 2010Termination of appointment of Thelma Gates as a director (2 pages)
12 May 2010Registered office address changed from 6C Thurlow Park Road West Dulwich London SE21 8JB on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 6C Thurlow Park Road West Dulwich London SE21 8JB on 12 May 2010 (2 pages)
16 February 2010Registered office address changed from 24 Greenwood Yardley Birmingham West Midlands B25 8YU on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 24 Greenwood Yardley Birmingham West Midlands B25 8YU on 16 February 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 (15 pages)
26 January 2010Annual return made up to 31 December 2009 (15 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 January 2009Return made up to 31/12/08; full list of members (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 January 2007Registered office changed on 26/01/07 from: 17A mercer street covent garden london WC2H 9QJ (1 page)
26 January 2007Registered office changed on 26/01/07 from: 17A mercer street covent garden london WC2H 9QJ (1 page)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 December 1998Return made up to 31/12/98; full list of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)