Company NameDrum Digital Limited
Company StatusDissolved
Company Number03322799
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Previous NameDrum Digital Printing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Callaghan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Waylands
Swanley
Kent
BR8 8TA
Director NameMichael Joseph Hayes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEdgehill
Parkview Road
Pinner
Middlesex
HA5 3YF
Director NameMr David George Gregory
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address11 Lime Tree Walk
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BX
Director NameJames Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address14 Tubbenden Lane
Orpington
Kent
BR6 9NN
Director NameSteven George Wade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month
RolePrinter
Correspondence Address5 Cromlix Close
Chislehurst
Kent
BR7 5SJ
Secretary NameMr David George Gregory
NationalityBritish
StatusCurrent
Appointed17 July 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address11 Lime Tree Walk
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameMichael Joseph Hayes
NationalityIrish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEdgehill
Parkview Road
Pinner
Middlesex
HA5 3YF
Director NameMr David William Marrable
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 19 March 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address147 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8HN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£502,666
Gross Profit£66,447
Net Worth£5,247
Cash£49
Current Liabilities£302,854

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
10 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2003Statement of affairs (10 pages)
10 January 2003Appointment of a voluntary liquidator (1 page)
3 January 2003Registered office changed on 03/01/03 from: 40 chamberlayne road kensal rise london NW10 3JE (1 page)
17 December 2002Particulars of mortgage/charge (3 pages)
30 May 2002Director resigned (1 page)
24 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 March 2001Return made up to 24/02/01; full list of members (9 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
17 March 2000Return made up to 24/02/00; full list of members (9 pages)
15 October 1999Full accounts made up to 31 March 1999 (10 pages)
9 April 1999Return made up to 24/02/99; no change of members (6 pages)
11 December 1998Full accounts made up to 28 February 1998 (11 pages)
5 May 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Return made up to 24/02/98; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Ad 10/04/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
3 March 1997Secretary resigned (1 page)