The News Building
London
SE1 9SG
Secretary Name | Mr Martin George Pullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterworks House Pluckley Road, Charing Ashford Kent TN27 0AH |
Director Name | Anthony Kenneth Davies |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 February 2005) |
Role | Commercial Director |
Correspondence Address | 4 Balmoral Close Putney London SW15 6RP |
Secretary Name | Anthony Kenneth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 day after company formation) |
Appointment Duration | 4 days (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 4 Balmoral Close Putney London SW15 6RP |
Secretary Name | Mr Martin Clive Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 weeks after company formation) |
Appointment Duration | 11 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 10 South Side London W6 0XY |
Director Name | Mr Martin Clive Boulton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 22 June 2005) |
Role | Comercial Director |
Correspondence Address | 10 South Side London W6 0XY |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2007) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Website | global-drum.com |
---|
Registered Address | 3 London Bridge Street The News Building London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.1k at £0.01 | Mr Amir Kazmi 6.08% Ordinary |
---|---|
18.9k at £0.01 | Platform Securities Limited 53.83% Ordinary |
11.1k at £0.01 | Mike Newsum 31.67% Ordinary |
845 at £0.01 | Martin Pullen 2.40% Ordinary |
450 at £0.01 | Mr David Hoffman 1.28% Ordinary |
400 at £0.01 | Mio Sylvester 1.14% Ordinary |
375 at £0.01 | Mr Flemming Engelstoft 1.07% Ordinary |
338 at £0.01 | S. Hellier 0.96% Ordinary |
300 at £0.01 | Mr Piyush Parsotam 0.85% Ordinary |
150 at £0.01 | Mr Dick Nijdam 0.43% Ordinary |
75 at £0.01 | Ian Curtis 0.21% Ordinary |
28 at £0.01 | Jay Parekh 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,156 |
Cash | £14,842 |
Current Liabilities | £305,265 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
20 October 2017 | Delivered on: 24 October 2017 Persons entitled: Coventry and Warwickshire Reinvestment Trust LTD Classification: A registered charge Outstanding |
---|---|
28 June 2017 | Delivered on: 28 June 2017 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
11 February 2016 | Delivered on: 1 March 2016 Persons entitled: Coventry and Warwickshire Reinvestment Trust Limited Classification: A registered charge Particulars: Assignment of contractual rights. Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: Coventry and Warwickshire Reinvestment Trust LTD Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 25 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
12 May 2010 | Delivered on: 22 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 July 2006 | Delivered on: 20 July 2006 Satisfied on: 23 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2017 | Registration of charge 051746230007, created on 20 October 2017 (11 pages) |
---|---|
31 July 2017 | Satisfaction of charge 051746230004 in full (1 page) |
26 July 2017 | Satisfaction of charge 2 in full (1 page) |
26 July 2017 | Satisfaction of charge 051746230003 in full (1 page) |
26 July 2017 | Satisfaction of charge 051746230005 in full (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 June 2017 | Registration of charge 051746230006, created on 28 June 2017 (19 pages) |
15 December 2016 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
10 November 2016 | Director's details changed for Mr Simon Hellier on 9 November 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
1 March 2016 | Registration of charge 051746230005, created on 11 February 2016 (20 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 October 2014 | Registration of charge 051746230004, created on 3 October 2014 (13 pages) |
7 October 2014 | Registration of charge 051746230004, created on 3 October 2014 (13 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 April 2014 | Registration of charge 051746230003 (23 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2013 | Director's details changed for Mr Simon Hellier on 10 August 2012 (2 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
30 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2010 | Director's details changed for Simon Hellier on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Simon Hellier on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 December 2008 | Ad 01/10/08\gbp si [email protected]=1.5\gbp ic 267.6/269.1\ (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 84 brook street mayfair london W1K 5EH (1 page) |
16 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 102 fulham palace road london W6 9PL (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 June 2006 | Company name changed global drum LIMITED\certificate issued on 16/06/06 (2 pages) |
14 June 2006 | Ad 15/03/06-31/05/06 £ si [email protected]=34 £ ic 4/38 (2 pages) |
8 June 2006 | S-div 06/02/06 (1 page) |
8 June 2006 | Resolutions
|
22 May 2006 | Ad 06/02/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
15 February 2006 | £ nc 1000/5000000 06/02/06 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | S-div 06/02/06 (1 page) |
15 February 2006 | Resolutions
|
2 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
1 August 2005 | Company name changed football(((on!))) LIMITED\certificate issued on 01/08/05 (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
24 August 2004 | Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (11 pages) |